Wingrave
Aylesbury
HP22 4LW
Director Name | Dr Anna Charlotte Lightbody Goodman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr James George Lightbody Goodman |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Mr James George Lightbody Goodman |
---|---|
Status | Current |
Appointed | 02 August 2023(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Dr Robert Goodman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Jack Charles Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Anna Charlotte Lightbody Goodman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 July 2018) |
Role | Student |
Correspondence Address | 114 Court Lane Dulwich Village London SE21 7EA |
Director Name | Mr James George Lightbody Goodman |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 July 2018) |
Role | Student |
Country of Residence | England |
Correspondence Address | 114 Court Lane Dulwich Village London SE21 7EA |
Director Name | Miss Rosa Laura Lightbody Goodman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 July 2018) |
Role | Youth Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Court Lane Dulwich Village London SE21 7EA |
Secretary Name | Mrs Susan Goodman |
---|---|
Status | Resigned |
Appointed | 30 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2014) |
Role | Company Director |
Correspondence Address | 114 Court Lane Dulwich Village London SE21 7EA |
Secretary Name | Dr Robert Nicholas Goodman |
---|---|
Status | Resigned |
Appointed | 17 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 05 December 2023) |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Braganza Street London SE17 3RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Robert Nicholas Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,492 |
Cash | £137,786 |
Current Liabilities | £25,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Dr Robert Goodman on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Dr Robert Nicholas Goodman as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Secretary's details changed for Dr Robert Nicholas Goodman on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Miss Anna Goodman on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 1 July 2020 (1 page) |
31 December 2019 | Registered office address changed from 39a Welbeck Streett London W1G 8DH to 39a Welbeck Street London W1G 8DH on 31 December 2019 (1 page) |
31 December 2019 | Change of details for Dr Robert Nicholas Goodman as a person with significant control on 31 December 2019 (2 pages) |
31 December 2019 | Secretary's details changed for Dr Robert Nicholas Goodman on 31 December 2019 (1 page) |
31 December 2019 | Director's details changed for Dr Robert Goodman on 31 December 2019 (2 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Miss Anna Goodman as a director on 6 May 2019 (2 pages) |
3 December 2018 | Resolutions
|
10 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
31 July 2018 | Sub-division of shares on 12 July 2018 (6 pages) |
26 July 2018 | Statement of company's objects (2 pages) |
17 July 2018 | Termination of appointment of Anna Charlotte Lightbody Goodman as a director on 13 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Rosa Laura Lightbody Goodman as a director on 13 July 2018 (1 page) |
17 July 2018 | Termination of appointment of James George Lightbody Goodman as a director on 13 July 2018 (1 page) |
17 July 2018 | Change of details for Dr Robert Nicholas Goodman as a person with significant control on 13 July 2018 (2 pages) |
17 July 2018 | Notification of Fm2X Limited as a person with significant control on 13 July 2018 (2 pages) |
17 July 2018 | Appointment of Mrs Marianna Smith as a director on 13 July 2018 (2 pages) |
14 March 2018 | Appointment of Mr Michael Smith as a director on 10 March 2018 (3 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Termination of appointment of Susan Goodman as a secretary on 17 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Susan Goodman as a secretary on 17 November 2014 (1 page) |
21 November 2014 | Appointment of Dr Robert Nicholas Goodman as a secretary on 17 November 2014 (2 pages) |
21 November 2014 | Appointment of Dr Robert Nicholas Goodman as a secretary on 17 November 2014 (2 pages) |
12 August 2014 | Director's details changed for Anna Charlotte Lightbody Goodman on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Anna Charlotte Lightbody Goodman on 1 June 2014 (2 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Anna Charlotte Lightbody Goodman on 1 June 2014 (2 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Director's details changed for James George Lightbody Goodman on 8 June 2011 (2 pages) |
25 July 2011 | Director's details changed for James George Lightbody Goodman on 8 June 2011 (2 pages) |
25 July 2011 | Director's details changed for James George Lightbody Goodman on 8 June 2011 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Appointment of Mrs Susan Goodman as a secretary (1 page) |
12 May 2010 | Appointment of Miss Rosa Laura Lightbody Goodman as a director (2 pages) |
12 May 2010 | Termination of appointment of Jack Goodman as a secretary (1 page) |
12 May 2010 | Termination of appointment of Jack Goodman as a secretary (1 page) |
12 May 2010 | Appointment of Miss Rosa Laura Lightbody Goodman as a director (2 pages) |
12 May 2010 | Appointment of Mrs Susan Goodman as a secretary (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members
|
7 August 2001 | Return made up to 01/08/01; full list of members
|
18 October 2000 | Ad 04/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2000 | Ad 04/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
13 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
14 August 2000 | Memorandum and Articles of Association (15 pages) |
14 August 2000 | Memorandum and Articles of Association (15 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (20 pages) |
1 August 2000 | Incorporation (20 pages) |