Company NameGoswell Road Islington Limited
Company StatusActive
Company Number05932529
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jagdishkumar Ishwarbhai Patel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address18 Wentworth Close
Finchley
London
N3 1YP
Director NameAlison Kate Smith-Bingham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address23 Chillingworth Road
London
N7 8QF
Director NameJames Thomas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 No1 Hall Street
London
Eciv 7na
Director NameMr William James Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Doughty Street
London
WC1N 2JY
Secretary NameMr William James Thomas
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 09 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1William James Thomas
100.00%
Ordinary

Financials

Year2014
Turnover£15,892
Net Worth£1
Cash£8,967
Current Liabilities£8,966

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
3 April 2018Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
9 October 2017Termination of appointment of William James Thomas as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of William James Thomas as a secretary on 9 October 2017 (1 page)
4 October 2017Termination of appointment of William James Thomas as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of William James Thomas as a director on 4 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(7 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(7 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(7 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(7 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
13 June 2008Director appointed james thomas (2 pages)
13 June 2008Director appointed james thomas (2 pages)
10 June 2008Director appointed alison kate smith-bingham (2 pages)
10 June 2008Director appointed alison kate smith-bingham (2 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
28 April 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
21 December 2007Return made up to 12/09/07; full list of members (7 pages)
21 December 2007Return made up to 12/09/07; full list of members (7 pages)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
16 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006New secretary appointed;new director appointed (1 page)
12 September 2006Incorporation (13 pages)
12 September 2006Incorporation (13 pages)