LOUISE GOODWIN LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6EW

Company number 00691455
Status Active
Incorporation Date 3 May 1961
Company Type Private Limited Company
Address MOUNTVIEW HOUSE, 151 HIGH STREET, SOUTHGATE, LONDON, N14 6EW
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 five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100,000 . The most likely internet sites of LOUISE GOODWIN LIMITED are www.louisegoodwin.co.uk, and www.louise-goodwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Louise Goodwin Limited is a Private Limited Company. The company registration number is 00691455. Louise Goodwin Limited has been working since 03 May 1961. The present status of the company is Active. The registered address of Louise Goodwin Limited is Mountview House 151 High Street Southgate London N14 6ew. . BRAY, Maria Magdalena is a Secretary of the company. BRAY, Maria Magdalena is a Director of the company. SINCLAIR, Duncan Morrall is a Director of the company. Secretary CHURCH, Peter George has been resigned. Secretary GOODWIN, Andrew has been resigned. Secretary MUSSETT, Griselda has been resigned. Director CULLERNE BOWN, Matthew Edmund has been resigned. Director GOODWIN, Andrew has been resigned. Director GOODWIN, Louise Florence has been resigned. Director LANGRISH-SMITH, Keith has been resigned. Director MAUNDER TAYLOR, Christopher has been resigned. Director MURPHY, Jacqueline Louise has been resigned. Director MUSSETT, Griselda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRAY, Maria Magdalena
Appointed Date: 16 November 1999

Director
BRAY, Maria Magdalena
Appointed Date: 01 April 2004
64 years old

Director
SINCLAIR, Duncan Morrall
Appointed Date: 16 November 1999
77 years old

Resigned Directors

Secretary
CHURCH, Peter George
Resigned: 01 December 1998
Appointed Date: 20 October 1994

Secretary
GOODWIN, Andrew
Resigned: 20 October 1994

Secretary
MUSSETT, Griselda
Resigned: 16 November 1999
Appointed Date: 01 December 1998

Director
CULLERNE BOWN, Matthew Edmund
Resigned: 16 November 1999
Appointed Date: 29 November 1995
69 years old

Director
GOODWIN, Andrew
Resigned: 02 October 1998
104 years old

Director
GOODWIN, Louise Florence
Resigned: 20 October 1994
27 years old

Director
LANGRISH-SMITH, Keith
Resigned: 17 December 2012
Appointed Date: 16 November 1999
77 years old

Director
MAUNDER TAYLOR, Christopher
Resigned: 30 September 2006
Appointed Date: 16 November 1999
78 years old

Director
MURPHY, Jacqueline Louise
Resigned: 31 August 2010
Appointed Date: 16 November 1999
64 years old

Director
MUSSETT, Griselda
Resigned: 16 November 1999
Appointed Date: 02 October 1998
77 years old

Persons With Significant Control

Duncan Morrall Sinclair
Notified on: 7 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mrs Maria Magdalena Bray
Notified on: 7 April 2016
64 years old
Nature of control: Right to appoint and remove directors

LOUISE GOODWIN LIMITED Events

21 Feb 2017
Confirmation statement made on 14 January 2017 with updates
21 Sep 2016
Full accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000

22 Sep 2015
Full accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 14 January 2015
Statement of capital on 2015-02-19
  • GBP 100,000

...
... and 95 more events
28 Apr 1988
Return made up to 31/12/87; no change of members

21 Apr 1987
Full accounts made up to 31 March 1985

21 Apr 1987
Full accounts made up to 31 March 1984

21 Apr 1987
Annual return made up to 31/12/86

03 May 1961
Certificate of incorporation

LOUISE GOODWIN LIMITED Charges

26 July 1961
Inst of charge
Delivered: 9 August 1961
Status: Satisfied on 24 July 1999
Persons entitled: Westminster Bank LTD
Description: 24, belsize park gardens, hampstead, london.
7 June 1960
Mortgage
Delivered: 11 August 1961
Status: Satisfied on 24 July 1999
Persons entitled: Scottish Provident Institution
Description: Policy no.325677 Effected with the scottish provident…
5 November 1956
Mortgage
Delivered: 11 August 1961
Status: Satisfied on 24 July 1999
Persons entitled: Scottish Provident Institution
Description: Policy no.325677 Effected with the scottish provident…