Company NameA. Gooner Ltd.
DirectorRichard Ian Kafton
Company StatusActive
Company Number03355407
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Ian Kafton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleIndependent Finacial Adviser
Country of ResidenceEngland
Correspondence AddressCedar House 179-181 Bramley Road
Oakwood
London
N14 4XA
Secretary NameMs Sorelle Kafton
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 179-181 Bramley Road
Oakwood
London
N14 4XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.landlords-uk.org.uk

Location

Registered AddressCedar House
179-181 Bramley Road
Oakwood
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Richard Ian Kafton
99.00%
Ordinary
1 at £1Mrs Sorelle Kafton
1.00%
Ordinary

Financials

Year2014
Net Worth£298,299
Cash£5,795
Current Liabilities£46,947

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

20 April 2005Delivered on: 4 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 12 the poplars bramley road southgate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 2003Delivered on: 29 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 179 and 181 bramley road enfield t/no NGL293846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 July 2018Satisfaction of charge 3 in full (4 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
22 March 2016Secretary's details changed for Mrs Sorelle Kafton on 1 April 2014 (1 page)
22 March 2016Secretary's details changed for Mrs Sorelle Kafton on 1 April 2014 (1 page)
22 March 2016Director's details changed for Mr Richard Ian Kafton on 1 April 2014 (2 pages)
22 March 2016Director's details changed for Mr Richard Ian Kafton on 1 April 2014 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 17/04/08; full list of members (3 pages)
24 April 2008Return made up to 17/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 17/04/07; full list of members (6 pages)
24 May 2007Return made up to 17/04/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 17/04/06; full list of members (6 pages)
10 May 2006Return made up to 17/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 17/04/05; full list of members (6 pages)
19 April 2005Return made up to 17/04/05; full list of members (6 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 17/04/03; full list of members (6 pages)
28 May 2003Return made up to 17/04/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
30 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 May 1999Return made up to 17/04/99; full list of members (6 pages)
27 May 1999Return made up to 17/04/99; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 May 1998Ad 20/04/97--------- £ si 100@1 (2 pages)
20 May 1998Ad 20/04/97--------- £ si 100@1 (2 pages)
20 May 1998Return made up to 17/04/98; full list of members (6 pages)
20 May 1998Return made up to 17/04/98; full list of members (6 pages)
5 August 1997Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
5 August 1997Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (14 pages)
17 April 1997Incorporation (14 pages)