London
NW3 2BH
Director Name | Mr Hafiz Kazim Rasel |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Director Name | Mr Demetrios Zemenides |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Secretary Name | Mrs Eleni Zemenides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Director Name | Eleni Constantinou |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1999) |
Role | Tax Assistant |
Correspondence Address | 31 Cecil Avenue Wembley Middlesex HA9 7DU |
Director Name | Mrs Eleni Zemenides |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Director Name | Mr Michael Zemenides |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2012) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Director Name | Miss Rebecca Goorannah |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 January 2011(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16a Sunnyside Road North London N9 9SW |
Director Name | Mr Sheik Mohamad Iqbal Suhotoo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 January 2011(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helena Road Walthamstow London E17 7PY |
Director Name | Mr Nasroollah Lalla-Saib |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Guildford Road Ilford Essex IG3 9YD |
Director Name | Dr Sophie Zemenides |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 May 2012) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Secretary Name | Company Secretaries (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2011) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Website | goodmanlawrence.com |
---|
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Demetrakis Zemenides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,319 |
Cash | £1,946 |
Current Liabilities | £5,379 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 June 2021 | Director's details changed for Mr Hafiz Kazim Rasel on 9 June 2021 (2 pages) |
5 March 2021 | Appointment of Mr Hafiz Kazim Rasel as a director on 15 February 2021 (2 pages) |
23 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 June 2020 | Director's details changed for Mr Demetrios Zemenides on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Demetrios Zemenides on 26 June 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 01/07/2016 (6 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 01/07/2016 (6 pages) |
10 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates
|
2 August 2016 | Confirmation statement made on 1 July 2016 with updates
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Sophie Zemenides as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Sophie Zemenides as a director on 1 July 2015 (1 page) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Sophie Zemenides as a director on 1 July 2015 (1 page) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Nasroollah Lalla-Saib as a director on 6 May 2014 (1 page) |
9 June 2015 | Termination of appointment of Nasroollah Lalla-Saib as a director on 6 May 2014 (1 page) |
9 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Nasroollah Lalla-Saib as a director on 6 May 2014 (1 page) |
20 January 2015 | Director's details changed for Mr Demetrios Zemenides on 14 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Demetrios Zemenides on 14 January 2015 (2 pages) |
19 June 2014 | Appointment of Dr Sophie Zemenides as a director (2 pages) |
19 June 2014 | Appointment of Dr Sophie Zemenides as a director (2 pages) |
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Termination of appointment of Rebecca Goorannah as a director (1 page) |
24 February 2014 | Termination of appointment of Rebecca Goorannah as a director (1 page) |
7 August 2013 | Termination of appointment of Sheik Suhotoo as a director (1 page) |
7 August 2013 | Termination of appointment of Sheik Suhotoo as a director (1 page) |
1 August 2013 | Company name changed goodman lawrence healthcare LTD.\certificate issued on 01/08/13
|
1 August 2013 | Company name changed goodman lawrence healthcare LTD.\certificate issued on 01/08/13
|
10 May 2013 | Director's details changed for Miss Rebecca Goorannah on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Sheik Mohamad Iqbal Suhotoo on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Nasroollah Lalla-Saib on 1 May 2011 (2 pages) |
10 May 2013 | Director's details changed for Mr Demetrios Zemenides on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Sheik Mohamad Iqbal Suhotoo on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Demetrios Zemenides on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Miss Rebecca Goorannah on 1 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Director's details changed for Mr Nasroollah Lalla-Saib on 1 May 2011 (2 pages) |
10 May 2013 | Director's details changed for Mr Sheik Mohamad Iqbal Suhotoo on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Demetrios Zemenides on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Miss Rebecca Goorannah on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Nasroollah Lalla-Saib on 1 May 2011 (2 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
27 November 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
19 November 2012 | Company name changed goodman lawrence & co. LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Company name changed goodman lawrence & co. LIMITED\certificate issued on 19/11/12
|
26 July 2012 | Termination of appointment of Michael Zemenides as a director (1 page) |
26 July 2012 | Director's details changed for Mr Demetrakis Zemenides on 2 May 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Demetrakis Zemenides on 2 May 2012 (2 pages) |
26 July 2012 | Termination of appointment of Michael Zemenides as a director (1 page) |
26 July 2012 | Director's details changed for Mr Demetrakis Zemenides on 2 May 2012 (2 pages) |
23 July 2012 | Termination of appointment of Company Directors (Uk) Limited as a director (1 page) |
23 July 2012 | Appointment of Mr Demetrakis Zemenides as a director (2 pages) |
23 July 2012 | Appointment of Mr Demetrakis Zemenides as a director (2 pages) |
23 July 2012 | Termination of appointment of Company Directors (Uk) Limited as a director (1 page) |
26 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2011 | Appointment of Miss Rebecca Goorannah as a director (2 pages) |
2 February 2011 | Appointment of Mr Nasroollah Lalla-Saib as a director (2 pages) |
2 February 2011 | Appointment of Mr Nasroollah Lalla-Saib as a director (2 pages) |
2 February 2011 | Appointment of Mr Sheik Mohamad Suhotoo as a director (2 pages) |
2 February 2011 | Appointment of Mr Sheik Mohamad Suhotoo as a director (2 pages) |
2 February 2011 | Appointment of Miss Rebecca Goorannah as a director (2 pages) |
1 February 2011 | Termination of appointment of Company Secretaries (U.K.) Limited as a secretary (1 page) |
1 February 2011 | Termination of appointment of Company Secretaries (U.K.) Limited as a secretary (1 page) |
27 January 2011 | Appointment of Mr Michael Zemenides as a director (2 pages) |
27 January 2011 | Appointment of Mr Michael Zemenides as a director (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Company Directors (Uk) Limited on 1 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Company Directors (Uk) Limited on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Company Directors (Uk) Limited on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 1 May 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (5 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (5 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | New secretary appointed (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New director appointed (3 pages) |
2 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
9 August 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 August 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
21 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
6 August 1998 | Return made up to 01/05/98; no change of members (4 pages) |
6 August 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
23 May 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Memorandum and Articles of Association (11 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Memorandum and Articles of Association (11 pages) |
7 May 1996 | Resolutions
|
1 May 1996 | Incorporation (17 pages) |
1 May 1996 | Incorporation (17 pages) |