Company NameGeorge J. Goff, Limited
Company StatusActive
Company Number00544115
CategoryPrivate Limited Company
Incorporation Date2 February 1955(69 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Michael Lee Goff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(36 years after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameMr Michael Lee Goff
NationalityBritish
StatusCurrent
Appointed29 January 1991(36 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMrs Julia Elizabeth Goff
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(46 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr William Douglas Goff
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(55 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMrs Charlotte Elizabeth Coventry
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(64 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameElizabeth Fanny Goff
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(36 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2001)
RoleManager
Correspondence AddressGrange Farm The Street
Belaugh
Wroxham
Norfolk
NR12 8XA
Director NameMichael George Goff
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(36 years after company formation)
Appointment Duration10 years, 5 months (resigned 22 July 2001)
RoleManager
Correspondence AddressGrange Farm The Street
Belaugh
Wroxham
Norfolk
NR12 8XA

Contact

Websitegoffpetroleum.co.uk
Telephone01953 713555
Telephone regionWymondham

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44.9k at £1M.l.j. Goff
44.90%
Ordinary A
22.6k at £1M.l.j. Goff & Mrs J.e. Goff
22.55%
Ordinary C
22.6k at £1M.l.j. Goff & Mrs J.e. Goff
22.55%
Ordinary D
10k at £1J.e. Goff
10.00%
Ordinary B

Financials

Year2014
Turnover£85,707,804
Gross Profit£12,350,596
Net Worth£15,475,405
Cash£1,389
Current Liabilities£21,708,824

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2002Delivered on: 2 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a foxburrow farm north elmham norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2001Delivered on: 8 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 2001Delivered on: 2 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wymondham terminal stanfield road wymondham norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 March 1998Delivered on: 12 March 1998
Persons entitled: Repsol Petroleum Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property situate at 295-297 aylsham road norwich norfolk t/n NK38792.
Outstanding
10 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 75 acres of land at lodge farm, mileham, kings lynn, norfolk and registered at hm land registry with title number NK370654.
Outstanding
10 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as old hall farm, the green, brisley, dereham, norfolk and registered at hm land registry with title numbers NK499221 and NK476766.
Outstanding
11 June 2021Delivered on: 14 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 256 acres of land at old hall farm, bylaugh, east dereham, norfolk registered at hm land registry with title number NK509490.
Outstanding
27 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land at vale farm and land on the south side of stoney lane, beetley, dereham. Hm land registry title number(s) NK500326 and NK432350.
Outstanding
5 October 2020Delivered on: 7 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Castle mound, the street and land lying on the north and south sides of stanfield road and land lying to the north west of reed lane, mileham. Hm land registry title number(s) NK147532 and NK184729.
Outstanding
5 October 2020Delivered on: 5 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Elsing lodge, bylaugh, dereham, NR20 4QF. Hm land registry title number(s) NK394057.
Outstanding
15 September 2020Delivered on: 23 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the south west of appledore road, tenterden. Hm land registry title number(s) K635343.
Outstanding
24 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the west side of, reed lane, mileham, king's lynn. Hm land registry title number(s) NK387398.
Outstanding
12 May 2015Delivered on: 16 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 52.47 acres of land at north elham.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a approx 54 acres of land plus, hangar building forming part of, home farm swanton morley road, worthing dereham, norfolk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 March 2012Delivered on: 5 April 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Aircraft type: extra 300LC (EA330/lx), registration mark: g-goff, s/no: LC008 together with an assignment of rights title and interest in the insurances in relation thereto see image for full details.
Outstanding
12 December 2011Delivered on: 14 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rawhall farm cottages, beetley, dereham t/no NK414568 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 December 2011Delivered on: 14 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brisley farm house, brisley road, north elham, dereham t/no NK368329 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 December 2011Delivered on: 14 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 133 acres of land at roosting hills beetley norfolk t/no NK412151 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a park farm bylaugh norfolk t/n's NK397368 and part of t/n NK397270 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farmhouse at worthing norfolk t/n NK322976 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 hectares of land at worthing and hoe norfolk t/n NK399620 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 September 2009Delivered on: 1 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wildacre cottage north elmham norfolk, t/no.NK246274 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
16 September 2009Delivered on: 1 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rawhall farmhouse beetley, t/no.NK359596 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
3 August 2009Delivered on: 14 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at brisley (18.47 acres) and land at north elmham (195.30 acres) t/n's NK193038, NK115452,NK115453 and NK115454 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at stanfield road, wymondham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 May 2009Delivered on: 1 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees of the george j goff 1983 pension plan to the chargee on any account whatsoever.
Particulars: Land on the west side of regal drive soham cambridgeshire t/no CB150988 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 May 2009Delivered on: 1 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees of the george j goff 1983 pension plan to the chargee on any account whatsoever.
Particulars: 12 europa way wisbech cambridgeshire t/no CB260478 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
26 July 2007Delivered on: 3 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south of forncett road forncett st peter. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the east of land on the east side of brampton road, buckden, huntingdonshire cambridgeshire t/nos CB275996 and CB275994. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 July 2006Delivered on: 28 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hurdle cottage brisley road north elmham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2005Delivered on: 13 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at north elmham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 August 1991Delivered on: 30 August 1991
Satisfied on: 1 November 1997
Persons entitled: Midland Montgagu Leasing Limited Certificate of Registation(And Various Companies Listed in the Schedule As

