Company NameGoodwin Road,Edmonton (Block R) Management Company Limited
DirectorsAndrew Standen and Kevin Raymond Carr
Company StatusActive
Company Number02462097
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 NameAndrew Standen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(23 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Farm Rosemary Lane
Alfold
Surrey
GU6 8EZ
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 NameMiss Nicola Mayor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1993)
RolePersonal Assistant
Correspondence Address13 Verity Court
1a Charlton Road Edmonton
London
N9 8UL
Director NameMiss Gillian Anne Paschalis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 07 November 2005)
RolePersonal Assistant
Correspondence Address89 Linnet Close
London
N9 8UH
Director NameMr Terence Willis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1993)
RoleBt Engineer
Correspondence Address15 Verity Close
1a Charlton Road Edmonton
London
N9 8UL
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 NameMr David Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 August 1999)
RoleSystems (Computer) Programmer
Correspondence Address7 Verity Close
Edmonton
London
N4 8UL
Director NameMr Richard Anthony Holmes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Falmouth Avenue
Highams Park
London
E4 9QR

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

2 at £1S. Karashialis & M. Karashialis & D. Karashialis
8.33%
Ordinary
1 at £1A.r. Cooper & R.a. Cooper
4.17%
Ordinary
1 at £1C.a. Blackstock
4.17%
Ordinary
1 at £1D.a. Vernazza
4.17%
Ordinary
1 at £1J. Delamore
4.17%
Ordinary
1 at £1Miss N. Kitallides
4.17%
Ordinary
1 at £1Mr A.j. Agi
4.17%
Ordinary
1 at £1Mr C.j. Howard
4.17%
Ordinary
1 at £1Mr D. Kahraman
4.17%
Ordinary
1 at £1Mr K. Kyriacou
4.17%
Ordinary
1 at £1Mr M. Kapadia
4.17%
Ordinary
1 at £1Mr O. Gocebe
4.17%
Ordinary
1 at £1Mr R. Muthiah & Mrs A. Muthiah
4.17%
Ordinary
1 at £1Mrs A. Standen & Mr L. Standen
4.17%
Ordinary
1 at £1Mrs I.a. Odunjo
4.17%
Ordinary
1 at £1Mrs M. Aghakhan-moheb
4.17%
Ordinary
1 at £1Ms C. Patel
4.17%
Ordinary
1 at £1Ms T.p. Hodge
4.17%
Ordinary
1 at £1N. Malhortra & R.r.r. Malhortra
4.17%
Ordinary
1 at £1P.a. Hughs & J. Hughs
4.17%
Ordinary
1 at £1P.b. Mccarthy
4.17%
Ordinary
1 at £1R.a. Holmes
4.17%
Ordinary
1 at £1S.m. Hussein
4.17%
Ordinary

Financials

Year2014
Turnover£25,491
Net Worth-£1,280
Cash£3,615
Current Liabilities£5,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Director's details changed for Andrew Standen on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Kevin Raymond Carr on 5 October 2023 (2 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (6 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 August 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 15 August 2017 (1 page)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 14 August 2017 (1 page)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 14 August 2017 (1 page)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 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 15 August 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)
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 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 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)
29 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
29 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 24
(7 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 24
(7 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 24
(7 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 24
(7 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 24
(7 pages)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 24
(7 pages)
12 December 2013Appointment of Mr Kevin Raymond Carr as a director (3 pages)
12 December 2013Appointment of Mr Kevin Raymond Carr as a director (3 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 22 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 January 2010Director's details changed for Andrew Standen on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew Standen on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (12 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2009Return made up to 22/01/09; full list of members (12 pages)
22 January 2009Return made up to 22/01/09; full list of members (12 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2008Return made up to 22/01/08; full list of members (8 pages)
29 January 2008Return made up to 22/01/08; full list of members (8 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
24 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2007Return made up to 22/01/07; full list of members (6 pages)
6 February 2007Return made up to 22/01/07; full list of members (6 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2006Return made up to 22/01/06; full list of members (6 pages)
27 January 2006Return made up to 22/01/06; full list of members (6 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)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
2 December 2004Full accounts made up to 31 March 2004 (11 pages)
2 December 2004Full accounts made up to 31 March 2004 (11 pages)
30 January 2004Return made up to 22/01/04; full list of members (6 pages)
30 January 2004Return made up to 22/01/04; full list of members (6 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
27 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(7 pages)
27 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(7 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
26 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
26 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Return made up to 22/01/00; full list of members (7 pages)
1 February 2000Return made up to 22/01/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
29 January 1999Return made up to 22/01/99; full list of members (5 pages)
29 January 1999Return made up to 22/01/99; full list of members (5 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
27 January 1998Return made up to 22/01/98; full list of members (5 pages)
27 January 1998Return made up to 22/01/98; full list of members (5 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Return made up to 22/01/97; full list of members (5 pages)
28 January 1997Return made up to 22/01/97; 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)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
22 January 1990Incorporation (16 pages)
22 January 1990Incorporation (16 pages)