G.O.A. (U.K.) LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

G.O.A. (U.K.) LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
G.O.A. (U.K.) LIMITED(THE) was incorporated 42 years ago on 01/04/1982 and has the registered number: 01626437. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

G.O.A. (U.K.) LIMITED(THE) - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OFFICE 7
LONDON
EC4M 7JN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAVI VAZ Jan 1969 British Director 2011-07-10 CURRENT
MR ANTONIO FLAVIO GRACIAS Jun 1941 British Director 2023-09-30 CURRENT
MISS CHLOE ESTEFANIA DE-MENDONCA Oct 1990 British Director 2023-09-30 CURRENT
MRS JULIETTE YVETTE LOURDES DE MENEZES-D'COSTA May 1961 British Director 2018-12-09 CURRENT
MR SAVIO JOHN D'SOUZA Apr 1979 British Director 2018-12-09 CURRENT
LOUISA MARIA RODRIGUES Sep 1954 Secretary 2002-07-01 UNTIL 2003-04-01 RESIGNED
MS CHLOE DE MENDONCA Secretary 2016-03-09 UNTIL 2016-11-24 RESIGNED
PAUL DE MENDONCA Apr 1950 British Secretary 1995-07-10 UNTIL 1995-09-24 RESIGNED
BRUNO DE SOUZA Jul 1944 British Secretary RESIGNED
MRS JENNIFER FERNANDES Aug 1951 Secretary 2008-12-01 UNTIL 2010-07-19 RESIGNED
MS SANDRA BERNADETTE FERNANDES Secretary 2016-11-24 UNTIL 2019-10-20 RESIGNED
MR ANTONIO FLAVIO GRACIAS Secretary 2012-12-07 UNTIL 2016-02-21 RESIGNED
MRS BERNADETTE GRACIAS Secretary 2010-07-20 UNTIL 2012-11-24 RESIGNED
MARY BERNADETTE GRACIAS Jun 1953 British Secretary 2003-04-01 UNTIL 2005-04-10 RESIGNED
MARY BERNADETTE GRACIAS Jun 1953 British Secretary 1998-12-01 UNTIL 2002-07-01 RESIGNED
MR RABINDRANATH MARTINS Jul 1945 British Secretary 1996-10-13 UNTIL 1998-06-22 RESIGNED
CLARENCE WILFRED MASCARENHAS Oct 1917 British Secretary 1998-06-21 UNTIL 1998-11-23 RESIGNED
MRS ANITA MAIRE REBELLO Apr 1948 British Secretary 2005-04-11 UNTIL 2008-12-01 RESIGNED
BRUNO DE SOUZA Jul 1944 British Director RESIGNED
MR CANDIDO AUGUSTINO GOES Secretary 2019-10-21 UNTIL 2022-12-01 RESIGNED
MR RABINDRANATH MARTINS Jul 1945 British Secretary 1993-01-23 UNTIL 1994-11-27 RESIGNED
JASON FRANCIS D'COSTA Aug 1948 British Director RESIGNED
PHILOMENA D'CUNHA Jun 1952 British Director RESIGNED
PHILOMENA D'CUNHA Jun 1952 British Director RESIGNED
FIDELIS D'MELLO Apr 1956 British Director 2006-03-19 UNTIL 2014-03-07 RESIGNED
LUIS BONIFACIO D'OUZA May 1930 British Director 1996-10-20 UNTIL 1998-06-22 RESIGNED
DARREN ANTHONY FERNANDES Jan 1980 British Director 2006-11-25 UNTIL 2009-05-10 RESIGNED
MR CHRISTOPHER PATRICK JUDE DA CRUZ Apr 1961 British Director 2023-09-30 UNTIL 2023-10-17 RESIGNED
FRANK CARVALHO Aug 1928 Indian Director 1999-03-28 UNTIL 2001-12-13 RESIGNED
MR CALVIN BARRETTO Apr 1971 British Director 2010-12-01 UNTIL 2017-10-24 RESIGNED
AURITA RUTH ANDRADE May 1945 British Director 1992-09-06 UNTIL 1993-01-20 RESIGNED
GLYN MARK ALBUQUERQUE May 1960 British Director 2001-09-27 UNTIL 2004-05-30 RESIGNED
WILLIAM PETER BRITTO May 1936 British Director RESIGNED
FRANCISCO D'SOUZA Jun 1945 British Director RESIGNED
ERROL FRANCIS HILARY COLACO Oct 1959 British Director 1993-01-23 UNTIL 1995-09-24 RESIGNED
MR PAUL DE MENDONCA Apr 1950 British Director 2003-02-14 UNTIL 2016-11-19 RESIGNED
MR CUSTODIO VICENTE FERNANDES Dec 1958 British Director 2014-11-24 UNTIL 2018-12-09 RESIGNED
MR CUSTODIO VICENTE FERNANDES Dec 1958 British Director 2019-02-06 UNTIL 2019-10-21 RESIGNED
MR ASSIS AUGUSTINO FERNANDES Apr 1941 British Director RESIGNED
MR NEIL IGNATIUS PASCAL DE-MENDONCA May 1985 British Director 2008-12-01 UNTIL 2016-11-24 RESIGNED
AGNELO FERNANDES Oct 1941 British Director 1993-12-07 UNTIL 1996-08-11 RESIGNED
BLAISE HECTOR RUPERT DESOUZA Feb 1965 British Director 1996-10-13 UNTIL 1998-06-22 RESIGNED
MRS JULIETTE YVETTE DEMENEZES-D'COSTA May 1961 British Director 2014-11-27 UNTIL 2017-11-24 RESIGNED
ANNA IRENE DEMELLO Jun 1940 British Director 1999-05-23 UNTIL 2000-02-28 RESIGNED
M/S CHLOE DE-MENDONCA Oct 1990 British Director 2014-03-10 UNTIL 2016-11-24 RESIGNED
MAFALDA ANNE DE'SA Aug 1950 British Director 2001-10-26 UNTIL 2007-10-01 RESIGNED
PAUL DE MENDONCA Apr 1950 British Director 1995-05-24 UNTIL 1998-06-22 RESIGNED
