Company NameGoodwin Road, Edmonton (Block L) Management Company Limited
Company StatusActive
Company Number02462216
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 NameMr William Richard Middleton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address68 Chaffinch Close
Edmonton
London
N9 8UG
Director NameRobert James Goodswen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Wren Close
Edmanton
London
N9 8UJ
Director NameMichael Dennis Mallison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleDraughts Person
Country of ResidenceUnited Kingdom
Correspondence Address19 Wren Close
Edmonton
London
N9 8UJ
Director NameMr Richard Anthony Holmes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(8 years, 6 months after company formation)
Appointment Duration25 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
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Stuart Jon Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 1992)
RoleBuyer
Correspondence Address3 Wren Close
Edmonton
London
N9 8UJ
Director NameMr David William Dollemore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 1994)
RolePest Control Technician
Correspondence Address16 Wren Close
Edmonton
London
N9 8UJ
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 NameShafiq Bashiruddin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1995)
RoleSelf Employed
Correspondence Address66 Chaffinch Close
Edmonton
London
N9 8UG

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

-OTHER
37.50%
-
1 at £1Andreous Del-vecchio
3.13%
Ordinary
1 at £1B.n. Shah & S. Magdani
3.13%
Ordinary
1 at £1F. Baluch
3.13%
Ordinary
1 at £1Grademoon LTD
3.13%
Ordinary
1 at £1M. Gazioglu
3.13%
Ordinary
1 at £1Mr D.g. Joseph
3.13%
Ordinary
1 at £1Mr M.d. Mallison
3.13%
Ordinary
1 at £1Mr P.e. Cormack
3.13%
Ordinary
1 at £1Mr R. Holmes
3.13%
Ordinary
1 at £1Mr R.j. Goodswen
3.13%
Ordinary
1 at £1Mr T. Williams
3.13%
Ordinary
1 at £1Mr W.r. Middleton
3.13%
Ordinary
1 at £1Mrs H. Ashby
3.13%
Ordinary
1 at £1Mrs L. Tekchandani & Mr L. Tekchandani
3.13%
Ordinary
1 at £1Ms F.l. Hemmings
3.13%
Ordinary
1 at £1Ms M. Dixon
3.13%
Ordinary
1 at £1Ms M.a. Williams
3.13%
Ordinary
1 at £1Ms T.p. Hodge
3.13%
Ordinary
1 at £1T. Hussein
3.13%
Ordinary
1 at £1Vishnitz Girls School
3.13%
Ordinary

Financials

Year2014
Turnover£33,221
Net Worth£9,000
Cash£6,877
Current Liabilities£4,076

Accounts

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

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

5 October 2023Director's details changed for Mr William Richard Middleton on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Michael Dennis Mallison on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Richard Anthony Holmes on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Robert James Goodswen on 5 October 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (6 pages)
29 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)
8 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 (6 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (6 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 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 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 2017Micro company accounts made up to 31 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 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 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)
30 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
30 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 32
(10 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 32
(10 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 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 32
(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 32
(10 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (10 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 32
(10 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 32
(10 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 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 (10 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 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 (10 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 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)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 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 Michael Dennis Mallison on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr William Richard Middleton on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (17 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (17 pages)
23 January 2010Director's details changed for Robert James Goodswen on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr William Richard Middleton on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Robert James Goodswen on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Michael Dennis Mallison 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 (15 pages)
23 January 2009Return made up to 23/01/09; full list of members (15 pages)
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 (10 pages)
29 January 2008Return made up to 23/01/08; full list of members (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 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 (9 pages)
6 February 2007Return made up to 23/01/07; full list of members (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 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 (9 pages)
31 January 2006Return made up to 23/01/06; full list of members (9 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 (9 pages)
28 January 2005Return made up to 23/01/05; full list of members (9 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)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
30 January 2003Return made up to 23/01/03; full list of members (9 pages)
30 January 2003Return made up to 23/01/03; full list of members (9 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
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)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 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 (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)
17 August 1999Full accounts made up to 31 March 1999 (11 pages)
17 August 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)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 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; no change of members (5 pages)
27 January 1998Return made up to 23/01/98; no change of members (5 pages)
5 August 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 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 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 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 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)