PEARCE & GOODWIN (PROPERTIES) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DA

Company number 00789789
Status Active
Incorporation Date 29 January 1964
Company Type Private Limited Company
Address FIRST FLOOR, 677 HIGH ROAD, LONDON, N12 0DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-19 GBP 100 . The most likely internet sites of PEARCE & GOODWIN (PROPERTIES) LIMITED are www.pearcegoodwinproperties.co.uk, and www.pearce-goodwin-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and nine months. Pearce Goodwin Properties Limited is a Private Limited Company. The company registration number is 00789789. Pearce Goodwin Properties Limited has been working since 29 January 1964. The present status of the company is Active. The registered address of Pearce Goodwin Properties Limited is First Floor 677 High Road London N12 0da. The company`s financial liabilities are £360.8k. It is £45.58k against last year. And the total assets are £399.2k, which is £49.33k against last year. GOODWIN-MATTHEWS, Vanessa Jane is a Secretary of the company. GOODWIN MATTHEWS, Jane Caroline is a Director of the company. Secretary GOODWIN, Stephen George John has been resigned. Director GOODWIN, Lord George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pearce & goodwin (properties) Key Finiance

LIABILITIES £360.8k
+14%
CASH n/a
TOTAL ASSETS £399.2k
+14%
All Financial Figures

Current Directors

Secretary
GOODWIN-MATTHEWS, Vanessa Jane
Appointed Date: 28 February 2008

Director

Resigned Directors

Secretary
GOODWIN, Stephen George John
Resigned: 28 February 2008

Director
GOODWIN, Lord George
Resigned: 28 February 2007
99 years old

Persons With Significant Control

Mrs Jane Goodwin-Matthews
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PEARCE & GOODWIN (PROPERTIES) LIMITED Events

20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100

...
... and 104 more events
30 May 1986
Return made up to 20/12/85; full list of members

30 May 1986
Return made up to 14/11/84; full list of members

30 May 1986
Return made up to 14/11/84; full list of members

30 May 1986
Secretary resigned;new secretary appointed

29 Jan 1964
Incorporation

PEARCE & GOODWIN (PROPERTIES) LIMITED Charges

21 March 1973
Legal charge
Delivered: 30 March 1973
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 19 gladesmore road, london borough of harringey.
19 March 1973
Charge
Delivered: 27 March 1973
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 23 alkham road, london N16.
19 March 1973
Charge
Delivered: 27 March 1973
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 41 wetherell road, london E9.
19 March 1973
Charge
Delivered: 27 March 1973
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 132 glennarm road, london E5.
8 November 1971
Legal charge
Delivered: 18 November 1971
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 52 northfield road, stamford hill, london N16, title no:…
23 July 1970
Legal charge
Delivered: 7 August 1970
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 1 melville street, islington, london N1.
18 May 1970
Legal charge
Delivered: 28 May 1970
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 23 alkham road, stoke newington N16 t/no LN64688.
29 December 1969
Legal charge
Delivered: 30 December 1969
Status: Satisfied on 7 July 2005
Persons entitled: Cassel Arenz & Co LTD
Description: 41 wetherell road, hackney, london E9.
12 July 1968
Instrument of charge
Delivered: 24 July 1968
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 19 gladesmore road, haringey, london.
4 December 1964
Legal charge
Delivered: 22 December 1964
Status: Satisfied on 7 July 2005
Persons entitled: H. Fisher
Description: 52 northfield road, stamford hill, london N16.
26 May 1964
Charge
Delivered: 2 June 1964
Status: Satisfied on 7 July 2005
Persons entitled: Barclays Bank Limited
Description: 41 wetherell road, hackney, london.