Background WavePink WaveYellow Wave

GOODMAN FAMILY INVESTMENTS LIMITED (03233567)

GOODMAN FAMILY INVESTMENTS LIMITED (03233567) is an active UK company. incorporated on 2 August 1996. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOODMAN FAMILY INVESTMENTS LIMITED has been registered for 29 years. Current directors include HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
03233567
Status
active
Type
ltd
Incorporated
2 August 1996
Age
29 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN FAMILY INVESTMENTS LIMITED

GOODMAN FAMILY INVESTMENTS LIMITED is an active company incorporated on 2 August 1996 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOODMAN FAMILY INVESTMENTS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03233567

LTD Company

Age

29 Years

Incorporated 2 August 1996

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

J S A GROUP LIMITED
From: 2 August 1996To: 25 May 2017
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Jsa House 110 the Parade Watford WD17 1GB
From: 2 August 1996To: 21 November 2013
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Nov 11
Funding Round
Apr 12
Capital Update
Jun 13
Director Left
Oct 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Apr 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Funding Round
Jan 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Funding Round
Apr 24
Loan Secured
Jan 25
Director Left
Jun 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOSKIN, John Hugo

Active
Floor Radius House, WatfordWD17 1HP
Born May 1974
Director
Appointed 26 Nov 2018

MISSAH, Kwasi Martin

Active
Floor Radius House, WatfordWD17 1HP
Born January 1969
Director
Appointed 26 Nov 2018

GOODMAN, Ingrid Martine

Resigned
Floor Radius House, WatfordWD17 1HP
Secretary
Appointed 10 Feb 2012
Resigned 09 May 2018

ROBACK, Barry Peter

Resigned
17 Parkside Drive, EdgwareHA8 8JU
Secretary
Appointed 02 Aug 1996
Resigned 07 Dec 2009

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 02 Aug 1996
Resigned 02 Aug 1996

COHEN, Stephen Samuel

Resigned
The White House 39 Loom Lane, RadlettWD7 8NX
Born November 1940
Director
Appointed 06 May 1999
Resigned 16 Nov 2005

FLOOD, Richard Andrew

Resigned
14b Warren Park Road, HertfordSG14 3JA
Born October 1959
Director
Appointed 31 Mar 2009
Resigned 14 Mar 2011

GOODMAN, Andrew Graham

Resigned
Floor Radius House, WatfordWD17 1HP
Born May 1962
Director
Appointed 17 Sept 2007
Resigned 03 Jun 2025

GOODMAN, Ingrid Martine

Resigned
Floor Radius House, WatfordWD17 1HP
Born September 1964
Director
Appointed 26 Sept 2011
Resigned 09 May 2018

HANDELAAR, John

Resigned
9 Hawkesley Court, RadlettWD7 8HH
Born April 1940
Director
Appointed 06 May 1999
Resigned 16 Nov 2005

ROBACK, Barry Peter

Resigned
17 Parkside Drive, EdgwareHA8 8JU
Born May 1952
Director
Appointed 02 Aug 1996
Resigned 07 Dec 2009

ROGERS, Katherine Mary

Resigned
Floor Radius House, WatfordWD17 1HP
Born October 1953
Director
Appointed 31 Oct 2011
Resigned 09 May 2018

ROGERS, Stewart James

Resigned
Floor Radius House, WatfordWD17 1HP
Born September 1953
Director
Appointed 09 Mar 2010
Resigned 30 Sept 2017

SAVAGE, Ian David

Resigned
Carpenters Wood Drive, RickmansworthWD3 5RH
Born October 1970
Director
Appointed 27 Mar 2008
Resigned 28 Feb 2009

STANTON, Victor Raymond

Resigned
Steden, StanmoreHA7 4NT
Born January 1952
Director
Appointed 02 Aug 1996
Resigned 07 Dec 2009

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 02 Aug 1996
Resigned 02 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2018

Mr Andrew Graham Goodman

Ceased
Floor Radius House, WatfordWD17 1HP
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Resolution
30 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Legacy
5 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2013
SH19Statement of Capital
Legacy
5 June 2013
CAP-SSCAP-SS
Resolution
5 June 2013
RESOLUTIONSResolutions
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Auditors Resignation Company
28 November 2012
AUDAUD
Auditors Resignation Company
28 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 June 2012
AA01Change of Accounting Reference Date
Resolution
3 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Memorandum Articles
16 April 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
16 April 2012
CC04CC04
Second Filing Of Form With Form Type Made Up Date
19 March 2012
RP04RP04
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 February 2008
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
244244
Accounts With Accounts Type Group
1 April 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
244244
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
244244
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
20 November 2000
287Change of Registered Office
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
88(3)88(3)
Legacy
5 August 1999
88(2)P88(2)P
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Incorporation Company
2 August 1996
NEWINCIncorporation