London
SE1 3TQ
Secretary Name | Mr Michael Lee Goff |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1991(36 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mrs Julia Elizabeth Goff |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(46 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr William Douglas Goff |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(55 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mrs Charlotte Elizabeth Coventry |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Elizabeth Fanny Goff |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(36 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 October 2001) |
Role | Manager |
Correspondence Address | Grange Farm The Street Belaugh Wroxham Norfolk NR12 8XA |
Director Name | Michael George Goff |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(36 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 July 2001) |
Role | Manager |
Correspondence Address | Grange Farm The Street Belaugh Wroxham Norfolk NR12 8XA |
Website | goffpetroleum.co.uk |
---|---|
Telephone | 01953 713555 |
Telephone region | Wymondham |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
44.9k at £1 | M.l.j. Goff 44.90% Ordinary A |
---|---|
22.6k at £1 | M.l.j. Goff & Mrs J.e. Goff 22.55% Ordinary C |
22.6k at £1 | M.l.j. Goff & Mrs J.e. Goff 22.55% Ordinary D |
10k at £1 | J.e. Goff 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £85,707,804 |
Gross Profit | £12,350,596 |
Net Worth | £15,475,405 |
Cash | £1,389 |
Current Liabilities | £21,708,824 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 2014 | Delivered 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 1981 | Delivered 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 1966 | Delivered 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 |
12 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
13 July 2023 | Group of companies' accounts made up to 30 September 2022 (48 pages) |
14 November 2022 | Registration of charge 005441150036, created on 10 November 2022 (6 pages) |
14 November 2022 | Registration of charge 005441150037, created on 10 November 2022 (5 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 July 2022 | Group of companies' accounts made up to 30 September 2021 (47 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 July 2021 | Group of companies' accounts made up to 30 September 2020 (46 pages) |
15 June 2021 | Satisfaction of charge 13 in full (2 pages) |
15 June 2021 | Satisfaction of charge 2 in full (1 page) |
15 June 2021 | Satisfaction of charge 26 in full (1 page) |
15 June 2021 | Satisfaction of charge 3 in full (1 page) |
15 June 2021 | Satisfaction of charge 15 in full (2 pages) |
15 June 2021 | Satisfaction of charge 1 in full (1 page) |
15 June 2021 | Satisfaction of charge 14 in full (2 pages) |
14 June 2021 | Registration of charge 005441150035, created on 11 June 2021 (16 pages) |
29 October 2020 | Registration of charge 005441150034, created on 27 October 2020 (7 pages) |
7 October 2020 | Registration of charge 005441150033, created on 5 October 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 October 2020 | Registration of charge 005441150032, created on 5 October 2020 (6 pages) |
23 September 2020 | Registration of charge 005441150031, created on 15 September 2020 (6 pages) |
28 July 2020 | Registered 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 2020 | Group of companies' accounts made up to 30 September 2019 (45 pages) |
24 December 2019 | Registration of charge 005441150030, created on 24 December 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 6 in full (1 page) |
1 October 2019 | Satisfaction of charge 4 in full (1 page) |
3 July 2019 | Group of companies' accounts made up to 30 September 2018 (45 pages) |
26 June 2019 | Appointment of Mrs Charlotte Elizabeth Coventry as a director on 12 June 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (44 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
20 November 2015 | Satisfaction of charge 005441150028 in full (1 page) |
20 November 2015 | Satisfaction of charge 005441150028 in full (1 page) |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2015 | Statement of company's objects (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
16 May 2015 | Registration of charge 005441150029, created on 12 May 2015 (8 pages) |
16 May 2015 | Registration of charge 005441150029, created on 12 May 2015 (8 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 August 2014 | Registration of charge 005441150028, created on 11 August 2014 (23 pages) |
15 August 2014 | Registration of charge 005441150028, created on 11 August 2014 (23 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (35 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (35 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 February 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
30 June 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
6 October 2010 | Secretary's details changed for Michael Lee Johnson Goff on 30 September 2010 (1 page) |
6 October 2010 | Director's details changed for Michael Lee Johnson Goff on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Michael Lee Johnson Goff on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Julia Elizabeth Goff on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Michael Lee Johnson Goff on 30 September 2010 (1 page) |
6 October 2010 | Director's details changed for Julia Elizabeth Goff on 30 September 2010 (2 pages) |
2 October 2010 | Appointment of William Goff as a director (3 pages) |
2 October 2010 | Appointment of William Goff as a director (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
17 May 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 30/09/05; full list of members (3 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Return made up to 30/09/05; full list of members (3 pages) |
14 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
14 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 August 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
19 August 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members
|
17 October 2003 | Return made up to 30/09/03; full list of members
|
28 May 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
28 May 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
3 February 2003 | Return made up to 30/09/02; full list of members (8 pages) |
3 February 2003 | Return made up to 30/09/02; full list of members (8 pages) |
28 January 2003 | Ad 26/09/02--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
28 January 2003 | Ad 26/09/02--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
24 October 2002 | Nc inc already adjusted 26/09/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Nc inc already adjusted 26/09/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
11 October 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
11 October 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
4 November 2001 | Return made up to 30/09/01; full list of members
|
4 November 2001 | Return made up to 30/09/01; full list of members
|
18 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
18 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
29 August 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
29 August 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
11 May 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
11 May 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
14 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
23 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
2 September 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
2 September 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 297 aylsham road norwich norfolk NR3 2RY (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 297 aylsham road norwich norfolk NR3 2RY (1 page) |
16 November 1995 | Return made up to 30/09/95; full list of members
|
16 November 1995 | Return made up to 30/09/95; full list of members
|
21 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
16 January 1995 | Return made up to 30/09/94; no change of members (4 pages) |
16 January 1995 | Return made up to 30/09/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 October 1993 | Return made up to 30/09/93; full list of members
|
15 October 1993 | Return made up to 30/09/93; full list of members
|
10 February 1982 | New secretary appointed (1 page) |
10 February 1982 | New secretary appointed (1 page) |
1 October 1962 | Increase in nominal capital (3 pages) |
1 October 1962 | Increase in nominal capital (3 pages) |
2 February 1955 | Incorporation (22 pages) |
2 February 1955 | Incorporation (22 pages) |