Company NameGoodwin Road, Edmonton (Block J) Management Company Limited
DirectorsAnthony John Hines and Kevin Raymond Carr
Company StatusActive
Company Number02462217
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 NameAnthony John Hines
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleEmergency Medical Dispatcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Bunting Close
London
N9 8UF
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, 4 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 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameDonal Patrick Harrison
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 1994)
RoleSystems Manager
Correspondence Address29 Wren Close
Lower Edmonton
London
N9 8UJ
Director NameMr Anthony Junior Mc Donald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1993)
RoleQuantity Surveyor
Correspondence Address31 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 NameRichard John Weedon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 August 1993)
RoleCompany Director
Correspondence Address25 Wren Close
Nightingale Park
Edmonton
London
N9 8UJ
Director NameStephen Joseph McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 October 2002)
RoleDoorman
Correspondence Address34 Linnet Close
Edmonton
London
N9 8UH
Director NameRicky Stuart McMillan
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 September 2000)
RoleEngineer
Correspondence Address37 Linnet Close
Edmonton
London
N9 8uh
N9 8UH
Director NameJohn Dennis McCabe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2004)
RoleService Engineer
Correspondence Address31 Halsey Drive
Hitchin
Hertfordshire
SG4 9QH
Director NameNiereshwalia Suvarna
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2004)
RoleRetired
Correspondence Address7 Bunting Close
Edmonton
London
N9 8UF
Director NameRonald Linton Hubbard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2005)
RoleInvestment Management
Correspondence Address11 Bunting Close
Edmonton
London
N9 8UF

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 £1C.a. Arbuckle & W.d. Arbuckle
2.50%
Ordinary
1 at £1Campania Trading
2.50%
Ordinary
1 at £1Circle 33 Housing
2.50%
Ordinary
1 at £1E. Haria
2.50%
Ordinary
1 at £1G.g. Casey
2.50%
Ordinary
1 at £1H.t. Mudeyanselage & R.b. Samarathunge
2.50%
Ordinary
1 at £1J.a. Christian Action
2.50%
Ordinary
1 at £1K. Tekchandeani & L. Tekchandeani
2.50%
Ordinary
1 at £1K.r. Knipe
2.50%
Ordinary
1 at £1M.c. Gray
2.50%
Ordinary
1 at £1Miss A. Ercan
2.50%
Ordinary
1 at £1Miss D.p. Ward
2.50%
Ordinary
1 at £1Mr A.h. Wayt
2.50%
Ordinary
1 at £1Mr A.j. Hines
2.50%
Ordinary
1 at £1Mr B. Richards
2.50%
Ordinary
1 at £1Mr D. Wilson & Mrs A.m. Wilson
2.50%
Ordinary
1 at £1Mr E. Hasekilerden
2.50%
Ordinary
1 at £1Mr E. Ramadan
2.50%
Ordinary
1 at £1Mr I.a. Pakohene
2.50%
Ordinary
1 at £1Mr M. Mccabe & Mr D. Chapman
2.50%
Ordinary
1 at £1Mr O.i. Nwaogbo
2.50%
Ordinary
1 at £1Mr S.j. Lawrence & Mrs E. Lawrence
2.50%
Ordinary
1 at £1Mr S.j. O'brien
2.50%
Ordinary
1 at £1Mr T. Manyera
2.50%
Ordinary
1 at £1Mrs A.m. Richardson
2.50%
Ordinary
1 at £1Mrs K. Carr & Mr K. Carr
2.50%
Ordinary
1 at £1Mrs M. Michael & Mr G. Michael
2.50%
Ordinary
1 at £1Mrs Z.j. Syed & Mr M.a. Syed
2.50%
Ordinary
1 at £1Ms H. Araia
2.50%
Ordinary
1 at £1S. Ersan
2.50%
Ordinary
1 at £1S.s. Shah
2.50%
Ordinary
5 at £1Circle 33
12.50%
Ordinary
4 at £1Quadrant Supported Living
10.00%
Ordinary

