About

Registered Number: 03233567
Date of Incorporation: 02/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Established in 1996, Goodman Family Investments Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 6 directors listed as Goodman, Ingrid Martine, Cohen, Stephen Samuel, Goodman, Ingrid Martine, Handelaar, John, Rogers, Katherine Mary, Savage, Ian David for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Stephen Samuel 06 May 1999 16 November 2005 1
GOODMAN, Ingrid Martine 26 September 2011 09 May 2018 1
HANDELAAR, John 06 May 1999 16 November 2005 1
ROGERS, Katherine Mary 31 October 2011 09 May 2018 1
SAVAGE, Ian David 27 March 2008 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Ingrid Martine 10 February 2012 09 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 07 December 2018
RESOLUTIONS - N/A 30 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 June 2018
PSC02 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 05 July 2017
RESOLUTIONS - N/A 25 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AA - Annual Accounts 10 March 2014
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 14 August 2013
RESOLUTIONS - N/A 05 June 2013
RESOLUTIONS - N/A 05 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2013
SH19 - Statement of capital 05 June 2013
CAP-SS - N/A 05 June 2013
AA - Annual Accounts 16 April 2013
AUD - Auditor's letter of resignation 28 November 2012
AUD - Auditor's letter of resignation 28 November 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 20 June 2012
RESOLUTIONS - N/A 03 May 2012
SH01 - Return of Allotment of shares 19 April 2012
MEM/ARTS - N/A 16 April 2012
CC04 - Statement of companies objects 16 April 2012
RP04 - N/A 19 March 2012
AP03 - Appointment of secretary 20 February 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 13 July 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
225 - Change of Accounting Reference Date 09 August 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 29 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 22 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 04 July 2001
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 09 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 1999
88(2)P - N/A 05 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 28 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 05 October 1998
363s - Annual Return 05 October 1998
363s - Annual Return 16 October 1997
287 - Change in situation or address of Registered Office 30 June 1997
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.