Background WavePink WaveYellow Wave

GOODMAYES (LONDON) LTD (11839030)

GOODMAYES (LONDON) LTD (11839030) is an active UK company. incorporated on 21 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOODMAYES (LONDON) LTD has been registered for 7 years. Current directors include BINNING, Mandeep Singh, KHAILOU, Christos, THEORI, Antonis.

Company Number
11839030
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
C/O Nicholas Peters & Co 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, KHAILOU, Christos, THEORI, Antonis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAYES (LONDON) LTD

GOODMAYES (LONDON) LTD is an active company incorporated on 21 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOODMAYES (LONDON) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11839030

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Nicholas Peters & Co 10-12 Bourlet Close 2nd Floor London, W1W 7BR,

Previous Addresses

1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
From: 21 February 2019To: 17 October 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Aug 24
Loan Secured
Feb 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 21 Feb 2019

KHAILOU, Christos

Active
Larkshall Road, LondonE4 9HH
Born December 1984
Director
Appointed 21 Feb 2019

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 21 Feb 2019

Persons with significant control

2

472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2019
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Incorporation Company
21 February 2019
NEWINCIncorporation