Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director Name | Richard Munroe Klein |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 June 1993) |
Role | Research Biologist |
Correspondence Address | 73 The Drive Hove East Sussex BN3 3PG |
Director Name | Mr Rodney Berward Peter Goddard |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG |
Secretary Name | Mr Rodney Berward Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | R.b.p. Goddard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,629 |
Cash | £408 |
Current Liabilities | £39,386 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
17 September 1984 | Delivered on: 18 September 1984 Satisfied on: 20 June 1991 Persons entitled: United Overseas Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter d/d 28/9/83. Particulars: Little parrock farm, hartfield road, colemans hatch, hartfield, east sussex. Tn - esx 80901 8 swan walk, london SW3 tn -267039. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 November 1982 | Delivered on: 16 November 1982 Persons entitled: United Overseas 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: A those pieces or parcels of land situate at colemans hatch in the parish of hartfield in the county of east sussex. (See doc M32 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1981 | Delivered on: 5 May 1981 Satisfied on: 20 June 1991 Persons entitled: United Overseas Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement d/d 27/3/81. Particulars: F/H 8 swan walk, london SW3. 267039 all rents & deposit monies received by the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 2021 | Termination of appointment of Rodney Berward Peter Goddard as a director on 21 January 2021 (1 page) |
---|---|
11 February 2021 | Termination of appointment of Rodney Berward Peter Goddard as a secretary on 21 January 2021 (1 page) |
17 November 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
3 July 2019 | Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
2 July 2019 | Director's details changed for Mr Rodney Berward Peter Goddard on 19 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr James Edward Ewart Goddard on 1 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Rodney Berward Peter Goddard on 19 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 May 2019 | Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 6 April 2016 (2 pages) |
8 April 2019 | Appointment of Mr James Edward Ewart Goddard as a director on 8 April 2019 (2 pages) |
25 February 2019 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page) |
10 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
26 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page) |
28 June 2017 | Notification of Rodney Berward Peter Goddard as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Rodney Berward Peter Goddard as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
14 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2015 | Secretary's details changed for Rodney Berward Peter Goddard on 9 June 2015 (1 page) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Rodney Berward Peter Goddard on 9 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Rodney Berward Peter Goddard on 9 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Rodney Berward Peter Goddard on 9 June 2015 (1 page) |
30 June 2015 | Director's details changed for Rodney Berward Peter Goddard on 9 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Rodney Berward Peter Goddard on 9 June 2015 (1 page) |
29 May 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
18 November 2014 | Registered office address changed from C/O J S Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O J S Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 February 2014 | Registered office address changed from 7 Old Park Lane London W1Y 3LJ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 7 Old Park Lane London W1Y 3LJ on 28 February 2014 (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Rodney Berward Peter Goddard on 9 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Rodney Berward Peter Goddard on 9 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Rodney Berward Peter Goddard on 9 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page) |
27 October 2009 | Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page) |
27 October 2009 | Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page) |
27 October 2009 | Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page) |
27 October 2009 | Director's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page) |
27 October 2009 | Director's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page) |
27 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 September 2008 | Return made up to 09/06/08; no change of members (6 pages) |
9 September 2008 | Return made up to 09/06/08; no change of members (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
17 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 October 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 October 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members
|
25 June 1996 | Return made up to 20/06/96; no change of members
|
5 December 1995 | Full accounts made up to 30 September 1994 (9 pages) |
5 December 1995 | Full accounts made up to 30 September 1995 (10 pages) |
5 December 1995 | Full accounts made up to 30 September 1994 (9 pages) |
5 December 1995 | Full accounts made up to 30 September 1995 (10 pages) |
9 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
9 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |