Company NameGoodman Associates Limited
DirectorClive Samuel Goodman
Company StatusActive
Company Number03674944
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Clive Samuel Goodman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameLinda Goodman
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address124 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameMr Armando Anthony Trozzo
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2018)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address10 Navarre Court 10 Primrose Hill
Kings Langley
WD4 8FS
Director NameMrs Linda Goodman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address124 Old Church Lane
Stanmore
HA7 2RR
Director NameMr Andreas Yiannis Sheritis
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2018)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address1 Slade Court 60 Clifford Road
Barnet
EN5 5PB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegoodmanassociates.co.uk
Email address[email protected]
Telephone0845 2255555
Telephone regionUnknown

Location

Registered Address207 Stanmore Bic Honeypot Lane
Stanmore
Middlesex
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

7.5k at £1Clive Samuel Goodman
75.00%
Ordinary
2.5k at £1Linda Goodman
25.00%
Ordinary

Financials

Year2014
Net Worth£259,166
Cash£26,689
Current Liabilities£1,169,675

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

12 August 2019Delivered 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 2016Delivered on: 27 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 July 2011Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

20 April 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
3 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 April 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
13 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
5 July 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
22 July 2020Satisfaction of charge 036749440005 in full (1 page)
19 May 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 August 2019Registration of charge 036749440005, created on 12 August 2019 (25 pages)
5 July 2019Satisfaction of charge 3 in full (1 page)
2 May 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 January 2019Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 November 2018Termination of appointment of Andreas Yiannis Sheritis as a director on 26 October 2018 (1 page)
9 November 2018Termination of appointment of Linda Goodman as a director on 1 July 2018 (1 page)
3 April 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
3 April 2018Termination of appointment of Armando Anthony Trozzo as a director on 29 March 2018 (1 page)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 January 2017Appointment of Mr Armando Anthony Trozzo as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Armando Anthony Trozzo as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mrs Linda Goodman as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mrs Linda Goodman as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Andreas Yiannis Sheritis as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Andreas Yiannis Sheritis as a director on 1 January 2017 (2 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
27 April 2016Registration of charge 036749440004, created on 22 April 2016 (9 pages)
27 April 2016Registration of charge 036749440004, created on 22 April 2016 (9 pages)
12 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(4 pages)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
11 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 April 2010Registered office address changed from 124 Old Church Lane Stanmore Middlesex HA7 2RR on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 124 Old Church Lane Stanmore Middlesex HA7 2RR on 26 April 2010 (1 page)
18 December 2009Director's details changed for Clive Samuel Goodman on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Clive Samuel Goodman on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Return made up to 08/11/08; full list of members (3 pages)
17 November 2008Return made up to 08/11/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 08/11/07; full list of members (2 pages)
7 January 2008Return made up to 08/11/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2006Return made up to 08/11/06; full list of members (2 pages)
15 November 2006Return made up to 08/11/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 08/11/05; full list of members (2 pages)
26 January 2006Return made up to 08/11/05; full list of members (2 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 08/11/04; full list of members (6 pages)
30 November 2004Return made up to 08/11/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 27/11/03; full list of members (6 pages)
19 March 2004Return made up to 27/11/03; full list of members (6 pages)
14 August 2003Registered office changed on 14/08/03 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page)
14 August 2003Registered office changed on 14/08/03 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page)
16 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 November 2002Registered office changed on 21/11/02 from: 46 park place leeds west yorkshire LS1 2SY (1 page)
21 November 2002Registered office changed on 21/11/02 from: 46 park place leeds west yorkshire LS1 2SY (1 page)
21 November 2002Return made up to 27/11/02; full list of members (6 pages)
21 November 2002Return made up to 27/11/02; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 November 2000Return made up to 27/11/00; full list of members (6 pages)
27 November 2000Return made up to 27/11/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 February 2000Ad 20/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 February 2000Ad 20/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 November 1999Return made up to 27/11/99; full list of members (6 pages)
30 November 1999Return made up to 27/11/99; full list of members (6 pages)
29 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
29 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
17 September 1999Registered office changed on 17/09/99 from: 124 old church lane stanmore middlesex HA7 2RR (1 page)
17 September 1999Registered office changed on 17/09/99 from: 124 old church lane stanmore middlesex HA7 2RR (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
27 November 1998Incorporation (14 pages)
27 November 1998Incorporation (14 pages)