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees under the terms of this charge.
Particulars: All that f/h property situate at and known as 295/297 aylsham road, norwick norfolk title number nk 38792 (see for 395 ad attached schedules for full details).
Fully Satisfied
12 November 1984Delivered on: 15 November 1984
Satisfied on: 1 October 2019
Persons entitled: Carless Petroleum Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
13 April 1982Delivered on: 19 April 1982
Satisfied on: 15 June 2021
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future.
Fully Satisfied
11 August 2014Delivered on: 15 August 2014
Satisfied on: 20 November 2015
Persons entitled:
William Douglas Goff
Julia Elizabeth Goff
Michael Lee Johnson Goff
Tm Trustees Limited

Classification: A registered charge
Particulars: F/H property lying to the south west of appledore road tenterden in the county of kent t/no K635343.
Fully Satisfied
17 November 1981Delivered on: 24 November 1981
Satisfied on: 15 June 2021
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 297 aylsham road, norwich. Title no. Nk 38792.
Fully Satisfied
14 December 1966Delivered on: 22 December 1966
Satisfied on: 15 June 2021
Persons entitled: Midland Bank LTD

Classification: Mortgage and charge
Secured details: All monies due etc.
Particulars: 4 1/2 acres of f/h land with 2500 feet to main ayslsham road, and k/a 297AYLSHAM road, norwich comprising pertol station with forecourt workshops, showrooms and stores - with power trade machinery and fixtures and all other machinery utensils and chattles and things thereon floating charge over the undertaking and all property present and future including uncalled capital (see doc 22 for full details).
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
13 July 2023Group of companies' accounts made up to 30 September 2022 (48 pages)
14 November 2022Registration of charge 005441150036, created on 10 November 2022 (6 pages)
14 November 2022Registration of charge 005441150037, created on 10 November 2022 (5 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 July 2022Group of companies' accounts made up to 30 September 2021 (47 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 July 2021Group of companies' accounts made up to 30 September 2020 (46 pages)
15 June 2021Satisfaction of charge 13 in full (2 pages)
15 June 2021Satisfaction of charge 2 in full (1 page)
15 June 2021Satisfaction of charge 26 in full (1 page)
15 June 2021Satisfaction of charge 3 in full (1 page)
15 June 2021Satisfaction of charge 15 in full (2 pages)
15 June 2021Satisfaction of charge 1 in full (1 page)
15 June 2021Satisfaction of charge 14 in full (2 pages)
14 June 2021Registration of charge 005441150035, created on 11 June 2021 (16 pages)
29 October 2020Registration of charge 005441150034, created on 27 October 2020 (7 pages)
7 October 2020Registration of charge 005441150033, created on 5 October 2020 (7 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Registration of charge 005441150032, created on 5 October 2020 (6 pages)
23 September 2020Registration of charge 005441150031, created on 15 September 2020 (6 pages)
28 July 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 28 July 2020 (1 page)
9 July 2020Group of companies' accounts made up to 30 September 2019 (45 pages)
24 December 2019Registration of charge 005441150030, created on 24 December 2019 (6 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Satisfaction of charge 6 in full (1 page)
1 October 2019Satisfaction of charge 4 in full (1 page)
3 July 2019Group of companies' accounts made up to 30 September 2018 (45 pages)
26 June 2019Appointment of Mrs Charlotte Elizabeth Coventry as a director on 12 June 2019 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 July 2018Group of companies' accounts made up to 30 September 2017 (44 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (35 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (35 pages)
20 November 2015Satisfaction of charge 005441150028 in full (1 page)
20 November 2015Satisfaction of charge 005441150028 in full (1 page)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(6 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(6 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
28 July 2015Particulars of variation of rights attached to shares (2 pages)
28 July 2015Statement of company's objects (2 pages)
28 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 July 2015Particulars of variation of rights attached to shares (2 pages)
28 July 2015Statement of company's objects (2 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
16 May 2015Registration of charge 005441150029, created on 12 May 2015 (8 pages)
16 May 2015Registration of charge 005441150029, created on 12 May 2015 (8 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(5 pages)
15 August 2014Registration of charge 005441150028, created on 11 August 2014 (23 pages)
