GOODSHARE INVESTMENTS LIMITED
ST JOHN'S WOOD

Hellopages » Greater London » Westminster » NW8 9PN
Company number 03345335
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address 12 HAMILTON HOUSE, 1 HALL ROAD, ST JOHN'S WOOD, LONDON, NW8 9PN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GOODSHARE INVESTMENTS LIMITED are www.goodshareinvestments.co.uk, and www.goodshare-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Goodshare Investments Limited is a Private Limited Company. The company registration number is 03345335. Goodshare Investments Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Goodshare Investments Limited is 12 Hamilton House 1 Hall Road St John S Wood London Nw8 9pn. The company`s financial liabilities are £627.62k. It is £3.22k against last year. And the total assets are £5.24k, which is £5.24k against last year. NATHAN, Barbara is a Secretary of the company. NATHAN, John Simon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


goodshare investments Key Finiance

LIABILITIES £627.62k
+0%
CASH n/a
TOTAL ASSETS £5.24k
All Financial Figures

Current Directors

Secretary
NATHAN, Barbara
Appointed Date: 23 May 1997

Director
NATHAN, John Simon
Appointed Date: 23 May 1997
79 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 1997
Appointed Date: 04 April 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 1997
Appointed Date: 04 April 1997

GOODSHARE INVESTMENTS LIMITED Events

19 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

13 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000

16 Feb 2015
Registered office address changed from 70 the Marlowes St Johns Wood Park London NW8 6NA to 12 Hamilton House 1 Hall Road St John's Wood London NW8 9PN on 16 February 2015
...
... and 50 more events
09 Jun 1997
New secretary appointed
09 Jun 1997
Director resigned
09 Jun 1997
Secretary resigned
30 May 1997
Registered office changed on 30/05/97 from: 788-790 finchley road london NW11 7UR
04 Apr 1997
Incorporation

GOODSHARE INVESTMENTS LIMITED Charges

8 November 2005
Legal mortgage
Delivered: 11 November 2005
Status: Satisfied on 11 December 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 6 museum way riverside retail and business park northampton…
4 August 1999
Commercial mortgage
Delivered: 7 August 1999
Status: Satisfied on 11 December 2013
Persons entitled: Bristol & West PLC
Description: Units 1-9 stroud industrial estate stonedale road…
4 August 1999
Deed of rental assignment
Delivered: 7 August 1999
Status: Satisfied on 11 December 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit interest in all rent licence fees…
1 July 1997
Mortgage deed
Delivered: 5 July 1997
Status: Satisfied on 11 December 2013
Persons entitled: Bristol & West Building Society
Description: Land and buildings on the ashville trading estate, bristol…