Company NameGoodwin Road, Edmonton (Block K) Management Company Limited
DirectorsBarbara Muzenda and Jaqueline Bryce
Company StatusActive
Company Number02462218
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 NameBarbara Muzenda
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(21 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMs Jaqueline Bryce
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChild Protection Manager
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 Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 1991)
RoleLegal Executive
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Director NameMr Gary Patrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed23 January 1991(1 year after company formation)
Appointment Duration7 months (resigned 23 August 1991)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 17 March 2017)
RoleSecretary
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Jenny Sarah Brammall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2000)
RoleNurse
Correspondence Address46 Bunting Close
Edmonton
London
N9 8UF
Director NameMr Steve Alonzo Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2001)
RoleRailway Inspector
Correspondence Address30 Bunting Close
Edmonton
London
N9 8UF
Director NameMrs Margaret Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 January 2012)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Bunting Close
London
N9 8UF
Director NameMrs Joanne Cynitha Ebert
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2012(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 January 2019)
RoleLegal Secretary
Country of ResidenceAustralian
Correspondence Address45 Edmeston Close
London
E9 5TJ

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.k. Bryne
4.17%
Ordinary
1 at £1Christian Action Housing Association
4.17%
Ordinary
1 at £1D. Kelpsiene
4.17%
Ordinary
1 at £1Deangrove Associates
4.17%
Ordinary
1 at £1E.a. Osuntogun
4.17%
Ordinary
1 at £1J. Demetriou
4.17%
Ordinary
1 at £1J. Ebert
4.17%
Ordinary
1 at £1M. Jennings
4.17%
Ordinary
1 at £1M. Smilingis
4.17%
Ordinary
1 at £1M.l. Efstratiou & Mr M.l. Efstratiou
4.17%
Ordinary
1 at £1Miss L.j. George
4.17%
Ordinary
1 at £1Mr A. Soleas
4.17%
Ordinary
1 at £1Mr A.m. Olivo
4.17%
Ordinary
1 at £1Mr D. Williams
4.17%
Ordinary
1 at £1Mr G. Georgiou
4.17%
Ordinary
1 at £1Mr M. Mccabe & Mr D. Chapman
4.17%
Ordinary
1 at £1Mr P. Soleas
4.17%
Ordinary
1 at £1Mrs Hall
4.17%
Ordinary
1 at £1Ms B. Muzenda
4.17%
Ordinary
1 at £1Ms J. Bryce
4.17%
Ordinary
1 at £1N. Parke
4.17%
Ordinary
1 at £1One Housing Group
4.17%
Ordinary
1 at £1S.s. Shah LTD
4.17%
Ordinary
1 at £1Sai Construction LTD
4.17%
Ordinary

Financials

Year2014
Turnover£27,924
Net Worth£18,367
Cash£12,802
Current Liabilities£1,272

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 Barbara Muzenda on 5 October 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 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)
24 September 2021Appointment of Ms Jaqueline Bryce as a director on 24 September 2021 (2 pages)
29 June 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 no updates (3 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 (5 pages)
28 January 2019Termination of appointment of Joanne Cynitha Ebert as a director on 15 January 2019 (1 page)
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 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 2017Micro company accounts made up to 31 March 2017 (2 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 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 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 Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
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 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)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 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 24
(7 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 24
(7 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 August 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
(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 24
(7 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 2014Director's details changed for Joanne Cynitha Destes on 3 January 2014 (2 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
(7 pages)
24 January 2014Director's details changed for Joanne Cynitha Destes on 3 January 2014 (2 pages)
24 January 2014Director's details changed for Joanne Cynitha Destes on 3 January 2014 (2 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
(7 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 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 (7 pages)
25 January 2013Director's details changed for Joanne Cynitha Destes on 20 January 2013 (2 pages)
25 January 2013Director's details changed for Joanne Cynitha Destes on 20 January 2013 (2 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 February 2012Appointment of Joanne Cynitha Destes as a director (3 pages)
1 February 2012Appointment of Joanne Cynitha Destes as a director (3 pages)
25 January 2012Appointment of Barbara Muzenda as a director (3 pages)
25 January 2012Appointment of Barbara Muzenda as a director (3 pages)
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)
19 January 2012Termination of appointment of Margaret Allen as a director (2 pages)
19 January 2012Termination of appointment of Margaret Allen as a director (2 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 (6 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 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 Mrs Margaret Allen on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (12 pages)
23 January 2010Director's details changed for Mrs Margaret Allen on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (12 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 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 (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)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 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 (7 pages)
6 February 2007Return made up to 23/01/07; full list of members (7 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)
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 (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 (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 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 (7 pages)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 March 2002 (9 pages)
3 December 2002Full accounts made up to 31 March 2002 (9 pages)
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 (10 pages)
28 November 2001Full accounts made up to 31 March 2001 (10 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
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)
6 October 2000Full accounts made up to 31 March 2000 (9 pages)
6 October 2000Full accounts made up to 31 March 2000 (9 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)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 March 1999 (10 pages)
17 August 1999Full accounts made up to 31 March 1999 (10 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)
17 July 1998Full accounts made up to 31 March 1998 (7 pages)
17 July 1998Full accounts made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 September 1997Full accounts made up to 31 March 1997 (8 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)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 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)
14 December 1995Full accounts made up to 31 March 1995 (7 pages)
14 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)