Company NameGoodsyard Tottenham Limited
DirectorsMatthew John Collecott and Daniel Philip Levy
Company StatusActive
Company Number10000267
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)
Previous NameRenland Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(4 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(4 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

8 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
17 October 2022Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 (1 page)
17 October 2022Notification of Katie Louise Booth as a person with significant control on 5 October 2022 (2 pages)
17 October 2022Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 (2 pages)
14 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (10 pages)
16 February 2021Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU England to Lilywhite House 782 High Road London N17 0BX on 16 February 2021 (1 page)
10 February 2021Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 28 August 2020 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
18 January 2021Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
25 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
25 April 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
11 March 2016Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU England to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 11 March 2016 (1 page)
10 March 2016Appointment of Mr Matthew John Collecott as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Daniel Philip Levy as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Matthew John Collecott as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Michael Holder as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Michael Holder as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Daniel Philip Levy as a director on 10 March 2016 (2 pages)
11 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-11
  • GBP 1
(19 pages)
11 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-11
  • GBP 1
(19 pages)