Dragor Road 36-38 Gorst Road
Park Royal
London
NW10 6LE
Director Name | Mr Hayssam El-Sidawi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Scrubs Lane London NW10 6AA |
Director Name | Mr Jihad Jawzaa |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Greenway Garden Greenford Middlesex UB6 9TX |
Director Name | Basem Keddeh |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Melrose Avenue Greenford Middlesex UB6 9TB |
Director Name | Shamsuzzaman Khan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 35 Lulworth Drive Pinner Middlesex HA5 1NF |
Secretary Name | Basem Keddeh |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Melrose Avenue Greenford Middlesex UB6 9TB |
Secretary Name | Mr Basem Keddeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 January 2021) |
Role | Secretary |
Correspondence Address | Unit 3-4 Sabre House Dragor Road 36-38 Gorst Road Park Royal London NW10 6LE |
Director Name | Mr Basem Keddeh |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-4 Sabre House Dragor Road 36-38 Gorst Road Park Royal London NW10 6LE |
Director Name | Mr Mhd Rajaai Rabah |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 Sabre House Dragor Road 36-38 Gorst Road Park Royal London NW10 6LE |
Director Name | Mr Hayssam El Sidawi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 3-4 Sabre House Dragor Road 36-38 Gorst Road Park Royal London NW10 6LE |
Website | goodiesfoodsltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 89639111 |
Telephone region | London |
Registered Address | Unit 1 Concord Business Centre Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
200 at £1 | Basem Keddeh 66.67% Ordinary |
---|---|
100 at £1 | Taofik Rabah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,004 |
Cash | £1,826 |
Current Liabilities | £850,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 243 acton lane london NW10 7NR. Outstanding |
---|---|
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 243 acton lane london NW10 7NR. Outstanding |
31 May 2013 | Delivered on: 15 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings known as 243 acton lane, london t/no MX140896 and AGL44687. Outstanding |
12 April 2013 | Delivered on: 17 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 March 2005 | Delivered on: 18 March 2005 Persons entitled: Amancay Limited Classification: Rent deposit agreement Secured details: £6,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit namely the sum or sums from time to time standing to the credit of the account and initially being the deposit of £6,250.00. see the mortgage charge document for full details. Outstanding |
3 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
3 February 2021 | Termination of appointment of Basem Keddeh as a secretary on 8 January 2021 (1 page) |
27 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Notification of Basem Keddeh as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Basem Keddeh as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 November 2015 | Appointment of Mr Hayssam El Sidawi as a director on 1 August 2015 (2 pages) |
11 November 2015 | Termination of appointment of Mhd Rajaai Rabah as a director on 1 August 2015 (1 page) |
11 November 2015 | Termination of appointment of Mhd Rajaai Rabah as a director on 1 August 2015 (1 page) |
11 November 2015 | Appointment of Mr Hayssam El Sidawi as a director on 1 August 2015 (2 pages) |
11 November 2015 | Appointment of Mr Hayssam El Sidawi as a director on 1 August 2015 (2 pages) |
11 November 2015 | Termination of appointment of Mhd Rajaai Rabah as a director on 1 August 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Secretary's details changed for Mr Basem Keddeh on 22 June 2013 (1 page) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Secretary's details changed for Mr Basem Keddeh on 22 June 2013 (1 page) |
15 June 2013 | Registration of charge 047325900003 (12 pages) |
15 June 2013 | Registration of charge 047325900003 (12 pages) |
17 April 2013 | Registration of charge 047325900002 (17 pages) |
17 April 2013 | Registration of charge 047325900002 (17 pages) |
5 July 2012 | Termination of appointment of Basem Keddeh as a director (1 page) |
5 July 2012 | Termination of appointment of Basem Keddeh as a director (1 page) |
4 July 2012 | Appointment of Mr Mhd Rajaai Rabah as a director (2 pages) |
4 July 2012 | Appointment of Mr Mhd Rajaai Rabah as a director (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 May 2011 | Appointment of Mr Basem Keddeh as a director (2 pages) |
26 May 2011 | Termination of appointment of Hayssam El-Sidawi as a director (1 page) |
26 May 2011 | Termination of appointment of Hayssam El-Sidawi as a director (1 page) |
26 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 May 2011 | Appointment of Mr Basem Keddeh as a director (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Director's details changed for Hayssam El-Sidawi on 13 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Hayssam El-Sidawi on 13 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Basem Keddeh on 13 April 2010 (1 page) |
20 July 2010 | Secretary's details changed for Basem Keddeh on 13 April 2010 (1 page) |
20 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / hayssam el-sidawi / 05/04/2008 (1 page) |
25 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / hayssam el-sidawi / 05/04/2008 (1 page) |
28 June 2007 | Return made up to 13/04/07; full list of members (7 pages) |
28 June 2007 | Return made up to 13/04/07; full list of members (7 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: jaffer & co accountants suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: jaffer & co accountants suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: unit 14 artesian close stonebridge london NW10 8RW (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: unit 14 artesian close stonebridge london NW10 8RW (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 79 old oak common lane east acton london W3 7DD (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 79 old oak common lane east acton london W3 7DD (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
13 April 2003 | Incorporation (13 pages) |
13 April 2003 | Incorporation (13 pages) |