Company NameGoric Investments Limited
Company StatusDissolved
Company Number00857547
CategoryPrivate Limited Company
Incorporation Date25 August 1965(58 years, 8 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian William Godfrey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration29 years, 7 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Secretary NameMr Brian William Godfrey
NationalityBritish
StatusClosed
Appointed28 March 1993(27 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameMs Joanna Mary Coward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(51 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Herts
WD18 8YH
Director NameMr John Frederick Godfrey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Davidge Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2SR
Director NameMrs Norah Eileen Godfrey
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address9 Colnemead
Rickmansworth
Hertfordshire
WD3 2DX
Secretary NameMrs Norah Eileen Godfrey
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address9 Colnemead
Rickmansworth
Hertfordshire
WD3 2DX

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

50 at £1Mr Brian William Godfrey
50.00%
Ordinary
25 at £1Joanna Mary Coward
25.00%
Ordinary
25 at £1Susan Elizabeth French
25.00%
Ordinary

Financials

Year2014
Net Worth£115,127
Cash£22,461
Current Liabilities£29,406

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 June 1986Delivered on: 3 June 1986
Satisfied on: 10 October 1990
Persons entitled: N.E. Godfrey

Classification: Charge of whole
Secured details: £6,000.
Particulars: F/H land with 15 lock up garages and a right of access at the rear of graham lodge, montgomery road edward middlesex.
Fully Satisfied
2 June 1986Delivered on: 3 June 1986
Satisfied on: 10 October 1990
Persons entitled: J.F. Godfrey

Classification: Charge of whole
Secured details: £2,000.
Particulars: F/H land with 15 lockup garages and a right of access at the rear of graham lodge montgomery road edware middlesex.
Fully Satisfied
2 June 1986Delivered on: 3 June 1986
Satisfied on: 10 October 1990
Persons entitled: B.W. Godfrey

Classification: Charge of whole
Secured details: £2,000.
Particulars: F/H land with 15 lock up garages and a right of access at the rear of graham lodge montgomery road, edware middlesex.
Fully Satisfied
14 November 1979Delivered on: 19 November 1979
Satisfied on: 5 February 1993
Persons entitled: Mrs Norah Eileen Godfrey.

Classification: Charge of whole
Secured details: £3,000.
Particulars: Block of 8 lock up garages, in beech road, st. Albans, hertfordshire.
Fully Satisfied

Filing History

20 December 2017Change of details for Mr Brian William Godfrey as a person with significant control on 18 December 2017 (2 pages)
20 December 2017Change of details for Mr Brian William Godfrey as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Cessation of Brian William Godfrey as a person with significant control on 18 December 2017 (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 May 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Appointment of Ms Joanna Mary Coward as a director on 3 November 2016 (3 pages)
18 November 2016Registered office address changed from 75 Nightingale Road Rickmansworth Hertfordshire WD3 7BU to Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS on 18 November 2016 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(14 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Termination of appointment of John Godfrey as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 December 2001Auditor's resignation (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
11 June 1999Registered office changed on 11/06/99 from: 2 crane court fleet street london EC4A 2BL (1 page)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 November 1997Full accounts made up to 31 March 1997 (10 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 August 1965Incorporation (14 pages)