Goswell Road Islington Limited PINNER


Goswell Road Islington started in year 2006 as Private Limited Company with registration number 05932529. The Goswell Road Islington company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Pinner at Suite 2.8 Monument House. Postal code: HA5 5NE.

The company has 3 directors, namely James T., Alison S. and Jagdishkumar P.. Of them, Jagdishkumar P. has been with the company the longest, being appointed on 24 October 2006 and James T. and Alison S. have been with the company for the least time - from 2 June 2008. Currenlty, the company lists one former director, whose name is William T. and who left the the company on 4 October 2017. In addition, there is one former secretary - William T. who worked with the the company until 9 October 2017.

Goswell Road Islington Limited Address / Contact

Office Address Suite 2.8 Monument House
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05932529
Date of Incorporation Tue, 12th Sep 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

James T.

Position: Director

Appointed: 02 June 2008

Alison S.

Position: Director

Appointed: 02 June 2008

Jagdishkumar P.

Position: Director

Appointed: 24 October 2006

William T.

Position: Secretary

Appointed: 24 October 2006

Resigned: 09 October 2017

William T.

Position: Director

Appointed: 24 October 2006

Resigned: 04 October 2017

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 12 September 2006

Resigned: 24 October 2006

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 12 September 2006

Resigned: 24 October 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is William T. This PSC and has 75,01-100% shares.

William T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11        
Balance Sheet
Current Assets 8 96710 95420 5939 78712 8267 0645 7036 5265 552
Net Assets Liabilities  11111111
Cash Bank In Hand7 1308 96710 728       
Debtors  226       
Net Assets Liabilities Including Pension Asset Liability111       
Reserves/Capital
Called Up Share Capital111       
Shareholder Funds11        
Other
Creditors  10 95320 5929 78612 8257 0635 7026 5255 551
Net Current Assets Liabilities1111111111
Total Assets Less Current Liabilities  11111111
Administrative Expenses12 36314 281        
Capital Employed 11       
Creditors Due Within One Year7 1298 96610 953       
Number Shares Allotted 11       
Operating Profit Loss1 9101 611        
Other Creditors Due Within One Year221221        
Other Interest Receivable Similar Income11        
Par Value Share 11       
Profit Loss On Ordinary Activities Before Tax1 9111 612        
Share Capital Allotted Called Up Paid111       
Trade Creditors Within One Year1 9052 130        
Turnover Gross Operating Revenue14 27315 892        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to 14 Meadow Road Pinner HA5 1EB on April 30, 2024
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements