Company NameGoodwin Road, Edmonton (Block H) Management Company Limited
DirectorRichard Anthony Holmes
Company StatusActive
Company Number02462213
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
Appointed19 September 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Falmouth Avenue
Highams Park
London
E4 9QR
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 Lawrence Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 1992)
RoleUnemployed
Correspondence Address57 Linnet Close
London
N9 8UH
Director NameMs Carla Sealey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 August 2001)
RolePollution Officer
Correspondence Address26 Martin Close
Edmonton
London
N9 8UE
Director NameMiss Anne Turnbull
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2000)
RoleAmbulance Driver
Correspondence Address60 Linnet Close
London
N9 8UH
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 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 NameMiss Sharon Linda McGinn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2000)
RoleManagement
Correspondence Address17 Martin Close
Edmonton
London
N9 8UE
Director NameMr Christopher John Waight
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1993)
RolePartitioner
Correspondence Address19 Martin Close
Edmonton
London
N9 8UE
Director NameJulie Therese Norris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1995)
RoleBus Inspector
Correspondence Address52 Linnet Close
London
N9 8UH
Director NameMiss Dilek Akyuz
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2005)
RoleCouncillor
Correspondence Address17 Martin Close
Edmonton
London
N9 8UE
Director NameVeda Little
Date of BirthApril 1944 (Born 80 years ago)
NationalityJamaican
StatusResigned
Appointed21 October 2002(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address51 Linnet Close
Edmonton
London
N9 8UH

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

3 at £1Mr R.a. Holmes
7.14%
Ordinary
2 at £1S. Shah
4.76%
Ordinary
-OTHER
33.33%
-
1 at £1A.r. Hoyte
2.38%
Ordinary
1 at £1C. Logan
2.38%
Ordinary
1 at £1Dr S. Shah & S.p. Shah
2.38%
Ordinary
1 at £1G.l. Gaughan & S.p. Gaughan
2.38%
Ordinary
1 at £1Miss M. Vanezis
2.38%
Ordinary
1 at £1Mr B.a. Heaphy
2.38%
Ordinary
1 at £1Mr J. Shacallis
2.38%
Ordinary
1 at £1Mr K. Awonuga
2.38%
Ordinary
1 at £1Mr R. Patel
2.38%
Ordinary
1 at £1Mr S. Mazumder
2.38%
Ordinary
1 at £1Mrs B. Nolan
2.38%
Ordinary
1 at £1Mrs L.n. Lam & Mr W.k. Lam
2.38%
Ordinary
1 at £1Mrs W. Lawrence & Mr W. Lawrence
2.38%
Ordinary
1 at £1Ms S.m. Skinner
2.38%
Ordinary
1 at £1P & T Investments LTD
2.38%
Ordinary
1 at £1P. Pandeli
2.38%
Ordinary
1 at £1P.t. Nicolaou
2.38%
Ordinary
6 at £1London & Quadrant
14.29%
Ordinary

Financials

Year2014
Net Worth£14,559
Cash£7,646
Current Liabilities£2,210

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 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 (6 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (6 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (6 pages)
27 November 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)
15 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 January 2018Secretary's details changed for Lancaster Secretarial Services Ltd on 15 January 2018 (1 page)
15 January 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 15 January 2018 (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 Bishops 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 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 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)
29 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (8 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 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 42
(7 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 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 42
(7 pages)
27 January 2016Total 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 42
(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 42
(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 42
(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 42
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
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)
1 December 2011Termination of appointment of Veda Little as a director (1 page)
1 December 2011Termination of appointment of Veda Little as a director (1 page)
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)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (20 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (20 pages)
23 January 2010Director's details changed for Veda Little on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Veda Little 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 (19 pages)
23 January 2009Return made up to 23/01/09; full list of members (19 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)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
13 February 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)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
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)
2 December 2004Full accounts made up to 31 March 2004 (11 pages)
2 December 2004Full accounts 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)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Full 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)
10 December 2002Full accounts made up to 31 March 2002 (11 pages)
10 December 2002Full 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)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
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)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
5 September 2001Director resigned (2 pages)
5 September 2001Director resigned (2 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)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 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 (11 pages)
28 September 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)
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 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)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 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)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)