Company NameGoodwin Road,Edmonton (Block S) Management Company Limited
DirectorsSanjay Mazunder and Andria Pouros
Company StatusActive
Company Number02462094
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSanjay Mazunder
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2007(17 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Harlow Road
Palmers Green
London
N13 5QT
Director NameMiss Andria Pouros
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Errol Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 August 1999)
RoleResidential Social Worker
Correspondence Address2 Chaffinch Close
Edmonton
London
N9 8UG
Director NameMr Jonathan David Waite
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2001)
RoleManagement Trainee
Correspondence Address3 Chaffinch Close
Edmonton
London
N9 8UG
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration25 years, 2 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameRobert Casserly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2000)
RoleInsurance
Correspondence Address9 Chaffinch Close
Edmonton
London
N9 8UG
Director NameChloe Bevan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2003)
RoleManager
Correspondence Address6 Chaffinch Close
Edmonton
London
N9 8UG
Director NameMichael Marshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2009)
RoleWarehouseman
Correspondence Address1 Chaffinch Close
Edmonton
London
N9 8UG
Director NameJohn Patrick Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(17 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 November 2021)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address7 Briarwood Drive
Northwood
Middlesex
HA6 1PJ

Contact

Telephone01279 657146
Telephone regionBishops Stortford

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss A.a. Pouros
8.33%
Ordinary
1 at £1Mr A.o. Akintola
8.33%
Ordinary
1 at £1Mr Andrew H. Wayt
8.33%
Ordinary
1 at £1Mr G.j. Lewis
8.33%
Ordinary
1 at £1Mr J. Hayes
8.33%
Ordinary
1 at £1Mr K. Mehmet
8.33%
Ordinary
1 at £1Mr S. Mazumder & Mr D. Mazumder
8.33%
Ordinary
1 at £1Ms I.n. Mclean
8.33%
Ordinary
1 at £1Prem-chand Singh
8.33%
Ordinary
1 at £1S. Mehta & P. Mehta
8.33%
Ordinary
1 at £1S.h. Sahin
8.33%
Ordinary
1 at £1W Hilliard LTD
8.33%
Ordinary

Financials

Year2014
Turnover£13,726
Net Worth£17,086
Cash£17,597
Current Liabilities£2,163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

5 October 2023Director's details changed for Sanjay Mazunder on 5 October 2023 (2 pages)
7 February 2023Termination of appointment of Andria Pouros as a director on 6 February 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
26 November 2021Appointment of Miss Andria Pouros as a director on 26 November 2021 (2 pages)
24 November 2021Termination of appointment of John Patrick Hayes as a director on 24 November 2021 (1 page)
21 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 17 July 2017 (1 page)
17 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 2017 (1 page)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 17 July 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
29 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
(6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
(6 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 12
(6 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 12
(6 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2010Director's details changed for John Patrick Hayes on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
25 January 2010Director's details changed for Sanjay Mazunder on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Sanjay Mazunder on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Patrick Hayes on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 January 2009Appointment terminated director michael marshall (1 page)
26 January 2009Appointment terminated director michael marshall (1 page)
26 January 2009Return made up to 25/01/09; full list of members (8 pages)
26 January 2009Return made up to 25/01/09; full list of members (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2008Return made up to 25/01/08; full list of members (6 pages)
2 February 2008Return made up to 25/01/08; full list of members (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
22 February 2007Return made up to 25/01/07; full list of members (10 pages)
22 February 2007Return made up to 25/01/07; full list of members (10 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2006Return made up to 25/01/06; full list of members (10 pages)
3 February 2006Return made up to 25/01/06; full list of members (10 pages)
13 December 2005Full accounts made up to 31 March 2005 (11 pages)
13 December 2005Full accounts made up to 31 March 2005 (11 pages)
31 January 2005Return made up to 25/01/05; full list of members (10 pages)
31 January 2005Return made up to 25/01/05; full list of members (10 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
2 February 2004Return made up to 25/01/04; full list of members (10 pages)
2 February 2004Return made up to 25/01/04; full list of members (10 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
30 January 2003Return made up to 25/01/03; full list of members (10 pages)
30 January 2003Return made up to 25/01/03; full list of members (10 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
31 January 2002Return made up to 25/01/02; full list of members (10 pages)
31 January 2002Return made up to 25/01/02; full list of members (10 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
2 February 2001Return made up to 25/01/01; full list of members (10 pages)
2 February 2001Return made up to 25/01/01; full list of members (10 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
2 February 2000Return made up to 25/01/00; full list of members (10 pages)
2 February 2000Return made up to 25/01/00; full list of members (10 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
27 July 1999Full accounts made up to 31 March 1999 (11 pages)
27 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 January 1999Return made up to 25/01/99; full list of members (5 pages)
29 January 1999Return made up to 25/01/99; full list of members (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
27 January 1998Return made up to 25/01/98; full list of members (5 pages)
27 January 1998Return made up to 25/01/98; full list of members (5 pages)
9 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 September 1997Full accounts made up to 31 March 1997 (11 pages)
28 January 1997Return made up to 25/01/97; full list of members (5 pages)
28 January 1997Return made up to 25/01/97; full list of members (5 pages)
29 October 1996Full accounts made up to 31 March 1996 (11 pages)
29 October 1996Full accounts made up to 31 March 1996 (11 pages)
30 January 1996Return made up to 22/01/96; full list of members (5 pages)
30 January 1996Return made up to 22/01/96; full list of members (5 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)