Company NameGoodwin Road, Edmonton (Block F) Management Company Limited
DirectorKeehlan Panayiotou
Company StatusActive
Company Number02462194
CategoryPrivate Limited Company
Incorporation Date23 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 NameMr Keehlan Panayiotou
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleEngineer
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 Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 1992)
RoleLegal Executive
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Director NameMr Gary Patrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 1992)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 February 1992)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years after company formation)
Appointment Duration25 years, 1 month (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr John James Jude Murray
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2000)
RoleConstruction Industry
Correspondence Address29 Martin Close
Edmonton
London
N9 8UE
Director NameMs Ann Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 August 2001)
RoleBank Secretary
Correspondence Address37 Martin Close
Edmonton
London
N9 8UE
Director NameKaren Elizabeth Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 2006)
RoleDesk Top Publisher
Correspondence Address29 Martin Close
London
N9 8UE
Director NameSimon Lloyd Kreps
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2001)
RoleLandscape Gardener
Correspondence Address30 Martin Close
London
N9 8UE
Director NameTerry Michael Rees
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(16 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHermitage Cottage
Wareside
Ware
Hertfordshire
SG12 7QY
Director NameDanny Kevin Dawson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleElectrician
Correspondence Address3 Bunting Close
Edmonton
London
N9 8UF

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 £1Christian Action
9.52%
Ordinary
1 at £1A. Khemchand & Z. Ndemumana & Mrs B.m. Khemchand
4.76%
Ordinary
1 at £1B. Hasani
4.76%
Ordinary
1 at £1C.m. Uzoka
4.76%
Ordinary
1 at £1Dr P. Purcell
4.76%
Ordinary
1 at £1J.r. Wiltshire
4.76%
Ordinary
1 at £1K. Panayiotou
4.76%
Ordinary
1 at £1K. Webster
4.76%
Ordinary
1 at £1Miss H.a. Lewis
4.76%
Ordinary
1 at £1Miss L.c. Helsey
4.76%
Ordinary
1 at £1Mr A. Soleas
4.76%
Ordinary
1 at £1Mr J.j. Brown
4.76%
Ordinary
1 at £1Mr M. Djafer
4.76%
Ordinary
1 at £1Mr P.r. Clark
4.76%
Ordinary
1 at £1Mr T.m. Rees & Mrs T.m. Rees
4.76%
Ordinary
1 at £1Mrs I.p. Nasiru
4.76%
Ordinary
1 at £1Mrs M. Leonti & Mr A.j. Leonti
4.76%
Ordinary
1 at £1Mrs Rosemary A. Downey
4.76%
Ordinary
1 at £1P.f. Londono
4.76%
Ordinary
1 at £1T. Canyon
4.76%
Ordinary

Financials

Year2014
Net Worth£6,726
Cash£2,574
Current Liabilities£2,985

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Appointment of Mr Keehlan Panayiotou as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Terry Michael Rees as a director on 1 July 2019 (1 page)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
28 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 28 July 2017 (1 page)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 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 28 July 2017 (1 page)
28 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 28 July 2017 (1 page)
28 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 28 July 2017 (1 page)
28 July 2017Micro company accounts made up to 31 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 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 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 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 21
(6 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 21
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 21
(6 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 21
(6 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21
(6 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21
(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)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 23 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)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 23 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)
23 January 2010Director's details changed for Terry Michael Rees on 23 January 2010 (2 pages)
23 January 2010Registered office address changed from 140 Heath Road Bishops Stortford Herts CM23 5DQ on 23 January 2010 (1 page)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
23 January 2010Director's details changed for Terry Michael Rees on 23 January 2010 (2 pages)
23 January 2010Registered office address changed from 140 Heath Road Bishops Stortford Herts CM23 5DQ on 23 January 2010 (1 page)
18 January 2010Amended accounts made up to 31 March 2008 (10 pages)
18 January 2010Amended accounts made up to 31 March 2008 (10 pages)
9 December 2009Termination of appointment of Danny Dawson as a director (1 page)
9 December 2009Termination of appointment of Danny Dawson as a director (1 page)
23 January 2009Return made up to 23/01/09; full list of members (11 pages)
23 January 2009Return made up to 23/01/09; full list of members (11 pages)
11 November 2008Director appointed danny kevin dawson (2 pages)
11 November 2008Director appointed danny kevin dawson (2 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 23/01/08; full list of members (7 pages)
29 January 2008Return made up to 23/01/08; full list of members (7 pages)
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)
21 February 2007Return made up to 23/01/07; full list of members (7 pages)
21 February 2007Return made up to 23/01/07; full list of members (7 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)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
13 December 2005Accounts made up to 31 March 2005 (11 pages)
13 December 2005Accounts made up to 31 March 2005 (11 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
9 November 2004Accounts made up to 31 March 2004 (11 pages)
9 November 2004Accounts made up to 31 March 2004 (11 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
7 October 2003Accounts made up to 31 March 2003 (11 pages)
7 October 2003Accounts made up to 31 March 2003 (11 pages)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
25 October 2002Accounts made up to 31 March 2002 (11 pages)
25 October 2002Accounts made up to 31 March 2002 (11 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 January 2002Return made up to 23/01/02; full list of members (7 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
14 August 2001Accounts made up to 31 March 2001 (11 pages)
14 August 2001Accounts made up to 31 March 2001 (11 pages)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
5 September 2000Accounts made up to 31 March 2000 (11 pages)
5 September 2000Accounts made up to 31 March 2000 (11 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (3 pages)
1 February 2000Return made up to 23/01/00; full list of members (7 pages)
1 February 2000Return made up to 23/01/00; full list of members (7 pages)
29 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1998Accounts made up to 31 March 1998 (11 pages)
22 July 1998Accounts made up to 31 March 1998 (11 pages)
27 January 1998Return made up to 23/01/98; full list of members (5 pages)
27 January 1998Return made up to 23/01/98; full list of members (5 pages)
21 November 1997Accounts made up to 31 March 1997 (11 pages)
21 November 1997Accounts made up to 31 March 1997 (11 pages)
28 January 1997Return made up to 23/01/97; full list of members (5 pages)
28 January 1997Return made up to 23/01/97; full list of members (5 pages)
3 September 1996Accounts made up to 31 March 1996 (10 pages)
3 September 1996Accounts made up to 31 March 1996 (10 pages)
30 January 1996Return made up to 23/01/96; full list of members (5 pages)
30 January 1996Return made up to 23/01/96; full list of members (5 pages)
9 November 1995Accounts made up to 31 March 1995 (7 pages)
9 November 1995Accounts made up to 31 March 1995 (7 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)