Williams Lane
London
SW14 7DB
Director Name | Mr Philip Goodwin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 week after company formation) |
Appointment Duration | 8 years (resigned 02 May 2009) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Pinehurst Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Secretary Name | Mr Philip Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 week after company formation) |
Appointment Duration | 8 years (resigned 02 May 2009) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Pinehurst Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Sharon Ruth Goodwin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 2009) |
Role | Dentist |
Correspondence Address | Pinehurst Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Stephanie Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,228 |
Cash | £62,881 |
Current Liabilities | £23,430 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
10 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
7 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
12 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Dr Stephanie Goodwin on 16 April 2018 (2 pages) |
18 April 2018 | Change of details for Dr. Stephanie Gooswin as a person with significant control on 16 April 2018 (2 pages) |
16 November 2017 | Registered office address changed from 29 Welbeck Street London W1M 8DA to Manger House 62a Highgate High Street London N6 5HX on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 29 Welbeck Street London W1M 8DA to Manger House 62a Highgate High Street London N6 5HX on 16 November 2017 (1 page) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Director's details changed for Dr Stephanie Goodwin on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Stephanie Goodwin on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Dr Stephanie Goodwin on 1 April 2010 (2 pages) |
2 September 2009 | Appointment terminated director sharon goodwin (1 page) |
2 September 2009 | Appointment terminated director philip goodwin (1 page) |
2 September 2009 | Appointment terminated director sharon goodwin (1 page) |
2 September 2009 | Appointment terminated secretary philip goodwin (1 page) |
2 September 2009 | Director's change of particulars / stephanie goodwin / 20/08/2005 (1 page) |
2 September 2009 | Appointment terminated director philip goodwin (1 page) |
2 September 2009 | Appointment terminated secretary philip goodwin (1 page) |
2 September 2009 | Director's change of particulars / stephanie goodwin / 20/08/2005 (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 24/04/07; full list of members
|
23 May 2007 | Return made up to 24/04/07; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 June 2003 | Return made up to 24/04/03; full list of members
|
25 June 2003 | Return made up to 24/04/03; full list of members
|
1 May 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | £ nc 100/1000 15/03/03 (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | £ nc 100/1000 15/03/03 (1 page) |
1 May 2003 | New director appointed (2 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members
|
29 April 2002 | Return made up to 24/04/02; full list of members
|
28 June 2001 | Registered office changed on 28/06/01 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page) |
11 June 2001 | Company name changed moreview LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed moreview LIMITED\certificate issued on 11/06/01 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (7 pages) |
24 April 2001 | Incorporation (7 pages) |