Company NameGoodman Lawrence & Co Ltd
DirectorsDemetrios Zemenides and Hafiz Kazim Rasel
Company StatusActive
Company Number03193526
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Demetrios Zemenides
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(16 years after company formation)
Appointment Duration11 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameMr Hafiz Kazim Rasel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameMr Demetrios Zemenides
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Secretary NameMrs Eleni Zemenides
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Director NameEleni Constantinou
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1999)
RoleTax Assistant
Correspondence Address31 Cecil Avenue
Wembley
Middlesex
HA9 7DU
Director NameMrs Eleni Zemenides
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Director NameMr Michael Zemenides
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2012)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameMiss Rebecca Goorannah
Date of BirthDecember 1981 (Born 42 years ago)
NationalityMauritian
StatusResigned
Appointed25 January 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16a Sunnyside Road North
London
N9 9SW
Director NameMr Sheik Mohamad Iqbal Suhotoo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityMauritian
StatusResigned
Appointed25 January 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helena Road
Walthamstow
London
E17 7PY
Director NameMr Nasroollah Lalla-Saib
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Guildford Road
Ilford
Essex
IG3 9YD
Director NameDr Sophie Zemenides
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors (UK) Limited (Corporation)
StatusResigned
Appointed18 February 2005(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 May 2012)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Secretary NameCompany Secretaries (U.K.) Limited (Corporation)
StatusResigned
Appointed18 February 2005(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2011)
Correspondence Address56a Haverstock Hill
London
NW3 2BH

Contact

Websitegoodmanlawrence.com

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Demetrakis Zemenides
100.00%
Ordinary

Financials

Year2014
Net Worth£24,319
Cash£1,946
Current Liabilities£5,379

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 June 2021Director's details changed for Mr Hafiz Kazim Rasel on 9 June 2021 (2 pages)
5 March 2021Appointment of Mr Hafiz Kazim Rasel as a director on 15 February 2021 (2 pages)
23 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 June 2020Director's details changed for Mr Demetrios Zemenides on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Demetrios Zemenides on 26 June 2020 (2 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 May 2017Second filing of Confirmation Statement dated 01/07/2016 (6 pages)
22 May 2017Second filing of Confirmation Statement dated 01/07/2016 (6 pages)
10 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/05/2017.
(6 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/05/2017.
(6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Termination of appointment of Sophie Zemenides as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Sophie Zemenides as a director on 1 July 2015 (1 page)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Termination of appointment of Sophie Zemenides as a director on 1 July 2015 (1 page)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Termination of appointment of Nasroollah Lalla-Saib as a director on 6 May 2014 (1 page)
9 June 2015Termination of appointment of Nasroollah Lalla-Saib as a director on 6 May 2014 (1 page)
9 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Termination of appointment of Nasroollah Lalla-Saib as a director on 6 May 2014 (1 page)
20 January 2015Director's details changed for Mr Demetrios Zemenides on 14 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Demetrios Zemenides on 14 January 2015 (2 pages)
19 June 2014Appointment of Dr Sophie Zemenides as a director (2 pages)
19 June 2014Appointment of Dr Sophie Zemenides as a director (2 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Termination of appointment of Rebecca Goorannah as a director (1 page)
24 February 2014Termination of appointment of Rebecca Goorannah as a director (1 page)
7 August 2013Termination of appointment of Sheik Suhotoo as a director (1 page)
7 August 2013Termination of appointment of Sheik Suhotoo as a director (1 page)
1 August 2013Company name changed goodman lawrence healthcare LTD.\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Company name changed goodman lawrence healthcare LTD.\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Director's details changed for Miss Rebecca Goorannah on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Sheik Mohamad Iqbal Suhotoo on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Nasroollah Lalla-Saib on 1 May 2011 (2 pages)
10 May 2013Director's details changed for Mr Demetrios Zemenides on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Sheik Mohamad Iqbal Suhotoo on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Demetrios Zemenides on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Miss Rebecca Goorannah on 1 May 2013 (2 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 May 2013Director's details changed for Mr Nasroollah Lalla-Saib on 1 May 2011 (2 pages)
10 May 2013Director's details changed for Mr Sheik Mohamad Iqbal Suhotoo on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Demetrios Zemenides on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Miss Rebecca Goorannah on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Nasroollah Lalla-Saib on 1 May 2011 (2 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
27 November 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
27 November 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
19 November 2012Company name changed goodman lawrence & co. LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Company name changed goodman lawrence & co. LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Termination of appointment of Michael Zemenides as a director (1 page)
26 July 2012Director's details changed for Mr Demetrakis Zemenides on 2 May 2012 (2 pages)
26 July 2012Director's details changed for Mr Demetrakis Zemenides on 2 May 2012 (2 pages)
26 July 2012Termination of appointment of Michael Zemenides as a director (1 page)
26 July 2012Director's details changed for Mr Demetrakis Zemenides on 2 May 2012 (2 pages)
23 July 2012Termination of appointment of Company Directors (Uk) Limited as a director (1 page)
23 July 2012Appointment of Mr Demetrakis Zemenides as a director (2 pages)
23 July 2012Appointment of Mr Demetrakis Zemenides as a director (2 pages)
23 July 2012Termination of appointment of Company Directors (Uk) Limited as a director (1 page)
26 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Appointment of Miss Rebecca Goorannah as a director (2 pages)
2 February 2011Appointment of Mr Nasroollah Lalla-Saib as a director (2 pages)
2 February 2011Appointment of Mr Nasroollah Lalla-Saib as a director (2 pages)
2 February 2011Appointment of Mr Sheik Mohamad Suhotoo as a director (2 pages)
2 February 2011Appointment of Mr Sheik Mohamad Suhotoo as a director (2 pages)
2 February 2011Appointment of Miss Rebecca Goorannah as a director (2 pages)
1 February 2011Termination of appointment of Company Secretaries (U.K.) Limited as a secretary (1 page)
1 February 2011Termination of appointment of Company Secretaries (U.K.) Limited as a secretary (1 page)
27 January 2011Appointment of Mr Michael Zemenides as a director (2 pages)
27 January 2011Appointment of Mr Michael Zemenides as a director (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Company Directors (Uk) Limited on 1 May 2010 (2 pages)
7 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Company Directors (Uk) Limited on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Company Directors (Uk) Limited on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 1 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 01/05/06; full list of members (5 pages)
23 May 2006Return made up to 01/05/06; full list of members (5 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 May 2005Return made up to 01/05/05; full list of members (5 pages)
13 May 2005Return made up to 01/05/05; full list of members (5 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005New secretary appointed (1 page)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 June 2003Return made up to 01/05/03; full list of members (5 pages)
6 June 2003Return made up to 01/05/03; full list of members (5 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
2 June 2002Return made up to 01/05/02; full list of members (6 pages)
2 June 2002Return made up to 01/05/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
8 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
9 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
9 August 2000Return made up to 01/05/00; full list of members (6 pages)
9 August 2000Return made up to 01/05/00; full list of members (6 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
21 May 1999Return made up to 01/05/99; no change of members (4 pages)
21 May 1999Return made up to 01/05/99; no change of members (4 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
6 August 1998Return made up to 01/05/98; no change of members (4 pages)
6 August 1998Return made up to 01/05/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
13 June 1997Return made up to 01/05/97; full list of members (6 pages)
13 June 1997Return made up to 01/05/97; full list of members (6 pages)
23 May 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
7 May 1996Memorandum and Articles of Association (11 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Memorandum and Articles of Association (11 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1996Incorporation (17 pages)
1 May 1996Incorporation (17 pages)