Company NameGoodwin Associates Group Limited
DirectorSteven Raylar Adkins
Company StatusActive
Company Number04819968
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameCarol Massara
StatusCurrent
Appointed11 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameMrs Susan Ellen Brodzinski
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Steven Raylar Adkins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,441,495
Cash£1,257
Current Liabilities£1,835

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

20 October 2020Secretary's details changed for Mrs Susan Ellen Brodzinkski on 15 October 2020 (2 pages)
3 September 2020Secretary's details changed for Mrs Susan Ellen Peck on 3 September 2020 (1 page)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
22 July 2019Change of details for Mr Steve Adkins as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Secretary's details changed for Mrs Susan Ellen Peck on 22 July 2019 (1 page)
22 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 July 2019Director's details changed for Mr Steven Raylar Adkins on 22 July 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
7 May 2013Accounts made up to 31 July 2012 (11 pages)
7 May 2013Accounts made up to 31 July 2012 (11 pages)
24 April 2013Auditor's resignation (1 page)
24 April 2013Auditor's resignation (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2012 (2 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2012 (2 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts made up to 31 July 2011 (13 pages)
1 May 2012Accounts made up to 31 July 2011 (13 pages)
11 July 2011Director's details changed for Mr Steven Raylar Adkins on 3 July 2011 (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Steven Raylar Adkins on 3 July 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Steven Raylar Adkins on 3 July 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2011 (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for Mrs Susan Ellen Peck on 3 July 2011 (2 pages)
3 May 2011Accounts made up to 31 July 2010 (14 pages)
3 May 2011Accounts made up to 31 July 2010 (14 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts made up to 31 July 2009 (13 pages)
5 May 2010Accounts made up to 31 July 2009 (13 pages)
23 July 2009Return made up to 03/07/09; full list of members (3 pages)
23 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 July 2009Return made up to 03/07/08; full list of members (3 pages)
22 July 2009Return made up to 03/07/08; full list of members (3 pages)
29 May 2009Accounts made up to 31 July 2008 (12 pages)
29 May 2009Accounts made up to 31 July 2008 (12 pages)
13 August 2008Return made up to 03/07/07; full list of members (3 pages)
13 August 2008Return made up to 03/07/07; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 76 mallinson road battersea london SW11 1BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from 76 mallinson road battersea london SW11 1BN (1 page)
3 June 2008Accounts made up to 31 July 2007 (12 pages)
3 June 2008Accounts made up to 31 July 2007 (12 pages)
6 June 2007Full accounts made up to 31 July 2006 (13 pages)
6 June 2007Full accounts made up to 31 July 2006 (13 pages)
21 July 2006Return made up to 03/07/06; full list of members (6 pages)
21 July 2006Return made up to 03/07/06; full list of members (6 pages)
20 June 2006Full accounts made up to 31 July 2005 (11 pages)
20 June 2006Full accounts made up to 31 July 2005 (11 pages)
19 July 2005Return made up to 03/07/05; full list of members (6 pages)
19 July 2005Return made up to 03/07/05; full list of members (6 pages)
3 June 2005Full accounts made up to 31 July 2004 (11 pages)
3 June 2005Full accounts made up to 31 July 2004 (11 pages)
19 August 2004Return made up to 03/07/04; full list of members (6 pages)
19 August 2004Return made up to 03/07/04; full list of members (6 pages)
6 May 2004Ad 01/08/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 May 2004Ad 01/08/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 September 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)