Company NameRaymond Godfrey & Partners Limited
Company StatusDissolved
Company Number00999412
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles Danby Bloch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(21 years, 6 months after company formation)
Appointment Duration22 years (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Alfred Marcel Garfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(21 years, 6 months after company formation)
Appointment Duration22 years (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMr Alfred Marcel Garfield
NationalityBritish
StatusClosed
Appointed14 July 1992(21 years, 6 months after company formation)
Appointment Duration22 years (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameRaymond Gordon Godfrey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address26 Hockley Rise
Hockley
Essex
SS5 4PT
Director NameMrs Sara Geraldine Malone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(21 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 60 Milton Park
Highgate
London
N6 5PZ

Location

Registered Address131 Edgware Road
London
W2 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2.3k at £1Raymond Gordon Godfrey
43.27%
Ordinary A
250 at £1Stephen John Barclay
4.81%
Ordinary A
1.7k at £1Andrew Charles Danby Bloch
31.73%
Ordinary B
850 at £1Raymond Gordon Godfrey
16.35%
Ordinary B
500 at £0.1Gerald John Bishop
0.96%
Special
500 at £0.1Lord Eric Reginald Avebury
0.96%
Special
500 at £0.1Patrick Harold Freeman
0.96%
Special
500 at £0.1William Spencer
0.96%
Special

Financials

Year2014
Net Worth£3,251
Cash£2,240
Current Liabilities£5,160

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 5,200
(5 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 5,200
(5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 August 2011Director's details changed for Mr Andrew Charles Danby Bloch on 14 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (2 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Andrew Charles Danby Bloch on 14 July 2011 (2 pages)
1 August 2011Secretary's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (1 page)
1 August 2011Secretary's details changed for Mr Alfred Marcel Garfield on 14 July 2011 (1 page)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 July 2009Return made up to 14/07/09; full list of members (6 pages)
27 July 2009Return made up to 14/07/09; full list of members (6 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 August 2008Return made up to 14/07/07; full list of members (6 pages)
6 August 2008Return made up to 14/07/08; full list of members (6 pages)
6 August 2008Return made up to 14/07/07; full list of members (6 pages)
6 August 2008Return made up to 14/07/08; full list of members (6 pages)
20 August 2007Registered office changed on 20/08/07 from: 124/130 seymour place london W1H 1BG (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Registered office changed on 20/08/07 from: 124/130 seymour place london W1H 1BG (1 page)
20 August 2007Return made up to 14/07/06; full list of members (4 pages)
20 August 2007Return made up to 14/07/06; full list of members (4 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
7 November 2005Return made up to 14/07/05; full list of members (4 pages)
7 November 2005Return made up to 14/07/05; full list of members (4 pages)
27 October 2005Accounts made up to 29 February 2004 (15 pages)
27 October 2005Accounts made up to 29 February 2004 (15 pages)
25 August 2004Return made up to 14/07/04; full list of members (9 pages)
25 August 2004Return made up to 14/07/04; full list of members (9 pages)
31 March 2004Accounts made up to 28 February 2003 (16 pages)
31 March 2004Accounts made up to 28 February 2003 (16 pages)
12 March 2004Return made up to 14/07/03; full list of members (9 pages)
12 March 2004Return made up to 14/07/03; full list of members (9 pages)
11 May 2003Accounts made up to 28 February 2001 (17 pages)
11 May 2003Accounts made up to 28 February 2002 (16 pages)
11 May 2003Accounts made up to 28 February 2001 (17 pages)
11 May 2003Accounts made up to 28 February 2002 (16 pages)
20 August 2002Return made up to 14/07/02; full list of members (9 pages)
20 August 2002Return made up to 14/07/02; full list of members (9 pages)
2 May 2002Accounts made up to 28 February 2000 (14 pages)
2 May 2002Accounts made up to 28 February 2000 (14 pages)
25 April 2002Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/04/02
(8 pages)
25 April 2002Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/04/02
(8 pages)
19 February 2002Strike-off action suspended (1 page)
19 February 2002Strike-off action suspended (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
11 August 2000Return made up to 14/07/00; full list of members (8 pages)
11 August 2000Return made up to 14/07/00; full list of members (8 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 January 2000Accounts made up to 28 February 1999 (14 pages)
5 January 2000Accounts made up to 28 February 1999 (14 pages)
1 August 1999Return made up to 14/07/99; full list of members (7 pages)
1 August 1999Return made up to 14/07/99; full list of members (7 pages)
13 January 1999Accounts made up to 28 February 1998 (12 pages)
13 January 1999Accounts made up to 28 February 1998 (12 pages)
20 August 1998Return made up to 14/07/98; full list of members (7 pages)
20 August 1998Return made up to 14/07/98; full list of members (7 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
24 September 1997Accounts made up to 28 February 1997 (12 pages)
24 September 1997Accounts made up to 28 February 1997 (12 pages)
27 November 1996Accounts made up to 29 February 1996 (12 pages)
27 November 1996Accounts made up to 29 February 1996 (12 pages)
24 July 1996Return made up to 14/07/96; full list of members (7 pages)
24 July 1996Return made up to 14/07/96; full list of members (7 pages)
11 September 1995Accounts made up to 28 February 1995 (12 pages)
11 September 1995Accounts made up to 28 February 1995 (12 pages)
8 August 1995Return made up to 14/07/95; full list of members (16 pages)
8 August 1995Return made up to 14/07/95; full list of members (16 pages)