Company NameAddleshaw Goddard Trustees Limited
Company StatusActive
Company Number01495009
CategoryPrivate Limited Company
Incorporation Date2 May 1980(44 years ago)
Previous NamesT G Pension Nominees Limited and Theodore Goddard Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(30 years after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr John Gerard Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(36 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusCurrent
Appointed15 February 2005(24 years, 9 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed15 February 2005(24 years, 9 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Graham Evans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 1999)
RolePensions Advisor
Country of ResidenceEngland
Correspondence Address40 Lazonby Court
Cumberland Gardens
St Leonards On Sea
East Sussex
TN38 0QP
Director NameJohn Simon Stubbings
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 April 1996)
RoleSolicitor
Correspondence Address6 Ripplevale Grove
Islington
London
N1 1HU
Director NameDavid John Bettinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 1991)
RoleFinance & Administration Director
Correspondence AddressManor Cottage
Little Chesterford
Saffron Walden
Essex
CB10 1TZ
Secretary NameElizabeth Margaret Toner
NationalityBritish
StatusResigned
Appointed13 April 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1992)
RoleCompany Director
Correspondence AddressWindward 18 Hillside Road
Burnham On Crouch
Essex
CM0 8EY
Director NameChristine Lerry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleSolicitor
Correspondence Address48 Archery Steps
St Georges Field Albion Street
London
W2 2YF
Director NameWilliam Scofield Rogers
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 1996)
RoleSolicitor
Correspondence AddressTilbury House
Ruscombe Park Ruscombe
Reading
RG10 9JU
Secretary NameNicola Caven
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address69 Sandown Park
Tunbridge Wells
Kent
TN2 4RT
Secretary NameJuliet Finlay
NationalityBritish
StatusResigned
Appointed20 May 1994(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address83c Brondesbury Road
London
NW6 6BB
Secretary NameSusan Helen Brooks
NationalityBritish
StatusResigned
Appointed22 January 1996(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address46 Granby Street
Bethnal Green
London
E2 6DR
Director NameWilliam Herbert Stuart May
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(15 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressLower Farm
Hadstock
Cambridge
CB1 6PF
Director NamePatrick Grafton Green
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(17 years after company formation)
Appointment Duration8 years, 12 months (resigned 27 April 2006)
RoleSolicitor
Correspondence Address14 Westmoreland Road
Barnes
London
SW13 9RY
Director NameAngela Morgan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address38 Thirlmere Road
Muswell Hill
London
N10 2DN
Director NameMr Peter Stephen Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address173 Cromwell Terrace
Barbican
London
EC2Y 8DD
Director NameBrian George Riches
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address90 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameDerek William Lewis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(23 years after company formation)
Appointment Duration2 years (resigned 30 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Denbigh Gardens
Richmond
London
Surrey
TW10 6EL
Secretary NameA G Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2000(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2005)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Contact

Websiteaddleshawgoddard.tel

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Addleshaw Goddard LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 May 2017Director's details changed for Mr Roger Hart on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Roger Hart on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Inhoco Formations Limited on 17 May 2017 (1 page)
17 May 2017Director's details changed for Inhoco Formations Limited on 17 May 2017 (1 page)
17 May 2017Director's details changed for Inhoco Formations Limited on 17 May 2017 (1 page)
17 May 2017Director's details changed for Inhoco Formations Limited on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for A G Secretarial Limited on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for A G Secretarial Limited on 17 May 2017 (1 page)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Appointment of Roger Hart as a director (3 pages)
13 May 2010Appointment of Roger Hart as a director (3 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 150, aldersgate street london EC1A 4EJ. (1 page)
19 August 2009Registered office changed on 19/08/2009 from 150, aldersgate street london EC1A 4EJ. (1 page)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
10 March 2008Return made up to 16/02/08; full list of members (3 pages)
10 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
21 March 2005Return made up to 16/02/05; full list of members (3 pages)
21 March 2005Return made up to 16/02/05; full list of members (3 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (2 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 April 2004Return made up to 16/02/04; full list of members (6 pages)
19 April 2004Return made up to 16/02/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 August 2003Secretary's particulars changed (1 page)
16 August 2003Secretary's particulars changed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
9 May 2003Director resigned (1 page)
7 May 2003Company name changed theodore goddard trustees limite d\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed theodore goddard trustees limite d\certificate issued on 07/05/03 (2 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
24 November 2000Company name changed t g pension nominees LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed t g pension nominees LIMITED\certificate issued on 27/11/00 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (2 pages)
25 February 2000Return made up to 16/02/00; full list of members (6 pages)
25 February 2000Return made up to 16/02/00; full list of members (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
17 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
1 March 1999Return made up to 16/02/99; full list of members (7 pages)
1 March 1999Return made up to 16/02/99; full list of members (7 pages)
8 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
8 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
20 March 1998Return made up to 16/02/98; full list of members (7 pages)
20 March 1998Return made up to 16/02/98; full list of members (7 pages)
28 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
12 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
12 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996New director appointed (3 pages)
25 April 1996Return made up to 16/02/96; full list of members (7 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary's particulars changed (1 page)
25 April 1996Return made up to 16/02/96; full list of members (7 pages)
25 April 1996Secretary's particulars changed (1 page)
25 April 1996Secretary resigned (1 page)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
11 February 1996New secretary appointed (1 page)
11 February 1996New secretary appointed (1 page)
18 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
18 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
18 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
18 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
16 March 1995Return made up to 16/02/95; full list of members (14 pages)
16 March 1995Return made up to 16/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 May 1980Incorporation (17 pages)
2 May 1980Incorporation (17 pages)