JULIETTE YVETTE DE MENEZES May 1967 British Director 2001-12-13 UNTIL 2002-09-16 RESIGNED
FRANCISCO D'SOUZA Jun 1945 British Director 1996-10-13 UNTIL 1999-05-23 RESIGNED
MS MARILOU DE SOUZA May 1990 British Director 2016-02-21 UNTIL 2016-11-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LARKSPUR COURT MANAGEMENT LIMITED WALLINGTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CORIANDER COURT MANAGEMENT LIMITED SUTTON ENGLAND Active DORMANT 98000 - Residents property management
STANDTREND TRAVEL LIMITED Dissolved... 79110 - Travel agency activities
THE GOAN ASSOCIATION (UK) LIMITED LONDON ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
NOMADIC CONSULTING LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HIGH WYCH GENERAL STORE LTD SAWBRIDGEWORTH Dissolved... MICRO ENTITY 47190 - Other retail sale in non-specialised stores
IT'S A PIECE OF CAKE LTD CRANFORD Active DORMANT 96090 - Other service activities n.e.c.
TRAVELLERS WAY ESTATE LIMITED ISLEWORTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DA CRUZ CONSULTANCY LIMITED ILFORD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FORTISSIMO ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COMMUNITY ORGANISATION LTD HOUNSLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
WESTON HOUSE HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
WESTON HOUSE MANGO TREE LIMITED LONDON ENGLAND Live but... MICRO ENTITY 41100 - Development of building projects
ERINZ LAUNDRETTE LTD HOUNSLOW ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CALSAN RENOVATIONS LIMITED NORTHOLT ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
BRISTOW ROAD LIMITED HOUNSLOW ENGLAND Dissolved... MICRO ENTITY 41100 - Development of building projects
SVARNA TRIKON VENTURES LTD FELTHAM ENGLAND Dissolved... NO ACCOUNTS FILED 41201 - Construction of commercial buildings
METAPROJECT SERVICES LTD SURREY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SHOWBIZ GLOBAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
G.O.A. (U.K.) LIMITED(THE) Accounts 2023-12-29 31-03-2023 £187,622 Cash £523,987 equity
G.O.A. (U.K.) LIMITED(THE) - Accounts to registrar (filleted) - small 22.3 2022-11-15 31-03-2022 £188,899 Cash £522,191 equity
G.O.A. (U.K.) LIMITED(THE) - Accounts to registrar (filleted) - small 18.2 2021-12-25 31-03-2021 £182,363 Cash £521,500 equity
G.O.A. (U.K.) LIMITED(THE) - Accounts to registrar (filleted) - small 18.2 2020-12-10 31-03-2020 £193,906 Cash £528,557 equity
G.O.A. (U.K.) LIMITED(THE) - Accounts to registrar (filleted) - small 18.2 2019-12-14 31-03-2019 £180,904 Cash £515,366 equity
G.O.A. (U.K.) LIMITED(THE) - Accounts to registrar (filleted) - small 18.2 2018-12-14 31-03-2018 £172,554 Cash £505,448 equity
G.O.A. (U.K.) LIMITED(THE) - Accounts to registrar (filleted) - small 17.3 2017-11-16 31-03-2017 £176,509 Cash £495,095 equity
G.O.A. (U.K.) LIMITED(THE) - Abbreviated accounts 16.1 2016-10-22 31-03-2016 £193,986 Cash £512,648 equity
G.O.A. (U.K.) LIMITED(THE) - Limited company - abbreviated - 11.6 2015-12-17 31-03-2015 £173,555 Cash £516,167 equity
G.O.A. (U.K.) LIMITED(THE) - Limited company accounts 11.4 2014-12-20 31-03-2014 £188,837 Cash £514,052 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROFESSIONAL PAINTERS & DECORATORS LIMITED LONDON ENGLAND Active MICRO ENTITY 43341 - Painting
RAHEEN BARR ENERGY SERVICES LIMITED LONDON Active UNAUDITED ABRIDGED 35110 - Production of electricity
RAHEEN BARR ADMINISTRATION SERVICES LIMITED LONDON Active UNAUDITED ABRIDGED 35130 - Distribution of electricity
PROJECT BLUEPRINT LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
RAHEEN BARR UK LIMITED LONDON Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
PRATHAM LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PR PROPERTY SOLUTIONS LTD LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
PRAYER AND FAITH CLINIC MINISTRIES LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PROCESSMONK LTD. LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BERKHAM OAKS ASSISTED LIVING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate