Company Name23 Goodge Place Limited
Company StatusActive
Company Number05060921
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Previous NameEstate Management 115 Limited

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 Mary Ambrose
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address54 Deans Way
London
N2 0JE
Director NameMiss Philippa Jean Murphy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(5 years, 1 month after company formation)
Appointment Duration15 years
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 23 Goodge Place
London
W1T 4SN
Director NameMr John Christopher Daley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(15 years after company formation)
Appointment Duration5 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 23 Goodge Place
London
W1T 4SN
Secretary NameLewis & Company UK Ltd (Corporation)
StatusCurrent
Appointed01 March 2011(7 years after company formation)
Appointment Duration13 years, 2 months
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameJason Lee Gretton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleProposed Director
Correspondence Address3rd Floor 23 Goodge Place
St Pancras
London
W1T 4SN
Director NameMr Dorrien Michael Hopley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Goodge Place
London
W1T 4SN
Director NameRocio Samantha Mendis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2005)
RolePersonal Trainer
Correspondence Address23 Goodge Place
London
W1T 4SN
Secretary NameThomas Sylvest
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2009)
RoleOffice Manager
Correspondence Address23b Goodge Place
London
W1T 4SN
Director NameRukhsana Mosam
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2010)
RoleTV Producer
Correspondence AddressFlat 1a Bumptious Mansions
15 Warrior Square
St Leonards On Sea
East Sussex
TN37 6BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSnow Hill Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address24 Britton Street
London
EC1M 5UA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed25 February 2009(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 March 2011)
Correspondence Address19a Goodge Street
London
W1T 2PH

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jason Lee Gretton
25.00%
Ordinary
1 at £1Mary Ambrose
25.00%
Ordinary
1 at £1Philippa Jean Murphy
25.00%
Ordinary
1 at £1Rosena Mckeown
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£374
Current Liabilities£866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

10 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
6 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
24 March 2023Termination of appointment of Lewis & Company Uk Ltd as a secretary on 2 March 2023 (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
16 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
24 June 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 24 June 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
10 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Appointment of Mr John Christopher Daley as a director on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of Dorrien Michael Hopley as a director on 14 March 2019 (1 page)
5 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(6 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Secretary's details changed for Lewis & Company Uk Ltd on 30 September 2015 (1 page)
1 October 2015Secretary's details changed for Lewis & Company Uk Ltd on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Termination of appointment of Rukhsana Mosam as a director on 2 January 2010 (1 page)
22 December 2014Termination of appointment of Rukhsana Mosam as a director on 2 January 2010 (1 page)
22 December 2014Termination of appointment of Rukhsana Mosam as a director on 2 January 2010 (1 page)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
14 March 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
14 March 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 March 2011Termination of appointment of Lewis & Co as a secretary (1 page)
11 March 2011Termination of appointment of Lewis & Co as a secretary (1 page)
2 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 April 2009Director appointed philippa jean murphy (1 page)
29 April 2009Director appointed philippa jean murphy (1 page)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Return made up to 02/03/09; full list of members (4 pages)
3 April 2009Return made up to 02/03/09; full list of members (4 pages)
27 February 2009Secretary appointed lewis & co (1 page)
27 February 2009Secretary appointed lewis & co (1 page)
26 February 2009Appointment terminated secretary thomas sylvest (1 page)
26 February 2009Appointment terminated secretary thomas sylvest (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Return made up to 02/03/07; full list of members (3 pages)
29 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
13 March 2006Return made up to 02/03/06; full list of members (3 pages)
13 March 2006Return made up to 02/03/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
17 May 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 May 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 April 2005Registered office changed on 26/04/05 from: 6 snow hill london EC1A 2AY (1 page)
26 April 2005Registered office changed on 26/04/05 from: 6 snow hill london EC1A 2AY (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2004Company name changed estate management 115 LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed estate management 115 LIMITED\certificate issued on 08/04/04 (2 pages)
7 April 2004Nc inc already adjusted 01/04/04 (1 page)
7 April 2004Nc inc already adjusted 01/04/04 (1 page)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Incorporation (15 pages)
2 March 2004Incorporation (15 pages)