Company NameGoodwin Commercial Limited
DirectorSteven Raylar Adkins
Company StatusActive
Company Number02700902
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years ago)
Previous NamesPace-Out Builders Limited and Goodwin New Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameCarol Massara
StatusCurrent
Appointed11 March 2022(29 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameMrs Susan Ellen Brodzinski
NationalityBritish
StatusResigned
Appointed04 August 1992(4 months, 1 week after company formation)
Appointment Duration29 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Goodwin Associates Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£348,826
Gross Profit£56,405
Net Worth-£162,655
Cash£16,047
Current Liabilities£72,861

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

17 May 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 March 2022Appointment of Carol Massara as a secretary on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Susan Ellen Brodzinski as a secretary on 11 March 2022 (1 page)
17 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 October 2020Secretary's details changed for Mrs Susan Ellen Brodzinkski on 15 October 2020 (2 pages)
3 September 2020Secretary's details changed for Mrs Susan Ellen Peck on 3 September 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 April 2020Confirmation statement made on 26 March 2020 with updates (3 pages)
16 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Secretary's details changed for Mrs Susan Ellen Peck on 13 August 2015 (1 page)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Secretary's details changed for Mrs Susan Ellen Peck on 13 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
29 April 2014Accounts made up to 31 July 2013 (12 pages)
29 April 2014Accounts made up to 31 July 2013 (12 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
7 May 2013Accounts made up to 31 July 2012 (15 pages)
7 May 2013Accounts made up to 31 July 2012 (15 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 May 2012Accounts made up to 31 July 2011 (16 pages)
1 May 2012Accounts made up to 31 July 2011 (16 pages)
21 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts made up to 31 July 2010 (15 pages)
3 May 2011Accounts made up to 31 July 2010 (15 pages)
19 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts made up to 31 July 2009 (15 pages)
4 May 2010Accounts made up to 31 July 2009 (15 pages)
29 May 2009Accounts made up to 31 July 2008 (15 pages)
29 May 2009Accounts made up to 31 July 2008 (15 pages)
14 May 2009Return made up to 26/03/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / susan peck / 01/01/2009 (1 page)
14 May 2009Secretary's change of particulars / susan peck / 01/01/2009 (1 page)
14 May 2009Director's change of particulars / steven adkins / 01/01/2009 (1 page)
14 May 2009Return made up to 26/03/09; full list of members (3 pages)
14 May 2009Director's change of particulars / steven adkins / 01/01/2009 (1 page)
15 August 2008Return made up to 26/03/08; full list of members (3 pages)
15 August 2008Return made up to 26/03/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from, angel house, 76 mallinson road, london, SW11 1BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from, angel house, 76 mallinson road, london, SW11 1BN (1 page)
3 June 2008Accounts made up to 31 July 2007 (15 pages)
3 June 2008Accounts made up to 31 July 2007 (15 pages)
6 June 2007Accounts made up to 31 July 2006 (15 pages)
6 June 2007Accounts made up to 31 July 2006 (15 pages)
12 April 2007Return made up to 26/03/07; full list of members (6 pages)
12 April 2007Return made up to 26/03/07; full list of members (6 pages)
20 June 2006Accounts made up to 31 July 2005 (12 pages)
20 June 2006Accounts made up to 31 July 2005 (12 pages)
24 April 2006Return made up to 26/03/06; full list of members (6 pages)
24 April 2006Return made up to 26/03/06; full list of members (6 pages)
9 March 2006Return made up to 26/03/05; full list of members; amend (6 pages)
9 March 2006Return made up to 26/03/05; full list of members; amend (6 pages)
3 June 2005Accounts made up to 31 July 2004 (13 pages)
3 June 2005Accounts made up to 31 July 2004 (13 pages)
7 April 2005Return made up to 26/03/05; full list of members (6 pages)
7 April 2005Return made up to 26/03/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
13 April 2004Return made up to 26/03/04; full list of members (6 pages)
13 April 2004Return made up to 26/03/04; full list of members (6 pages)
26 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
26 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
1 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 March 2003Return made up to 26/03/03; full list of members (6 pages)
25 March 2003Return made up to 26/03/03; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 March 2002Return made up to 26/03/02; full list of members (6 pages)
20 March 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2001Return made up to 26/03/01; full list of members (6 pages)
27 March 2001Return made up to 26/03/01; full list of members (6 pages)
14 February 2001Accounts made up to 31 August 2000 (10 pages)
14 February 2001Accounts made up to 31 August 2000 (10 pages)
15 May 2000Return made up to 26/03/00; full list of members (10 pages)
15 May 2000Return made up to 26/03/00; full list of members (10 pages)
8 March 2000Accounts made up to 31 August 1999 (8 pages)
8 March 2000Accounts made up to 31 August 1999 (8 pages)
23 March 1999Return made up to 26/03/99; full list of members (6 pages)
23 March 1999Return made up to 26/03/99; full list of members (6 pages)
19 February 1999Accounts made up to 31 August 1998 (8 pages)
19 February 1999Accounts made up to 31 August 1998 (8 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Registered office changed on 31/07/98 from: bank house, 1/7 sutton court road, sutton, surrey SM1 4SZ (1 page)
31 July 1998Registered office changed on 31/07/98 from: bank house, 1/7 sutton court road, sutton, surrey SM1 4SZ (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
2 July 1998Accounts made up to 31 August 1997 (8 pages)
2 July 1998Accounts made up to 31 August 1997 (8 pages)
24 April 1998Return made up to 26/03/98; no change of members (4 pages)
24 April 1998Return made up to 26/03/98; no change of members (4 pages)
8 June 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1997Accounts made up to 31 August 1996 (8 pages)
14 January 1997Accounts made up to 31 August 1996 (8 pages)
18 April 1996Return made up to 26/03/96; full list of members (6 pages)
18 April 1996Return made up to 26/03/96; full list of members (6 pages)
28 January 1996Accounts made up to 31 August 1995 (8 pages)
28 January 1996Accounts made up to 31 August 1995 (8 pages)
16 May 1995Registered office changed on 16/05/95 from: 26,wellington road, hastings, east sussex, TN34 3RN (1 page)
16 May 1995Registered office changed on 16/05/95 from: 26,wellington road, hastings, east sussex, TN34 3RN (1 page)
24 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
17 March 1995Return made up to 26/03/95; no change of members (4 pages)
17 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)