Stanmore
Middlesex
HA7 2RR
Secretary Name | Linda Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Mr Armando Anthony Trozzo |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2018) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 10 Navarre Court 10 Primrose Hill Kings Langley WD4 8FS |
Director Name | Mrs Linda Goodman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 124 Old Church Lane Stanmore HA7 2RR |
Director Name | Mr Andreas Yiannis Sheritis |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2018) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 1 Slade Court 60 Clifford Road Barnet EN5 5PB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | goodmanassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2255555 |
Telephone region | Unknown |
Registered Address | 207 Stanmore Bic Honeypot Lane Stanmore Middlesex HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
7.5k at £1 | Clive Samuel Goodman 75.00% Ordinary |
---|---|
2.5k at £1 | Linda Goodman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,166 |
Cash | £26,689 |
Current Liabilities | £1,169,675 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 2 weeks from now) |
12 August 2019 | Delivered on: 22 August 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 July 2011 | Delivered on: 29 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 March 2009 | Delivered on: 4 April 2009 Satisfied on: 20 July 2011 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2004 | Delivered on: 16 April 2004 Satisfied on: 11 February 2009 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. Fully Satisfied |
20 April 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
14 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
5 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
22 July 2020 | Satisfaction of charge 036749440005 in full (1 page) |
19 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
22 August 2019 | Registration of charge 036749440005, created on 12 August 2019 (25 pages) |
5 July 2019 | Satisfaction of charge 3 in full (1 page) |
2 May 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Andreas Yiannis Sheritis as a director on 26 October 2018 (1 page) |
9 November 2018 | Termination of appointment of Linda Goodman as a director on 1 July 2018 (1 page) |
3 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
3 April 2018 | Termination of appointment of Armando Anthony Trozzo as a director on 29 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 January 2017 | Appointment of Mr Armando Anthony Trozzo as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Armando Anthony Trozzo as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Linda Goodman as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Linda Goodman as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Andreas Yiannis Sheritis as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Andreas Yiannis Sheritis as a director on 1 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
27 April 2016 | Registration of charge 036749440004, created on 22 April 2016 (9 pages) |
27 April 2016 | Registration of charge 036749440004, created on 22 April 2016 (9 pages) |
12 April 2016 | Registered office address changed from 11 Greek Street London W1D 4DJ to 207 Stanmore Bic Honeypot Lane Stanmore Middlesex HA7 1GB on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 11 Greek Street London W1D 4DJ to 207 Stanmore Bic Honeypot Lane Stanmore Middlesex HA7 1GB on 12 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
11 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 April 2010 | Registered office address changed from 124 Old Church Lane Stanmore Middlesex HA7 2RR on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 124 Old Church Lane Stanmore Middlesex HA7 2RR on 26 April 2010 (1 page) |
18 December 2009 | Director's details changed for Clive Samuel Goodman on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Clive Samuel Goodman on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 27/11/03; full list of members (6 pages) |
19 March 2004 | Return made up to 27/11/03; full list of members (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 46 park place leeds west yorkshire LS1 2SY (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 46 park place leeds west yorkshire LS1 2SY (1 page) |
21 November 2002 | Return made up to 27/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 27/11/02; full list of members (6 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 February 2000 | Ad 20/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 February 2000 | Ad 20/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
29 October 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
29 October 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 124 old church lane stanmore middlesex HA7 2RR (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 124 old church lane stanmore middlesex HA7 2RR (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
27 November 1998 | Incorporation (14 pages) |
27 November 1998 | Incorporation (14 pages) |