London
NW11 9QU
Secretary Name | Mrs Rachelle Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodlands London NW11 9QU |
Director Name | Mrs Rachelle Goodwin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(12 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 58 Woodlands London NW11 9QU |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Telephone | 020 84557513 |
---|---|
Telephone region | London |
Registered Address | 58 Woodlands London NW11 9QU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
40 at £1 | Mrs Rachelle Goodwin 40.00% Ordinary A |
---|---|
15 at £1 | Mr Stephen Paul Goodwin A/c Ag 15.00% Ordinary B |
15 at £1 | Mr Stephen Paul Goodwin A/c Jg 15.00% Ordinary D |
15 at £1 | Mr Stephen Paul Goodwin A/c Umg 15.00% Ordinary E |
15 at £1 | Stephen Paul Goodwin A/c Ejg 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £96,969 |
Cash | £13,061 |
Current Liabilities | £1,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
12 December 2001 | Delivered on: 20 December 2001 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 albert avenue walkden worsley greater manchester. Outstanding |
---|---|
7 March 2001 | Delivered on: 15 March 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 3 carlisle street pendlebury swinton greater manchester M27 6EJ. Outstanding |
27 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
23 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Appointment of Mrs Rachelle Goodwin as a director (2 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Appointment of Mrs Rachelle Goodwin as a director (2 pages) |
29 February 2012 | Company name changed succos dwellings LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed succos dwellings LIMITED\certificate issued on 29/02/12
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Stephen Paul Goodwin on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Stephen Paul Goodwin on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen Paul Goodwin on 1 October 2009 (2 pages) |
22 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
28 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
3 December 2003 | Return made up to 24/10/03; no change of members (7 pages) |
3 December 2003 | Return made up to 24/10/03; no change of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 November 2002 | Return made up to 24/10/02; no change of members (7 pages) |
15 November 2002 | Return made up to 24/10/02; no change of members (7 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
21 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
21 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
24 October 2000 | Incorporation (16 pages) |
24 October 2000 | Incorporation (16 pages) |