Goodpine Limited LONDON


Founded in 1991, Goodpine, classified under reg no. 02572858 is an active company. Currently registered at 93 Alderwood Road SE9 2LG, London the company has been in the business for 33 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Chung M., Yat L.. Of them, Chung M., Yat L. have been with the company the longest, being appointed on 10 January 1992. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kam L. who worked with the the company until 10 January 1994.

Goodpine Limited Address / Contact

Office Address 93 Alderwood Road
Town London
Post code SE9 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02572858
Date of Incorporation Thu, 10th Jan 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Chung M.

Position: Secretary

Resigned:

Chung M.

Position: Director

Appointed: 10 January 1992

Yat L.

Position: Director

Appointed: 10 January 1992

Mei L.

Position: Director

Appointed: 09 December 2014

Resigned: 29 February 2020

Alan C.

Position: Director

Appointed: 30 April 2009

Resigned: 09 January 2012

Chun C.

Position: Director

Appointed: 10 January 1992

Resigned: 30 April 2009

Moon C.

Position: Director

Appointed: 10 January 1992

Resigned: 01 October 1999

Kam P.

Position: Director

Appointed: 10 January 1992

Resigned: 14 June 1996

Kam L.

Position: Secretary

Appointed: 15 January 1991

Resigned: 10 January 1994

Kam L.

Position: Director

Appointed: 15 January 1991

Resigned: 09 December 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Yat L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Chung M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mei L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Yat L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Chung M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mei L.

Notified on 1 October 2016
Ceased on 29 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth147 566147 461147 242137 077     
Balance Sheet
Cash Bank On Hand     8 7822296 89328 603
Current Assets2 2674 4463 72622 7238 6129 9721 43720 10132 993
Debtors1501 1901 190  1 1901 20813 2084 390
Other Debtors     1 1901 20813 2084 390
Property Plant Equipment     153 816151 672149 528147 384
Net Assets Liabilities   137 077134 935132 711   
Cash Bank In Hand2 1173 2562 536      
Net Assets Liabilities Including Pension Asset Liability147 566147 461147 242137 077     
Tangible Fixed Assets164 535162 391160 247      
Reserves/Capital
Called Up Share Capital150 000150 000150 000      
Profit Loss Account Reserve -2 539-2 758      
Shareholder Funds147 566147 461147 242137 077     
Other
Accumulated Depreciation Impairment Property Plant Equipment     60 56762 71164 85566 999
Average Number Employees During Period     3322
Creditors   43 75029 63731 07722 43724 75028 740
Increase From Depreciation Charge For Year Property Plant Equipment      2 1442 1442 144
Net Current Assets Liabilities-16 969-14 930-13 005-21 02621 02521 105-21 000-4 6494 253
Other Creditors     29 75422 43722 79026 652
Other Taxation Social Security Payable     1 323 1 9602 088
Property Plant Equipment Gross Cost     214 383214 383214 383 
Total Assets Less Current Liabilities147 566147 461147 242137 077134 935132 711130 672144 879151 637
Fixed Assets164 535162 391160 247158 103155 960153 816   
Creditors Due Within One Year19 23619 37616 73143 749     
Number Shares Allotted 150 000150 000      
Other Aggregate Reserves-2 434-2 539       
Par Value Share 11      
Share Capital Allotted Called Up Paid150 000150 000150 000      
Tangible Fixed Assets Cost Or Valuation214 383214 383214 383      
Tangible Fixed Assets Depreciation49 84851 99254 136      
Tangible Fixed Assets Depreciation Charged In Period 2 1442 144      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 30th, January 2024
Free Download (1 page)

Company search