Company NameGoodwin Road, Edmonton (Block E) Management Company Limited
DirectorFiona Jane Toothill
Company StatusActive
Company Number02462198
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 2 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 NameMiss Fiona Jane Toothill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleCourt Assistant
Country of ResidenceUnited Kingdom
Correspondence Address92 Dunnock Close
Edmonton
London
N9 8UD
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(27 years, 2 months after company formation)
Appointment Duration7 years
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 17 March 2017)
RoleSecretary
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Mark Raymond Richards
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 January 2000)
RoleTeacher
Correspondence Address95 Dunnock Close
London
N9 8UD
Director NameMiss Jennifer Rachael Mayberry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 2000)
RoleAdmin Assistant
Correspondence Address89 Dunnock Close
Edmonton
London
N9 8UD
Director NameMr Craig John Stringer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 2001)
RolePostman
Correspondence Address97 Dunnock Close
Edmonton
London
N9 8UD
Director NameJoanne Gaye McGovern
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 September 1996)
RoleRegistered Nurse
Correspondence Address91 Dunnock Close
Edmonton
London
N9 8UD
Director NameRhonda Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2001)
RoleFinancial Advisor
Correspondence Address95 Dunnock Close
London
N9 8UD
Director NameBeryl Mary Khemchard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(16 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Aulay Lawrence Court
25 Menon Drive
London
N9 0GE
Director NameMr Yusuf Hafesji
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(29 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Firsby Road
London
N16 6PX

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 £1C. Koccat
6.25%
Ordinary
1 at £1Charmfield LTD
6.25%
Ordinary
1 at £1D. Zoric
6.25%
Ordinary
1 at £1Dr S.p. Shah
6.25%
Ordinary
1 at £1H.y. Hafesji & Y. Hafesji
6.25%
Ordinary
1 at £1M. Astarita
6.25%
Ordinary
1 at £1M. Yaz
6.25%
Ordinary
1 at £1M.b. Joseph
6.25%
Ordinary
1 at £1Mr A. Sagir
6.25%
Ordinary
1 at £1Mr A.b. Pabani
6.25%
Ordinary
1 at £1Mr E. Akarovwe
6.25%
Ordinary
1 at £1Mr Huseyin Hastunc
6.25%
Ordinary
1 at £1Mr P.b. Mccarthy & Mrs P.b. Mccarthy
6.25%
Ordinary
1 at £1Mr S. Roskosch & Mrs C. Coughlan
6.25%
Ordinary
1 at £1Mrs Jennifer Elizabeth Buck & Mr Raymond Peter Buck
6.25%
Ordinary
1 at £1Ms F.j. Toothill
6.25%
Ordinary

Financials

Year2014
Turnover£20,497
Net Worth£14,483
Cash£9,919
Current Liabilities£941

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Director's details changed for Miss Fiona Jane Toothill on 5 October 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 July 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)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Termination of appointment of Yusuf Hafesji as a director on 17 June 2019 (1 page)
30 April 2019Termination of appointment of Beryl Mary Khemchard as a director on 30 April 2019 (1 page)
30 April 2019Appointment of Mr Yusuf Hafesji as a director on 30 April 2019 (2 pages)
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 no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd 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 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 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 2017Micro company accounts made up to 31 March 2017 (2 pages)
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)
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 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 Bishops 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 23 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 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 16
(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 16
(6 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)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 16
(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 16
(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)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 16
(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 16
(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)
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)
11 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 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 (10 pages)
23 January 2010Director's details changed for Miss Fiona Jane Toothill on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Beryl Mary Khemchard on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (10 pages)
23 January 2010Director's details changed for Miss Fiona Jane Toothill on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Beryl Mary Khemchard on 23 January 2010 (2 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 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 (9 pages)
23 January 2009Return made up to 23/01/09; full list of members (9 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 (6 pages)
29 January 2008Return made up to 23/01/08; full list of members (6 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)
6 February 2007Return made up to 23/01/07; full list of members (13 pages)
6 February 2007Return made up to 23/01/07; full list of members (13 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
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 (12 pages)
31 January 2006Return made up to 23/01/06; full list of members (12 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)
28 January 2005Return made up to 23/01/05; full list of members (12 pages)
28 January 2005Return made up to 23/01/05; full list of members (12 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
29 January 2004Return made up to 23/01/04; full list of members (11 pages)
29 January 2004Return made up to 23/01/04; full list of members (11 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)
30 January 2003Return made up to 23/01/03; full list of members (11 pages)
30 January 2003Return made up to 23/01/03; full list of members (11 pages)
24 October 2002Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Full accounts made up to 31 March 2002 (11 pages)
24 January 2002Return made up to 23/01/02; full list of members (12 pages)
24 January 2002Return made up to 23/01/02; full list of members (12 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)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
26 January 2001Return made up to 23/01/01; full list of members (13 pages)
26 January 2001Return made up to 23/01/01; full list of members (13 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
5 September 2000Full accounts made up to 31 March 2000 (11 pages)
5 September 2000Full accounts made up to 31 March 2000 (11 pages)
1 February 2000Return made up to 23/01/00; full list of members (13 pages)
1 February 2000Return made up to 23/01/00; full list of members (13 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 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 (9 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 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 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts 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)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
30 January 1996Return made up to 23/01/96; full list of members (7 pages)
30 January 1996Return made up to 23/01/96; full list of members (7 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)