Background WavePink WaveYellow Wave

GOODMAYES 19 LIMITED (06657854)

GOODMAYES 19 LIMITED (06657854) is an active UK company. incorporated on 28 July 2008. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOODMAYES 19 LIMITED has been registered for 17 years. Current directors include CONWAY, Gary Alexander, LOPES - DIAS, Eli Joseph.

Company Number
06657854
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, LOPES - DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAYES 19 LIMITED

GOODMAYES 19 LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOODMAYES 19 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657854

LTD Company

Age

17 Years

Incorporated 28 July 2008

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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 18 September 2015To: 1 August 2025
Suite 204 East Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 6 November 2013To: 18 September 2015
3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 28 July 2008To: 6 November 2013
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

LOPES - DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 12 Dec 2025

CONWAY, Gary Alexander

Resigned
East Wing, LoughtonIG10 3TS
Secretary
Appointed 01 Nov 2013
Resigned 01 May 2015

RACKE, Trevor Jonathan

Resigned
Floor, LoughtonIG10 3TS
Secretary
Appointed 28 Jul 2008
Resigned 01 Nov 2013

CONWAY, Gary Alexander

Resigned
East Wing, LoughtonIG10 3TS
Born September 1973
Director
Appointed 01 Nov 2013
Resigned 01 May 2015

CONWAY, Richard Matthew

Resigned
East Wing, LoughtonIG10 3TS
Born October 1978
Director
Appointed 28 Jul 2008
Resigned 01 May 2015

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 01 May 2015
Resigned 31 Mar 2025

DONN, Marcus Benjamin

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1973
Director
Appointed 01 Nov 2013
Resigned 01 May 2015

GOLDSTEIN, Vincent Daniel

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1960
Director
Appointed 01 May 2015
Resigned 12 Dec 2025

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
19 July 2009
288cChange of Particulars
Legacy
19 July 2009
288cChange of Particulars
Incorporation Company
28 July 2008
NEWINCIncorporation