GOODMAN LAWRENCE LTD.
GOODMAN LAWRENCE HEALTHCARE LTD. GOODMAN LAWRENCE & CO. LIMITED

Hellopages » Greater London » Camden » NW3 2BH

Company number 03193526
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address 56A HAVERSTOCK HILL, LONDON, NW3 2BH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,000 . The most likely internet sites of GOODMAN LAWRENCE LTD. are www.goodmanlawrence.co.uk, and www.goodman-lawrence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Goodman Lawrence Ltd is a Private Limited Company. The company registration number is 03193526. Goodman Lawrence Ltd has been working since 01 May 1996. The present status of the company is Active. The registered address of Goodman Lawrence Ltd is 56a Haverstock Hill London Nw3 2bh. The company`s financial liabilities are £6.49k. It is £0.47k against last year. And the total assets are £13.19k, which is £0.59k against last year. ZEMENIDES, Demetrios is a Director of the company. Secretary ZEMENIDES, Eleni has been resigned. Secretary COMPANY SECRETARIES (U.K.) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CONSTANTINOU, Eleni has been resigned. Director GOORANNAH, Rebecca has been resigned. Director LALLA-SAIB, Nasroollah has been resigned. Director SUHOTOO, Sheik Mohamad Iqbal has been resigned. Director ZEMENIDES, Demetrios has been resigned. Director ZEMENIDES, Eleni has been resigned. Director ZEMENIDES, Michael has been resigned. Director ZEMENIDES, Sophie, Dr has been resigned. Director COMPANY DIRECTORS (UK) LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


goodman lawrence Key Finiance

LIABILITIES £6.49k
+7%
CASH n/a
TOTAL ASSETS £13.19k
+4%
All Financial Figures

Current Directors

Director
ZEMENIDES, Demetrios
Appointed Date: 02 May 2012
74 years old

Resigned Directors

Secretary
ZEMENIDES, Eleni
Resigned: 18 February 2005
Appointed Date: 01 May 1996

Secretary
COMPANY SECRETARIES (U.K.) LIMITED
Resigned: 25 January 2011
Appointed Date: 18 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Director
CONSTANTINOU, Eleni
Resigned: 25 October 1999
Appointed Date: 21 July 1997
65 years old

Director
GOORANNAH, Rebecca
Resigned: 31 December 2013
Appointed Date: 25 January 2011
43 years old

Director
LALLA-SAIB, Nasroollah
Resigned: 06 May 2014
Appointed Date: 25 January 2011
54 years old

Director
SUHOTOO, Sheik Mohamad Iqbal
Resigned: 10 July 2013
Appointed Date: 25 January 2011
56 years old

Director
ZEMENIDES, Demetrios
Resigned: 18 February 2005
Appointed Date: 01 May 1996
74 years old

Director
ZEMENIDES, Eleni
Resigned: 18 February 2005
Appointed Date: 02 May 2002
71 years old

Director
ZEMENIDES, Michael
Resigned: 02 May 2012
Appointed Date: 21 January 2011
45 years old

Director
ZEMENIDES, Sophie, Dr
Resigned: 01 July 2015
Appointed Date: 10 January 2014
46 years old

Director
COMPANY DIRECTORS (UK) LIMITED
Resigned: 02 May 2012
Appointed Date: 18 February 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Persons With Significant Control

Mr Demetrakis Zemenides
Notified on: 5 May 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GOODMAN LAWRENCE LTD. Events

02 Aug 2016
Confirmation statement made on 1 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

28 Jul 2015
Termination of appointment of Sophie Zemenides as a director on 1 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
10 May 1996
Director resigned
10 May 1996
New director appointed
07 May 1996
Memorandum and Articles of Association
07 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1996
Incorporation