Background WavePink WaveYellow Wave

LOUISE GOODWIN LIMITED (00691455)

LOUISE GOODWIN LIMITED (00691455) is an active UK company. incorporated on 3 May 1961. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOUISE GOODWIN LIMITED has been registered for 64 years. Current directors include BRAY, Maria Magdalena, SINCLAIR, Duncan Morrall.

Company Number
00691455
Status
active
Type
ltd
Incorporated
3 May 1961
Age
64 years
Address
Mountview House, Southgate, N14 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAY, Maria Magdalena, SINCLAIR, Duncan Morrall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUISE GOODWIN LIMITED

LOUISE GOODWIN LIMITED is an active company incorporated on 3 May 1961 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOUISE GOODWIN LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00691455

LTD Company

Age

64 Years

Incorporated 3 May 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Mountview House 151 High Street Southgate, N14 6EW,

Previous Addresses

Mountview House 151 High Street Southgate London N14 6EW
From: 3 May 1961To: 27 May 2025
Timeline

2 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Sept 10
Director Left
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRAY, Maria Magdalena

Active
4 Clarence Terrace, LondonNW1 4RD
Secretary
Appointed 16 Nov 1999

BRAY, Maria Magdalena

Active
4 Clarence Terrace, LondonNW1 4RD
Born March 1961
Director
Appointed 01 Apr 2004

SINCLAIR, Duncan Morrall

Active
The Paddocks, HertfordSG13 8LH
Born October 1947
Director
Appointed 16 Nov 1999

CHURCH, Peter George

Resigned
50 Woodville Road, LondonE18 1JU
Secretary
Appointed 20 Oct 1994
Resigned 01 Dec 1998

GOODWIN, Andrew

Resigned
Old Conduit House, LondonNW3 5QA
Secretary
Appointed N/A
Resigned 20 Oct 1994

MUSSETT, Griselda

Resigned
92 Abbey Street, FavershamME13 7BH
Secretary
Appointed 01 Dec 1998
Resigned 16 Nov 1999

CULLERNE BOWN, Matthew Edmund

Resigned
35 Gloucester Crescent, LondonNW1 7DL
Born September 1956
Director
Appointed 29 Nov 1995
Resigned 16 Nov 1999

GOODWIN, Andrew

Resigned
Old Conduit House, LondonNW3 5QA
Born March 1921
Director
Appointed N/A
Resigned 02 Oct 1998

GOODWIN, Louise Florence

Resigned
Old Conduit House, LondonNW3
Born January 1998
Director
Appointed N/A
Resigned 20 Oct 1994

LANGRISH-SMITH, Keith

Resigned
6 The Glade, Woodford GreenIG8 0QA
Born March 1948
Director
Appointed 16 Nov 1999
Resigned 17 Dec 2012

MAUNDER TAYLOR, Christopher

Resigned
5 Mayflower Close, HertfordSG14 2LH
Born June 1947
Director
Appointed 16 Nov 1999
Resigned 30 Sept 2006

MURPHY, Jacqueline Louise

Resigned
41a Belsize Lane, LondonN6 4ET
Born May 1961
Director
Appointed 16 Nov 1999
Resigned 31 Aug 2010

MUSSETT, Griselda

Resigned
92 Abbey Street, FavershamME13 7BH
Born September 1948
Director
Appointed 02 Oct 1998
Resigned 16 Nov 1999

Persons with significant control

3

1 Active
2 Ceased
151 High Street, LondonN14 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2016

Mrs Maria Magdalena Bray

Ceased
Clarence Terrace, LondonNW1 4RD
Born March 1961

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 10 Apr 2016

Duncan Morrall Sinclair

Ceased
151 High Street, LondonN14 6EW
Born October 1947

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 February 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 1999
AUDAUD
Legacy
5 December 1999
88(2)R88(2)R
Legacy
5 December 1999
88(2)R88(2)R
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
287Change of Registered Office
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
122122
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363aAnnual Return
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
1 February 1997
363aAnnual Return
Legacy
11 March 1996
363x363x
Legacy
17 January 1996
288288
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
21 November 1995
287Change of Registered Office
Legacy
23 August 1995
353353
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
5 February 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363x363x
Legacy
14 May 1993
363x363x
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
9 August 1991
363363
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363363
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
11 August 1989
AC05AC05
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
3 May 1961
MISCMISC