Company NameGoodwin Road, Edmonton (Block P) Management Company Limited
DirectorsEdis Toz and Max Alastair Trotz
Company StatusActive
Company Number02462214
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 Edis Toz
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(22 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 Charcroft Gardens
Enfield
Middx
EN3 7HA
Director NameDr Max Alastair Trotz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDoctor
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 Michael Grady
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2002)
RoleCarpenter
Correspondence Address76 Chaffinch Close
Edmonton
London
N9 8UG
Director NameMiss Sally Jackson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 1996)
RoleSecretary
Correspondence Address81 Chaffinch Close
Edmonton
London
N9 8UG
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 NameSally Ann Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 1999)
RoleSecretary
Correspondence Address29 Demontfort Rise
Ware
Hertfordshire
SG12 0DQ
Director NameJames Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(10 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 July 2012)
RoleBus Driving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address80 Chaffinch Close
Edmonton
London
N9 8UG
Director NameRobert Frederick Edmunds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2005)
RoleWorkshop Supervisor
Correspondence Address21 Wyndham Crescent
Clacton
Essex
CO15 6LQ
Director NameMr Peter Ogu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hillington Gardens
Woodford Green
IG8 8QS
Director NameMr Andrew Haralambous
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(29 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 August 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address52 Minchenden Crescent
London
N14 7EN

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 £1A. Haralambou
6.67%
Ordinary
1 at £1A. Hayat
6.67%
Ordinary
1 at £1D. Chapman
6.67%
Ordinary
1 at £1D. Karia & S. Karia
6.67%
Ordinary
1 at £1D.s. Taylor & E. Taylor
6.67%
Ordinary
1 at £1E. Ahmet
6.67%
Ordinary
1 at £1G.m. Bracken & P.r. Duggan
6.67%
Ordinary
1 at £1Mr C. Pelendrides
6.67%
Ordinary
1 at £1Mr E.t. Toz
6.67%
Ordinary
1 at £1Mr M.a. Trotz
6.67%
Ordinary
1 at £1Mr Peter Ogu
6.67%
Ordinary
1 at £1R. Khan
6.67%
Ordinary
1 at £1S. Hadley
6.67%
Ordinary
2 at £1Mrs M. Lenahan & Mr M. Lenahan
13.33%
Ordinary

Financials

Year2014
Net Worth£3,036
Cash£1,880
Current Liabilities£2,379

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 Edis Toz on 5 October 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Appointment of Dr Max Alastair Trotz as a director on 16 June 2022 (2 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 no updates (3 pages)
26 November 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)
27 August 2019Termination of appointment of Andrew Haralambous as a director on 27 August 2019 (1 page)
5 August 2019Appointment of Mr Andrew Haralambous as a director on 5 August 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)
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 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)
15 January 2018Secretary's details changed for Lancaster Secretarial Services Ltd on 15 January 2018 (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 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)
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)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 15
(5 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 15
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 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 15
(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 15
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 15
(5 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 15
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Appointment of Edis Toz as a director (3 pages)
26 July 2012Appointment of Edis Toz as a director (3 pages)
23 July 2012Termination of appointment of James Thompson as a director (1 page)
23 July 2012Termination of appointment of James Thompson as a director (1 page)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 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 (5 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 December 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 James Thompson 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 James Thompson on 23 January 2010 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 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 (9 pages)
23 January 2009Return made up to 23/01/09; full list of members (9 pages)
2 December 2008Appointment terminated director peter ogu (1 page)
2 December 2008Appointment terminated director peter ogu (1 page)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 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)
6 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 September 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)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 October 2006New director appointed (2 pages)
17 October 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)
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 (12 pages)
28 January 2005Return made up to 23/01/05; full list of members (12 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 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)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
27 January 2002Return made up to 23/01/02; full list of members (8 pages)
27 January 2002Return made up to 23/01/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (11 pages)
8 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
26 January 2001Return made up to 23/01/01; full list of members (12 pages)
26 January 2001Return made up to 23/01/01; full list of members (12 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 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
2 February 2000Return made up to 23/01/00; full list of members (12 pages)
2 February 2000Return made up to 23/01/00; full list of members (12 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
27 July 1999Full accounts made up to 31 March 1999 (11 pages)
27 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)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 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)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
13 November 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)
29 October 1996Full accounts made up to 31 March 1996 (11 pages)
29 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
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 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
25 January 1995Return made up to 23/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 August 1994Full accounts made up to 31 March 1994 (7 pages)
5 February 1994Return made up to 23/01/94; full list of members (5 pages)
5 September 1993Full accounts made up to 31 March 1993 (5 pages)
31 January 1993Return made up to 23/01/93; full list of members (5 pages)
25 August 1992Full accounts made up to 31 March 1992 (5 pages)
16 February 1992Return made up to 23/01/92; full list of members (5 pages)
27 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
27 July 1991Director resigned;new director appointed (4 pages)
12 July 1991Return made up to 23/01/91; full list of members (9 pages)
18 June 1991Secretary resigned;new secretary appointed (4 pages)
21 March 1991Registered office changed on 21/03/91 from: fairview new homes PLC 50 lancaster road enfield middx. EN2 0BY (1 page)
21 March 1991Secretary resigned;new secretary appointed (2 pages)
2 May 1990Secretary resigned;new secretary appointed (2 pages)
23 January 1990Incorporation (16 pages)