Company NameGoodwin Road, Edmonton (Block G) Management Company Limited
DirectorDeborah Standen
Company StatusActive
Company Number02462195
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 NameDeborah Standen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressOakview 39 Richardson Crescent
Goffs Oak
Herts
EN7 6WZ
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 NameMiss Jennifer May Bourne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1994)
RoleAdmin Worker
Correspondence Address9 Martin Close
Edmonton
London
N9 8UE
Director NameMs Mavin Lesley Cross
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1993)
RoleRestaurant Manageress
Correspondence Address108 Dunnock Close
Edmonton
London
N9 8UD
Director NameMr Alfred Dayo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1994)
RoleAccounts Officer
Correspondence Address4 Martin Close
Edmonton
London
N9 8UE
Director NameElliot Charles Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 October 2004)
RoleTraffic Supervisor
Correspondence Address105 Dunnock Close
Edmonton
London
N9 8UD
Director NameGraham John Goodall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 September 2000)
RoleMaintenance Engineer
Correspondence Address104 Dunnock Close
Edmonton
London
N9 8UD
Director NameElisabeth Rosenzweig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2004)
RoleTravel Agent
Correspondence Address4 Martin Close
London
N9 8UE
Director NameGeorgina Ann Truman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Martin Close
Edmonton
London
N9 8UE
Director NameMr Michael Artemis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 August 2019)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address34 Granham Gardens
Edmonton
London
N9 9QQ
Director NameMs Deloris Osborne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(31 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 November 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

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 £1I.m. Emelieze
4.76%
Ordinary
1 at £1Miss K.s. Laniyan
4.76%
Ordinary
1 at £1Mr G.p. Swain
4.76%
Ordinary
1 at £1Mr K. Nyamekye
4.76%
Ordinary
1 at £1Mr L. Lewis & Mr L.m. Lewis
4.76%
Ordinary
1 at £1Mr M. Artemis
4.76%
Ordinary
1 at £1Mr M.l. Efstratiou
4.76%
Ordinary
1 at £1Mr R. Ahir
4.76%
Ordinary
1 at £1Mr S. Suvari
4.76%
Ordinary
1 at £1Mr S.r. Mayer
4.76%
Ordinary
1 at £1Mr W. Mcghann & Mrs W. Mcghann
4.76%
Ordinary
1 at £1Mrs A. Standen & Mr A. Standen
4.76%
Ordinary
1 at £1Mrs G.a. Truman
4.76%
Ordinary
1 at £1Mrs G.d. Obrart & Mr G.d. Obrart
4.76%
Ordinary
1 at £1Mrs L. Khodabux
4.76%
Ordinary
1 at £1Ms E.k. Woodstock
4.76%
Ordinary
1 at £1One Housing Group
4.76%
Ordinary
1 at £1S. Shah & N. Shah
4.76%
Ordinary
3 at £1Christian Action
14.29%
Ordinary

Financials

Year2014
Turnover£27,069
Net Worth£7,235
Cash£10,573
Current Liabilities£3,790

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

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Director's details changed for Deborah Standen on 5 October 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
1 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
9 November 2021Termination of appointment of Deloris Osborne as a director on 9 November 2021 (1 page)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Appointment of Ms Deloris Osborne as a director on 23 September 2021 (2 pages)
28 January 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 August 2019Termination of appointment of Michael Artemis as a director on 16 August 2019 (1 page)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 18 July 2017 (1 page)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 18 July 2017 (1 page)
18 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 18 July 2017 (1 page)
18 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 18 July 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 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 Bishops 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 Bishops 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)
2 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 23 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)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 21
(7 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 21
(7 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 September 2015Appointment of Deborah Standen as a director on 4 August 2015 (3 pages)
10 September 2015Appointment of Deborah Standen as a director on 4 August 2015 (3 pages)
10 September 2015Appointment of Deborah Standen as a director on 4 August 2015 (3 pages)
13 August 2015Appointment of Michael Artemis as a director on 30 July 2015 (3 pages)
13 August 2015Appointment of Michael Artemis as a director on 30 July 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
(5 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
(5 pages)
16 January 2015Termination of appointment of Georgina Ann Truman as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Georgina Ann Truman as a director on 16 January 2015 (1 page)
30 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 August 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)
25 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 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)
24 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (9 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 2010Annual return made up to 23 January 2010 with a full list of shareholders (12 pages)
23 January 2010Director's details changed for Georgina Ann Truman on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Georgina Ann Truman on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (12 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
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)
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)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 February 2007Return made up to 23/01/07; full list of members (7 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)
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 2005Full accounts made up to 31 March 2005 (10 pages)
13 December 2005Full accounts made up to 31 March 2005 (10 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 2004Full accounts made up to 31 March 2004 (10 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
9 February 2004Return made up to 23/01/04; full list of members (6 pages)
9 February 2004Return made up to 23/01/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
27 January 2002Return made up to 23/01/02; full list of members (7 pages)
27 January 2002Return made up to 23/01/02; full list of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 23/01/01; full list of members (7 pages)
29 January 2001Return made up to 23/01/01; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Return made up to 23/01/00; full list of members (6 pages)
1 February 2000Return made up to 23/01/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
29 January 1999Return made up to 23/01/99; full list of members (5 pages)
29 January 1999Return made up to 23/01/99; full list of members (5 pages)
28 July 1998Full accounts made up to 31 March 1998 (8 pages)
28 July 1998Full accounts made up to 31 March 1998 (8 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)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Full accounts made up to 31 March 1997 (10 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)
9 September 1996Full accounts made up to 31 March 1996 (9 pages)
9 September 1996Full accounts made up to 31 March 1996 (9 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)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)