About

Registered Number: 04228839
Date of Incorporation: 05/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: MEDIC ACCOUNTANTS LIMITED, Comer Business And Innovation Centre North London Business Park, Oakleigh Road South, London, N11 1GN

 

Established in 2001, Goodies Properties Ltd are based in London. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AAMD - Amended Accounts 06 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 02 April 2020
RP04CS01 - N/A 22 January 2020
RP04CS01 - N/A 22 January 2020
RP04CS01 - N/A 22 January 2020
RP04CS01 - N/A 22 January 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 05 February 2019
MR01 - N/A 19 July 2018
MR01 - N/A 13 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 March 2018
MR04 - N/A 03 July 2017
AA - Annual Accounts 30 March 2017
MR01 - N/A 17 March 2017
MR01 - N/A 17 March 2017
CS01 - N/A 20 February 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 11 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 15 July 2013
AD01 - Change of registered office address 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 17 June 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 25 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
287 - Change in situation or address of Registered Office 10 February 2007
AA - Annual Accounts 23 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 26 August 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 07 July 2003
395 - Particulars of a mortgage or charge 24 August 2002
363s - Annual Return 03 July 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

A registered charge 04 July 2018 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 25 July 2008 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Legal charge 09 January 2008 Outstanding

N/A

Legal charge 02 March 2007 Outstanding

N/A

Legal charge 20 April 2006 Outstanding

N/A

Legal charge 24 November 2005 Outstanding

N/A

Legal charge 05 January 2005 Outstanding

N/A

Legal charge 23 August 2004 Fully Satisfied

N/A

Legal charge 22 June 2004 Outstanding

N/A

Legal charge 16 August 2002 Fully Satisfied

N/A

Legal charge 15 February 2002 Fully Satisfied

N/A

Deed of fixed and floating charge 17 January 2002 Fully Satisfied

N/A

Deed of fixed and floating charge 17 January 2002 Fully Satisfied

N/A

Legal charge 17 January 2002 Fully Satisfied

N/A

Legal charge 17 January 2002 Fully Satisfied

N/A

Legal charge 17 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.