Company NameGoodwin Road, Edmonton (Block M) Management Company Limited
DirectorPeter Mason
Company StatusActive
Company Number02462215
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 Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Linnet Close
London
N9 8UH
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 NameMiss Elaine Harding
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1994)
RoleSenior Systems Analyst
Correspondence Address32 Martin Close
Edmonton
London
N9 8UE
Director NameMr Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 1992)
RoleBooking Clerk
Country of ResidenceEngland
Correspondence Address22 Linnet Close
Edmonton
London
N9 8UH
Director NameMiss Christine Tregale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2002)
RoleAmbulance Woman
Correspondence Address14 Linnet Close
Edmonton
London
N9 8UH
Director NameMr Kevin Mason
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration27 years, 9 months (resigned 20 October 2019)
RoleMillwright
Country of ResidenceUnited Kingdom
Correspondence Address18 Linnet Close
Edmonton
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 Denise Michelle Hoy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 1997)
RoleSales Coordinator
Correspondence Address26 Linnet Close
Edmonton
London
N9 8UH
Director NameSusan Murray Holmes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1994)
RoleLegal Secretary
Correspondence Address33 Linnet Close
London
N9 8UH
Director NameElaine Veronica Harding
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 March 2009)
RoleBank Employee
Correspondence Address32 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

1 at £1A. Kavaz
4.17%
Ordinary
1 at £1A.m. Kaczmar
4.17%
Ordinary
1 at £1C.j. Vincent & Mr R.d. Wells
4.17%
Ordinary
1 at £1E A Housing
4.17%
Ordinary
1 at £1G. Singh
4.17%
Ordinary
1 at £1J. Samathar
4.17%
Ordinary
1 at £1J.m. Charles
4.17%
Ordinary
1 at £1Miss A. Ojuntala
4.17%
Ordinary
1 at £1Miss E.v. Harding
4.17%
Ordinary
1 at £1Miss F.a. Kuebunyah
4.17%
Ordinary
1 at £1Mr A. Mustafa
4.17%
Ordinary
1 at £1Mr B.l. Shakes
4.17%
Ordinary
1 at £1Mr I. Rekoumis & Ms M. Spatha
4.17%
Ordinary
1 at £1Mr K. Mason
4.17%
Ordinary
1 at £1Mr P. Katsis & Mrs P. Katsis
4.17%
Ordinary
1 at £1Mr P. Mason
4.17%
Ordinary
1 at £1Mr S. Soteriou
4.17%
Ordinary
1 at £1Mrs G.b. Williams & Mr G.b. Williams
4.17%
Ordinary
1 at £1Mrs M.j. Tucker
4.17%
Ordinary
1 at £1Z. Jarnaz
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£22,922
Net Worth£4,024
Cash£1,372
Current Liabilities£4,630

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 Peter Mason 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)
21 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
30 July 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)
22 October 2019Termination of appointment of Kevin Mason as a director on 20 October 2019 (1 page)
22 October 2019Appointment of Mr Peter Mason as a director on 20 October 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 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)
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 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 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 17 July 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 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 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)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 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 24
(6 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 24
(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 24
(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 24
(6 pages)
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 24
(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 24
(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)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
25 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)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 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)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 January 2010Director's details changed for Mr Kevin Mason on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Kevin Mason 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 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 March 2009Appointment terminated director elaine harding (1 page)
11 March 2009Appointment terminated director elaine harding (1 page)
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)
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 (6 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 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 (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 (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 (6 pages)
28 January 2005Return made up to 23/01/05; full list of members (6 pages)
8 November 2004Full accounts made up to 31 March 2004 (10 pages)
8 November 2004Full accounts made up to 31 March 2004 (10 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)
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)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
29 January 2002Return made up to 23/01/02; full list of members (6 pages)
29 January 2002Return made up to 23/01/02; full list of members (6 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)
26 January 2001Return made up to 23/01/01; full list of members (6 pages)
26 January 2001Return made up to 23/01/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 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)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
29 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 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)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
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)
18 September 1996Full accounts made up to 31 March 1996 (9 pages)
18 September 1996Full accounts made up to 31 March 1996 (9 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)
22 September 1995Full accounts made up to 31 March 1995 (8 pages)
22 September 1995Full accounts made up to 31 March 1995 (8 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)