Goodman Masson Limited LONDON


Founded in 1992, Goodman Masson, classified under reg no. 02769447 is an active company. Currently registered at Fourth Floor EC1A 4JQ, London the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/09/04 Goodman Masson Limited is no longer carrying the name Goodman Masson Recruitment Services.

Currently there are 6 directors in the the firm, namely Amanda G., Sasha H. and Sharon B. and others. In addition one secretary - Avi B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 26 September 2002.

Goodman Masson Limited Address / Contact

Office Address Fourth Floor
Office Address2 120 Aldersgate Street
Town London
Post code EC1A 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769447
Date of Incorporation Tue, 1st Dec 1992
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Amanda G.

Position: Director

Appointed: 14 April 2011

Sasha H.

Position: Director

Appointed: 14 April 2011

Sharon B.

Position: Director

Appointed: 14 April 2011

Guy H.

Position: Director

Appointed: 28 January 2009

Avi B.

Position: Secretary

Appointed: 26 September 2002

Avi B.

Position: Director

Appointed: 18 April 2000

Paul G.

Position: Director

Appointed: 04 December 1992

Capricia G.

Position: Director

Appointed: 05 February 1993

Resigned: 08 April 1993

Richard M.

Position: Director

Appointed: 04 February 1993

Resigned: 26 September 2002

Richard M.

Position: Secretary

Appointed: 04 December 1992

Resigned: 26 September 2002

First Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 1992

Resigned: 04 December 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1992

Resigned: 04 December 1992

Company previous names

Goodman Masson Recruitment Services September 4, 2012
Gms Personnel Services September 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 231 2392 587 242
Current Assets13 214 51915 180 801
Debtors10 983 28012 593 559
Net Assets Liabilities5 907 0457 587 420
Other Debtors334 8761 059 536
Property Plant Equipment375 251339 311
Other
Accrued Liabilities Deferred Income4 021 7084 176 268
Accumulated Depreciation Impairment Property Plant Equipment2 320 3532 410 399
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 10 258
Amounts Owed By Group Undertakings1 766 262 
Amounts Owed To Group Undertakings 488 004
Average Number Employees During Period155188
Comprehensive Income Expense2 194 9443 590 591
Corporation Tax Payable849 187446 537
Creditors7 637 4267 877 135
Dividends Paid2 115 5021 910 326
Fixed Assets392 562356 622
Increase From Depreciation Charge For Year Property Plant Equipment 90 046
Investments Fixed Assets17 31117 311
Investments In Group Undertakings17 31117 311
Issue Equity Instruments 110
Net Current Assets Liabilities5 577 0937 303 666
Other Creditors547 038422 355
Other Taxation Social Security Payable400 050425 501
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income4 563 5285 068 498
Profit Loss3 226 5643 590 591
Property Plant Equipment Gross Cost2 695 6042 749 710
Provisions62 61072 868
Provisions For Liabilities Balance Sheet Subtotal62 61072 868
Total Additions Including From Business Combinations Property Plant Equipment 54 106
Total Assets Less Current Liabilities5 969 6557 660 288
Trade Creditors Trade Payables393 257379 122
Trade Debtors Trade Receivables4 318 6146 465 525

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 29th, September 2023
Free Download (31 pages)

Company search

Advertisements