Company Name349 Liverpool Road Management Company Limited
DirectorsViviane Goodwin and Simon Thompson
Company StatusActive
Company Number04792297
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Viviane Goodwin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(5 years after company formation)
Appointment Duration15 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address103 Muswell Avenue
London
N10 2EJ
Director NameMr Simon Thompson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2011(7 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleGeneral Manager - Hospitality
Country of ResidenceEngland
Correspondence Address1 Old Court Mews
311 Chase Road
London
N14 6JS
Director NameCharlotte Lucy Badman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 1 Owen Street
London
EC1V 7JW
Secretary NameZai Evans Koder
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Hope Farm
Hobbs Lane Beckley
Rye
East Sussex
TN31 6TU
Director NameDr Georgie Cox
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2005)
RoleDoctor
Correspondence Address349a Liverpool Road
London
N1 1NL
Director NameMr Dunstan Benedick Kornicki
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2011)
RoleInformation Manager
Country of ResidenceEngland
Correspondence Address36 Lordship Road
London
N16 0AT
Director NameMrs Fiona Victoria Shaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2009)
RoleMedia Director
Correspondence Address158 Tivoli Crescent North
Brighton
East Sussex
BN1 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ck Partnership
1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Paul Christian Goodwin & Viviane Goodwin
20.00%
Ordinary
2 at £1Saher Esmeir
20.00%
Ordinary
2 at £1Shadi Bahmanzad
20.00%
Ordinary
2 at £1Simon Marshall Thompson
20.00%
Ordinary
2 at £1Tanya Louise Laing & Peter Marcel Brink
20.00%
Ordinary

Financials

Year2014
Net Worth£25,010

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

2 June 2023Cessation of Viviane Goodwin as a person with significant control on 6 April 2016 (1 page)
2 June 2023Notification of a person with significant control statement (2 pages)
26 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
8 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 December 2018Change of details for Mrs Viviane Goodwin as a person with significant control on 12 November 2018 (2 pages)
13 December 2018Director's details changed for Mrs Viviane Goodwin on 12 December 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
21 July 2017Notification of Viviane Goodwin as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Viviane Goodwin as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 July 2015Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 15 July 2015 (1 page)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(5 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(5 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(5 pages)
15 July 2015Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 15 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(5 pages)
28 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(5 pages)
28 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10
(5 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10
(5 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10
(5 pages)
11 March 2013Registered office address changed from the Oast House Hope Farm Hobbs Lane Beckley Nr Rye East Sussex TN31 6TU on 11 March 2013 (1 page)
11 March 2013Registered office address changed from the Oast House Hope Farm Hobbs Lane Beckley Nr Rye East Sussex TN31 6TU on 11 March 2013 (1 page)
8 March 2013Termination of appointment of Zai Koder as a secretary (1 page)
8 March 2013Termination of appointment of Zai Koder as a secretary (1 page)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 October 2011Termination of appointment of Dunstan Kornicki as a director (1 page)
31 October 2011Director's details changed for Mrs Viviane Goodwin on 19 October 2011 (2 pages)
31 October 2011Termination of appointment of Dunstan Kornicki as a director (1 page)
31 October 2011Director's details changed for Mrs Viviane Goodwin on 19 October 2011 (2 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
25 May 2011Appointment of Mr Simon Thompson as a director (2 pages)
25 May 2011Appointment of Mr Simon Thompson as a director (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 June 2010Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Viviane Goodwin on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Viviane Goodwin on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Viviane Goodwin on 9 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Appointment terminated director fiona shaw (1 page)
8 July 2009Appointment terminated director fiona shaw (1 page)
8 July 2009Return made up to 09/06/09; full list of members (5 pages)
8 July 2009Return made up to 09/06/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 September 2008Director appointed viviane goodwin (2 pages)
23 September 2008Director appointed viviane goodwin (2 pages)
7 July 2008Director's change of particulars / dunstan kornicki / 01/06/2008 (2 pages)
7 July 2008Director's change of particulars / dunstan kornicki / 01/06/2008 (2 pages)
7 July 2008Return made up to 09/06/08; full list of members (5 pages)
7 July 2008Return made up to 09/06/08; full list of members (5 pages)
7 July 2008Director's change of particulars / fiona shaw / 01/04/2008 (2 pages)
7 July 2008Director's change of particulars / fiona shaw / 01/04/2008 (2 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 July 2007Return made up to 09/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Return made up to 09/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 October 2006Registered office changed on 27/10/06 from: 11 church road tunbridge wells kent TN1 1JA (1 page)
27 October 2006Registered office changed on 27/10/06 from: 11 church road tunbridge wells kent TN1 1JA (1 page)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
15 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
17 June 2005Return made up to 09/06/05; full list of members (8 pages)
17 June 2005Return made up to 09/06/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 July 2004Return made up to 09/06/04; full list of members (9 pages)
9 July 2004Return made up to 09/06/04; full list of members (9 pages)
13 April 2004Ad 02/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2004Ad 02/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
9 June 2003Incorporation (18 pages)
9 June 2003Incorporation (18 pages)