Company NameGoodwin (Aveley) Limited
DirectorSteven Raylar Adkins
Company StatusActive
Company Number04991143
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameCarol Massara
StatusCurrent
Appointed11 March 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameMrs Susan Ellen Peck
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

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 10 other UK companies use this postal address

Shareholders

1 at £1Goodwin Associates Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Current Liabilities£608,278

Accounts

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

Returns

Latest Return10 December 2022 (1 year, 3 months ago)
Next Return Due24 December 2023 (overdue)

Filing History

5 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
8 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 January 2019Director's details changed for Mr Steven Raylar Adkins on 7 January 2019 (2 pages)
7 January 2019Secretary's details changed for Mrs Susan Ellen Peck on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 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)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
7 May 2013Full accounts made up to 31 July 2012 (12 pages)
7 May 2013Full accounts made up to 31 July 2012 (12 pages)
22 April 2013Auditor's resignation (1 page)
22 April 2013Auditor's resignation (1 page)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 July 2011 (13 pages)
1 May 2012Full accounts made up to 31 July 2011 (13 pages)
6 January 2012Director's details changed for Mr Steven Raylar Adkins on 10 December 2011 (2 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr Steven Raylar Adkins on 10 December 2011 (2 pages)
6 January 2012Secretary's details changed for Mrs Susan Ellen Peck on 10 December 2011 (2 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Mrs Susan Ellen Peck on 10 December 2011 (2 pages)
3 May 2011Full accounts made up to 31 July 2010 (13 pages)
3 May 2011Full accounts made up to 31 July 2010 (13 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
29 May 2009Full accounts made up to 31 July 2008 (13 pages)
29 May 2009Full accounts made up to 31 July 2008 (13 pages)
6 February 2009Return made up to 10/12/08; full list of members (3 pages)
6 February 2009Return made up to 10/12/08; full list of members (3 pages)
8 December 2008Return made up to 10/12/07; full list of members (3 pages)
8 December 2008Return made up to 10/12/07; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from angel housen road 76 mallinson road london SW11 1BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from angel housen road 76 mallinson road london SW11 1BN (1 page)
3 June 2008Full accounts made up to 31 July 2007 (13 pages)
3 June 2008Full accounts made up to 31 July 2007 (13 pages)
6 June 2007Full accounts made up to 31 July 2006 (12 pages)
6 June 2007Full accounts made up to 31 July 2006 (12 pages)
15 January 2007Return made up to 10/12/06; full list of members (6 pages)
15 January 2007Return made up to 10/12/06; full list of members (6 pages)
20 June 2006Full accounts made up to 31 July 2005 (10 pages)
20 June 2006Full accounts made up to 31 July 2005 (10 pages)
23 December 2005Return made up to 10/12/05; full list of members (6 pages)
23 December 2005Return made up to 10/12/05; 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 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
26 April 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 December 2003Incorporation (19 pages)
10 December 2003Incorporation (19 pages)