Company NameGoodheart Limited
Company StatusDissolved
Company Number03554150
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Dissolution Date17 September 2019 (4 years, 7 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 NameOtello Bruno Finetto
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed14 May 1998(2 weeks, 2 days after company formation)
Appointment Duration21 years, 4 months (closed 17 September 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorset Square
London
NW1 6PU
Secretary NameOtello Bruno Finetto
NationalitySwedish
StatusClosed
Appointed14 May 1998(2 weeks, 2 days after company formation)
Appointment Duration21 years, 4 months (closed 17 September 2019)
RoleLawyer
Correspondence Address5 Dorset Square
London
NW1 6PU
Director NamePatrick Curran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Heidelberg, Roebuck
Clonskeagh
Dublin
14
Director NameTom Walsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1998(2 weeks, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 1999)
RoleAccountant
Correspondence AddressEmmarentia Fieldstown
Slane
County Meath
Irish
Director NameCarolan Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2003)
RoleHousewife
Correspondence AddressHighfort
Upton
Co. Cork
Irish
Director NameThomas Lindwall
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2003(4 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 November 2016)
RoleSolicitor
Correspondence AddressPO Box 7075
10387 Stockholm
Sweden
Foreign
Director NameThomas Walsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2003(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 2004)
RoleCompany Director
Correspondence AddressPastor Hill
Johnstown
Navan
County Neath
Director NamePaul Loughran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2003(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 March 2018)
RoleCompany Director
Correspondence Address18 Cornagower
Brittas Bay
Co. Wicklow
Ireland
Director NameEamonn Michael O'Beirne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2003(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 2004)
RoleSolicitor
Correspondence AddressCalaha
Bellevue Road
Greystones
Wicklow
Irish
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDevonshire Houser
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

63 at £1Magellan Properties LTD
6.30%
Ordinary
243 at £1Patricia Fineto
24.30%
Ordinary
243 at £1Stephanie Fineto
24.30%
Ordinary
241 at £1Maximillian Fineto
24.10%
Ordinary
200 at £1Paul Loughran
20.00%
Ordinary
10 at £1Philip Lemble
1.00%
Ordinary

Financials

Year2014
Turnover£711,606
Net Worth-£2,203,837
Cash£9,857
Current Liabilities£14,047

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 July 2004Delivered on: 10 August 2004
Persons entitled: First Active PLC

Classification: Debenture incorporating legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a unit 21, fonthill business park, fonthill, dublin 22. 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. See the mortgage charge document for full details.
Outstanding
27 May 2003Delivered on: 12 June 2003
Persons entitled: First Active PLC

Classification: Debenture incorporating legal mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed legal mortgage the l/h property k/a 21 fonthill industrial park fonthill dublin 22 all the company's benefits rights remedies entitlement payments and causes of act arising under and by virtue of the development documents by way of a first floating charge all the undertaking property rights and assets whether both present and future. See the mortgage charge document for full details.
Outstanding
30 October 2012Delivered on: 8 November 2012
Persons entitled: Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Maple house stillorgan co dublin, 32 upper fitzwilliam street dublin 2, 56 pembroke lane dublin 2 for details of further properties charged please see form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 May 2003Delivered on: 16 June 2003
Satisfied on: 27 October 2012
Persons entitled: Martlet Holdings

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges all sums reserved by clause 8.4.2 of the development agreement dated 14 march 2003. see the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 1 October 2002
Satisfied on: 27 October 2012
Persons entitled: Aib Finance Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums deposited to be deposited in the eurocall deposit account number 20030137 with aib group (UK) PLC. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 1 October 2002
Satisfied on: 27 October 2012
Persons entitled: Aib Finance Limited

Classification: Letter of undertaking in consideration of loan facility
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Where the properties at 417 and 419 north end road fulham london have not been sold by 31 december 2002 a second charge on the properties will be provided to the chargee.
Fully Satisfied
10 September 2002Delivered on: 1 October 2002
Satisfied on: 27 October 2012
Persons entitled: Aib Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 47 rosemount business park ballycoolen dublin eire.
Fully Satisfied
12 August 1999Delivered on: 24 August 1999
Satisfied on: 23 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 417/423 northend road fulham london SW6. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1998Delivered on: 9 January 1999
Satisfied on: 28 June 2002
Persons entitled: Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: F/H 87 humberside road leicester. The goodwill of the company. A floating charge over all moveable plant machinery implements utensils furniture equipment stocking trade work in progress and other chattels of the company in or about the property referred to above.
Fully Satisfied

Filing History

9 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Resolutions
  • RES13 ‐ Termination of officer 15/11/2016
(1 page)
13 October 2017Termination of appointment of Thomas Lindwall as a director on 15 November 2016 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(7 pages)
28 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(7 pages)
18 November 2014Full accounts made up to 31 December 2013 (17 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(7 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 October 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
1 December 2010Full accounts made up to 31 December 2009 (14 pages)
25 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Return made up to 15/11/08; full list of members (17 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
14 November 2007Return made up to 18/10/07; change of members (7 pages)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 May 2007Full accounts made up to 31 December 2005 (16 pages)
22 November 2006Return made up to 18/10/06; full list of members (8 pages)
27 January 2006Full accounts made up to 31 December 2004 (16 pages)
29 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(8 pages)
18 March 2005Auditor resignation re S394 (1 page)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (11 pages)
10 August 2004Particulars of mortgage/charge (8 pages)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2003New director appointed (1 page)
10 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
4 December 2002Return made up to 18/10/02; full list of members (7 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 January 2002Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page)
7 December 2001Accounts for a small company made up to 5 April 2001 (6 pages)
7 December 2001Accounts for a small company made up to 5 April 2001 (6 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
15 June 2001Registered office changed on 15/06/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page)
7 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 March 2001Return made up to 18/10/00; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
15 November 1999Return made up to 18/10/99; full list of members (5 pages)
8 November 1999Registered office changed on 08/11/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ (1 page)
26 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
2 September 1999New director appointed (2 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Director resigned (1 page)
23 July 1999Ad 15/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 1999£ nc 100/1000 15/06/99 (1 page)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Director resigned (1 page)
25 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
9 April 1999Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page)
9 January 1999Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1998Memorandum and Articles of Association (5 pages)
28 April 1998Incorporation (15 pages)