Financials

Year2014
Turnover£43,851
Net Worth£9,317
Cash£12,605
Current Liabilities£10,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 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 Anthony John Hines 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 updates (6 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Confirmation statement made on 23 January 2021 with updates (6 pages)
31 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)
15 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)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (6 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 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)
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 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)
1 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (9 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 40
(8 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 40
(8 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 40
(8 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 40
(8 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 September 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 40
(8 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 40
(8 pages)
12 December 2013Appointment of Mr Kevin Raymond Carr as a director (3 pages)
12 December 2013Appointment of Mr Kevin Raymond Carr as a director (3 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (9 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)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 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)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
23 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)
24 January 2010Director's details changed for Anthony John Hines on 23 January 2010 (2 pages)
24 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (20 pages)
24 January 2010Director's details changed for Anthony John Hines on 23 January 2010 (2 pages)
24 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (20 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 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 (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 (8 pages)
29 January 2008Return made up to 23/01/08; full list of members (8 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 (8 pages)
6 February 2007Return made up to 23/01/07; full list of members (8 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 (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 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)
4 January 2005Full accounts made up to 31 March 2004 (11 pages)
4 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 February 2004Return made up to 23/01/04; full list of members (10 pages)
9 February 2004Return made up to 23/01/04; full list of members (10 pages)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 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)
10 December 2002Full accounts made up to 31 March 2002 (11 pages)
10 December 2002Full accounts made up to 31 March 2002 (11 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 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 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)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
26 January 2001Return made up to 23/01/01; full list of members (7 pages)
26 January 2001Return made up to 23/01/01; full list of members (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
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)
21 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 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)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full 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)
19 December 1997Full accounts made up to 31 March 1997 (11 pages)
19 December 1997Full accounts made up to 31 March 1997 (11 pages)
28 January 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 January 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 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)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
24 January 1995Return made up to 23/01/95; full list of members (5 pages)
24 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)
24 October 1994Full accounts made up to 31 March 1994 (7 pages)
24 October 1994Full accounts made up to 31 March 1994 (7 pages)
18 May 1994Director resigned (2 pages)
18 May 1994Director resigned (2 pages)
3 February 1994Return made up to 23/01/94; full list of members (7 pages)
3 February 1994Return made up to 23/01/94; full list of members (7 pages)
5 September 1993Full accounts made up to 31 March 1993 (6 pages)
5 September 1993Full accounts made up to 31 March 1993 (6 pages)
31 January 1993Return made up to 23/01/93; full list of members (5 pages)
31 January 1993Return made up to 23/01/93; full list of members (5 pages)
15 September 1992New director appointed (2 pages)
15 September 1992New director appointed (2 pages)
24 August 1992Full accounts made up to 31 March 1992 (5 pages)
24 August 1992Full accounts made up to 31 March 1992 (5 pages)
15 February 1992Return made up to 23/01/92; full list of members (5 pages)
15 February 1992Return made up to 23/01/92; full list of members (5 pages)
19 August 1991Full accounts made up to 31 March 1991 (3 pages)
19 August 1991Full accounts made up to 31 March 1991 (3 pages)
1 July 1991Return made up to 23/01/91; full list of members (9 pages)
1 July 1991Return made up to 23/01/91; full list of members (9 pages)
20 March 1991Registered office changed on 20/03/91 from: fairview new homes PLC 50 lancaster road enfield middx. EN2 0BY (1 page)
20 March 1991Registered office changed on 20/03/91 from: fairview new homes PLC 50 lancaster road enfield middx. EN2 0BY (1 page)
2 May 1990Secretary resigned;new secretary appointed (2 pages)
2 May 1990Secretary resigned;new secretary appointed (2 pages)
23 January 1990Incorporation (16 pages)
23 January 1990Incorporation (16 pages)