Company NameGoodwin Road, Edmonton (Block B) Management Company Limited
DirectorsRichard Anthony Holmes and Kevin Raymond Carr
Company StatusActive
Company Number02462201
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 Richard Anthony Holmes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Falmouth Avenue
Highams Park
London
E4 9QR
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, 5 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 10/112 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 Duration9 months, 3 weeks (resigned 10 November 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 Duration9 months, 3 weeks (resigned 10 November 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 Duration8 months, 2 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Grant Conway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 9 months after company formation)
Appointment Duration21 years (resigned 25 November 2013)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Dunnock Close
Edmonton
London
N9 8UB
Director NameMr Dominic Sinclair Johnston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1994)
RoleMessenger
Correspondence Address45 Dunnock Close
Edmonton
London
N9 8UB
Director NameMiss Sumantha Joyce Middleton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 1995)
RoleAssistant Accountant
Correspondence Address30 Dunnock Close
Edmonton
London
N9 8UB
Director NameNicola Jane Batchelor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2000)
RoleNurse
Correspondence Address27 Dumock Close
Edmonton
London
N9 8UB

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 £1One Housing Group
8.33%
Ordinary
1 at £1C. Christodoulou
4.17%
Ordinary
1 at £1Dr S. Shah
4.17%
Ordinary
1 at £1M. Karashalis
4.17%
Ordinary
1 at £1M. Sarfo-bans
4.17%
Ordinary
1 at £1Miss T.t. Adeduro
4.17%
Ordinary
1 at £1Mr A.j. Slight
4.17%
Ordinary
1 at £1Mr C.j. Harris
4.17%
Ordinary
1 at £1Mr Charles Udemezue
4.17%
Ordinary
1 at £1Mr Grant Neal Conway
4.17%
Ordinary
1 at £1Mr John James Macintosh
4.17%
Ordinary
1 at £1Mr R. Chandra
4.17%
Ordinary
1 at £1Mr R.a. Holmes
4.17%
Ordinary
1 at £1Mr T. Sowe
4.17%
Ordinary
1 at £1Mrs A.j. Casulli
4.17%
Ordinary
1 at £1Mrs Fischman & Mr Fischman
4.17%
Ordinary
1 at £1Mrs K. Carr & Mr K. Carr
4.17%
Ordinary
1 at £1Mrs M. Hatley & Mr M. Hatley
4.17%
Ordinary
1 at £1Ms V. Akioya
4.17%
Ordinary
1 at £1P. Clark
4.17%
Ordinary
1 at £1P. Ogu
4.17%
Ordinary
1 at £1R.v. Santiago
4.17%
Ordinary
1 at £1S. Mustafa & A. Mustafa
4.17%
Ordinary

Financials

Year2014
Net Worth£7,807
Cash£11,890
Current Liabilities£4,309

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

5 October 2023Director's details changed for Mr Kevin Raymond Carr on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Richard Anthony Holmes on 5 October 2023 (2 pages)
24 January 2023Confirmation statement made on 23 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 23 January 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
11 September 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)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Registered 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 30 April 2018 (1 page)
30 April 2018Secretary's details changed for Lancaster Secretarial Services Ltd on 30 April 2018 (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
15 January 2018Micro company accounts made up to 31 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 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 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)
29 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 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 24
(7 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 24
(7 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 24
(7 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 24
(7 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 24
(7 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 24
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
12 December 2013Appointment of Mr Kevin Raymond Carr as a director (2 pages)
12 December 2013Appointment of Mr Kevin Raymond Carr as a director (2 pages)
25 November 2013Termination of appointment of Grant Conway as a director (1 page)
25 November 2013Termination of appointment of Grant Conway as a director (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 September 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 (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 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)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 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 Mr Grant Conway on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
23 January 2010Director's details changed for Mr Grant Conway on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 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 (12 pages)
23 January 2009Return made up to 23/01/09; 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 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)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 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)
31 January 2006Return made up to 23/01/06; full list of members (6 pages)
31 January 2006Return made up to 23/01/06; 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)
28 January 2005Return made up to 23/01/05; full list of members (6 pages)
28 January 2005Return made up to 23/01/05; full list of members (6 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)
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)
6 October 2003Full accounts made up to 31 March 2003 (11 pages)
6 October 2003Full accounts made up to 31 March 2003 (11 pages)
30 January 2003Return made up to 23/01/03; full list of members (6 pages)
30 January 2003Return made up to 23/01/03; full list of members (6 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
24 October 2002Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Full accounts made up to 31 March 2002 (11 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)
8 August 2001Full accounts made up to 31 March 2001 (10 pages)
8 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 (11 pages)
5 September 2000Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
9 July 1999Full accounts made up to 31 March 1999 (11 pages)
9 July 1999Full 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)
17 July 1998Full accounts made up to 31 March 1998 (9 pages)
17 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)
3 September 1997Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Full 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)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Return made up to 23/01/96; full list of members (5 pages)
31 January 1996Return made up to 23/01/96; full list of members (5 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (7 pages)
18 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)