Company NameGodsell Astley & Pearce (Holdings) Limited
Company StatusActive
Company Number01438662
CategoryPrivate Limited Company
Incorporation Date20 July 1979(44 years, 9 months ago)
Previous NamesDikappa (Number 154) Limited and Godsell Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2019(40 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(40 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(40 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameIan Keir Collett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 August 1998)
RoleMoneybroker
Correspondence AddressGreat Bainden
Piccadilly Lane
Mayfield
East Sussex
TN20 6RH
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Director NameDavid Cecil Hallums
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleMoneybroker
Correspondence AddressArchway Cottage High Street
Stebbing
Dunmow
Essex
CM6 3SQ
Director NamePeter Leslie Hayward
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 11 months after company formation)
Appointment Duration5 months (resigned 10 December 1992)
RoleOptions Broker
Correspondence AddressHilldene 26 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DN
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameGareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 1999)
RoleChartered Accountant
Correspondence Address8 Wood Vale
London
N10 3DP
Director NameJohn Mackay Kinnear
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 1998)
RoleMoneybroker
Correspondence AddressFortescue House
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed25 November 1996(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleSecretary
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(21 years, 2 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(29 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed18 September 2008(29 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(32 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed18 April 2017(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(40 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2021)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1998(19 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2012)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Contact

Websiteicap.com
Email address[email protected]

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400.4k at £1Icap Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,778,000
Current Liabilities£77,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

7 October 2023Full accounts made up to 31 December 2022 (24 pages)
29 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
9 January 2023Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page)
1 November 2022Resolutions
  • RES13 ‐ Reduce share premium account 31/10/2022
(1 page)
1 November 2022Statement by Directors (1 page)
1 November 2022Statement of capital on 1 November 2022
  • GBP 1
(5 pages)
1 November 2022Solvency Statement dated 31/10/22 (1 page)
1 September 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
15 August 2022Full accounts made up to 31 December 2021 (27 pages)
14 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
13 July 2021Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page)
19 May 2021Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020 (2 pages)
20 January 2021Full accounts made up to 31 December 2019 (20 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,438,268
(3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
19 March 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
19 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
2 January 2020Full accounts made up to 31 March 2019 (19 pages)
20 August 2019Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page)
19 August 2019Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 July 2019Change of details for Nex Group Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
8 April 2019Change of details for Nex Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2019Change of details for Nex Group Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
11 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (74 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 November 2018Change of details for Nex Group Holdings Plc as a person with significant control on 1 November 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
20 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
7 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
7 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
7 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
7 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
3 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
24 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
24 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (66 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (66 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 400,400
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 400,400
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 400,400
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,400
(4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,400
(4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,400
(4 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (12 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (12 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Deborah Abrehart as a secretary (1 page)
17 November 2009Termination of appointment of Deborah Abrehart as a secretary (1 page)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
18 September 2009Full accounts made up to 31 March 2009 (15 pages)
18 September 2009Full accounts made up to 31 March 2009 (15 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 November 2008Director appointed mrs deborah anne abrehart (1 page)
4 November 2008Secretary appointed mrs teri-anne cavanagh (1 page)
4 November 2008Appointment terminated director garban nominees LIMITED (1 page)
4 November 2008Director appointed mrs deborah anne abrehart (1 page)
4 November 2008Secretary appointed mrs teri-anne cavanagh (1 page)
4 November 2008Appointment terminated director garban nominees LIMITED (1 page)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (15 pages)
9 January 2008Full accounts made up to 31 March 2007 (15 pages)
12 August 2007Return made up to 07/07/07; full list of members (4 pages)
12 August 2007Return made up to 07/07/07; full list of members (4 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 August 2006Return made up to 07/07/06; full list of members (5 pages)
9 August 2006Return made up to 07/07/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
2 August 2005Return made up to 07/07/05; full list of members (5 pages)
2 August 2005Return made up to 07/07/05; full list of members (5 pages)
21 January 2005Full accounts made up to 31 March 2004 (10 pages)
21 January 2005Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Return made up to 07/07/04; full list of members (5 pages)
12 August 2004Return made up to 07/07/04; full list of members (5 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
24 July 2003Return made up to 07/07/03; full list of members (5 pages)
24 July 2003Return made up to 07/07/03; full list of members (5 pages)
27 November 2002Resolutions
  • RES13 ‐ Facility agreement 07/11/02
(2 pages)
27 November 2002Resolutions
  • RES13 ‐ Facility agreement 07/11/02
(2 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
15 July 2002Return made up to 07/07/02; full list of members (5 pages)
15 July 2002Return made up to 07/07/02; full list of members (5 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
10 July 2001Return made up to 07/07/01; full list of members (5 pages)
10 July 2001Return made up to 07/07/01; full list of members (5 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
28 July 2000Location of register of members (1 page)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
28 July 2000Location of register of members (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
13 July 1999Return made up to 07/07/99; full list of members (6 pages)
13 July 1999Return made up to 07/07/99; full list of members (6 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
23 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
29 July 1998Return made up to 07/07/98; no change of members (6 pages)
29 July 1998Return made up to 07/07/98; no change of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1997Return made up to 07/07/97; no change of members (6 pages)
11 July 1997Return made up to 07/07/97; no change of members (6 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 July 1996Return made up to 07/07/96; full list of members (7 pages)
28 July 1996Return made up to 07/07/96; full list of members (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
11 July 1995Return made up to 07/07/95; no change of members (6 pages)
11 July 1995Return made up to 07/07/95; no change of members (6 pages)
19 May 1995Director's particulars changed (4 pages)
19 May 1995Director's particulars changed (4 pages)
8 March 1995Director's particulars changed (4 pages)
8 March 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
28 October 1991Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
28 October 1991Memorandum and Articles of Association (8 pages)
28 October 1991Memorandum and Articles of Association (8 pages)
28 October 1991Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
7 January 1991Company name changed godsell holdings LIMITED\certificate issued on 02/01/91 (3 pages)
7 January 1991Company name changed godsell holdings LIMITED\certificate issued on 02/01/91 (3 pages)
14 January 1980Company name changed\certificate issued on 14/01/80 (2 pages)
14 January 1980Company name changed\certificate issued on 14/01/80 (2 pages)
20 July 1979Certificate of incorporation (1 page)
20 July 1979Certificate of incorporation (1 page)