15 August 2014Registration of charge 005441150028, created on 11 August 2014 (23 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (35 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (35 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(5 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page)
4 July 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 February 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page)
14 December 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 June 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
30 June 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
6 October 2010Secretary's details changed for Michael Lee Johnson Goff on 30 September 2010 (1 page)
6 October 2010Director's details changed for Michael Lee Johnson Goff on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Michael Lee Johnson Goff on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Julia Elizabeth Goff on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Michael Lee Johnson Goff on 30 September 2010 (1 page)
6 October 2010Director's details changed for Julia Elizabeth Goff on 30 September 2010 (2 pages)
2 October 2010Appointment of William Goff as a director (3 pages)
2 October 2010Appointment of William Goff as a director (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
17 May 2010Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
1 October 2009Location of debenture register (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Location of register of members (1 page)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
23 January 2008Full accounts made up to 31 March 2007 (22 pages)
23 January 2008Full accounts made up to 31 March 2007 (22 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
9 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (24 pages)
6 February 2007Full accounts made up to 31 March 2006 (24 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 30/09/05; full list of members (3 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Return made up to 30/09/05; full list of members (3 pages)
14 March 2006Full accounts made up to 31 March 2005 (24 pages)
14 March 2006Full accounts made up to 31 March 2005 (24 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 August 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
19 August 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
4 August 2004Full accounts made up to 30 September 2003 (21 pages)
4 August 2004Full accounts made up to 30 September 2003 (21 pages)
17 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
28 May 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
3 February 2003Return made up to 30/09/02; full list of members (8 pages)
3 February 2003Return made up to 30/09/02; full list of members (8 pages)
28 January 2003Ad 26/09/02--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
28 January 2003Ad 26/09/02--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
24 October 2002Nc inc already adjusted 26/09/02 (1 page)
24 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2002Nc inc already adjusted 26/09/02 (1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
11 October 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
4 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
18 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
29 August 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
29 August 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
11 May 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
11 May 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 August 1998Full accounts made up to 30 September 1997 (16 pages)
14 August 1998Full accounts made up to 30 September 1997 (16 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 July 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
23 July 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 September 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
2 September 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
17 July 1996Registered office changed on 17/07/96 from: 297 aylsham road norwich norfolk NR3 2RY (1 page)
17 July 1996Registered office changed on 17/07/96 from: 297 aylsham road norwich norfolk NR3 2RY (1 page)
16 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 January 1995Return made up to 30/09/94; no change of members (4 pages)
16 January 1995Return made up to 30/09/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 October 1993Return made up to 30/09/93; full list of members
  • 363(287) ‐ Registered office changed on 15/10/93
(6 pages)
15 October 1993Return made up to 30/09/93; full list of members
  • 363(287) ‐ Registered office changed on 15/10/93
(6 pages)
10 February 1982New secretary appointed (1 page)
10 February 1982New secretary appointed (1 page)
1 October 1962Increase in nominal capital (3 pages)
1 October 1962Increase in nominal capital (3 pages)
2 February 1955Incorporation (22 pages)
2 February 1955Incorporation (22 pages)