This company is commonly known as Goodstand Limited. The company was founded 36 years ago and was given the registration number 02212372. The firm's registered office is in ILFORD. You can find them at The Gatehouse, 453 Cranbrook Road, Ilford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | GOODSTAND LIMITED |
---|---|---|
Company Number | : | 02212372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Kent Gardens, Kent Gardens, London, England, W13 8BU | Secretary | 14 November 2018 | Active |
1 Upper Highway, Kings Langley, WD4 8PP | Director | 28 March 1999 | Active |
34, Kent Gardens, London, England, W13 8BU | Director | 31 March 2016 | Active |
53 Danemead Grove, Northolt, UB5 4NY | Secretary | 30 September 1994 | Active |
53 Danemead Grove, Northolt, UB5 4NY | Secretary | 01 January 2004 | Active |
Flat 2 34, Kent Gardens, Ealing, London, W13 8BU | Secretary | 19 December 2009 | Active |
Flat 1 34 Kent Gardens, Ealing, London, W13 8BU | Secretary | - | Active |
Flat 2 34 Kent Gardens, London, W13 8BU | Secretary | 01 October 2006 | Active |
34 Kent Gardens, Ealing, London, W13 8BU | Secretary | 01 December 1991 | Active |
34 Kent Gardens, Ealing, London, W13 8BU | Director | 30 September 1994 | Active |
53 Danemead Grove, Northolt, UB5 4NY | Director | 01 October 1993 | Active |
Flat 2 34 Kent Gardens, Ealing, London, W13 8BU | Director | 24 May 1996 | Active |
29 Lynne Way, Northolt, UB5 5UP | Director | 12 December 2002 | Active |
The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW | Director | 18 December 2009 | Active |
21, Brighton Road, Watford, United Kingdom, WD24 5HN | Director | 16 May 2008 | Active |
Flat 1 34 Kent Gardens, Ealing, London, W13 8BU | Director | - | Active |
16 The Maltings, Church Street, Staines, TW18 4XH | Director | 01 May 1996 | Active |
Flat 2 34 Kent Gardens, London, W13 8BU | Director | 01 October 2006 | Active |
34 Kent Gardens, Ealing, London, W13 8BU | Director | - | Active |
Flat 2 34 Kent Gardens, London, W13 8BU | Director | 01 October 2006 | Active |
Flat 2 34 Kent Gardens, Ealing, London, W13 8BU | Director | 30 March 1994 | Active |
Flat 2 34 Kent Gardens, Ealing, London, W13 8BU | Director | 30 March 1994 | Active |
34 Kent Gardens, Ealing, London, W13 8BU | Director | - | Active |
34 Kent Gardens, Ealing, London, W13 8BU | Director | - | Active |
Grove Studio, 103 The Grove Ealing, London, W5 3SL | Director | 01 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2018-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2017-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2015-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Officers | Change person director company with change date. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.