Company NameGodden Associates Limited
Company StatusActive
Company Number02732083
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Adam Godden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(1 week, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Dorothy Mary Godden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameDorothy Godden
NationalityBritish
StatusCurrent
Appointed20 November 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleFinance Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameRichard Grant Godden
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(23 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Seonaid Frances Lynn Johnston
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(23 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMarian Sheena Macbryde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleInvestor Relations Consultant
Correspondence AddressCharlton House 65 Murray Road
London
SW19 4PF
Secretary NameMarian Sheena Macbryde
NationalityBritish
StatusResigned
Appointed28 July 1992(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleInvestor Relations Consultant
Correspondence AddressCharlton House 65 Murray Road
London
SW19 4PF
Secretary NameIan Adam Godden
NationalityBritish
StatusResigned
Appointed26 March 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drax Avenue
London
SW20 0EG
Director NameMrs Vivienne Mary Pickering
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1995)
RoleTeacher
Correspondence AddressFlat 3 Charlton House
65 Murray Road
London
SW19 4PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

429k at £1Dorothy Godden
26.00%
Ordinary
429k at £1Ian Adam Godden
26.00%
Ordinary
396k at £1Richard Grant Godden
24.00%
Ordinary
396k at £1Seonaid Frances Lynn Johnston
24.00%
Ordinary

Financials

Year2014
Net Worth£727,524
Cash£990
Current Liabilities£870,224

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

25 August 2017Delivered on: 25 August 2017
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: Flat 3, 41 lonsdale road, london and parking space SW13 9JR.
Outstanding
8 December 2005Delivered on: 14 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £418,000.00 due or to become due from the company to.
Particulars: Flat 4 65 murray road wimbledon london.
Outstanding
8 December 2005Delivered on: 14 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £600,000.00 due or to become due from the company to.
Particulars: Flat 3 41 lonsdale road london.
Outstanding
28 March 2002Delivered on: 9 April 2002
Persons entitled: Coutts & Company

Classification: A deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property known as flat 3, 41 lonsdale road, barnes, london SW13 9JR and the proceeds of sale thereof and all monies to be recieved under any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 September 2023Director's details changed for Mrs Dorothy Mary Godden on 13 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Ian Adam Godden on 13 September 2023 (2 pages)
14 September 2023Change of details for Mr Ian Adam Godden as a person with significant control on 13 September 2023 (2 pages)
14 September 2023Change of details for Mrs Dorothy Mary Godden as a person with significant control on 13 September 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
26 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 June 2020Director's details changed for Mr Ian Adam Godden on 1 April 2019 (2 pages)
25 June 2020Change of details for Mr Ian Adam Godden as a person with significant control on 1 April 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
23 April 2018Director's details changed for Ms Seonaid Frances Lynn Johnston on 23 April 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2017Registration of charge 027320830004, created on 25 August 2017 (8 pages)
25 August 2017Registration of charge 027320830004, created on 25 August 2017 (8 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
8 December 2016Secretary's details changed for Dorothy Godden on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Ian Adam Godden on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Dorothy Godden on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Ian Adam Godden on 8 December 2016 (2 pages)
8 December 2016Secretary's details changed for Dorothy Godden on 8 December 2016 (1 page)
8 December 2016Director's details changed for Dorothy Godden on 8 December 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,650,002
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,650,002
(6 pages)
5 May 2016Appointment of Seonaid Frances Lynn Johnston as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Richard Grant Godden as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Seonaid Frances Lynn Johnston as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Richard Grant Godden as a director on 1 April 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,650,002
(5 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,650,002
(5 pages)
6 July 2015Secretary's details changed for Dorothy Godden on 1 July 2015 (1 page)
6 July 2015Director's details changed for Dorothy Godden on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Ian Adam Godden on 1 July 2015 (2 pages)
6 July 2015Secretary's details changed for Dorothy Godden on 1 July 2015 (1 page)
6 July 2015Director's details changed for Mr Ian Adam Godden on 1 July 2015 (2 pages)
6 July 2015Secretary's details changed for Dorothy Godden on 1 July 2015 (1 page)
6 July 2015Director's details changed for Dorothy Godden on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Dorothy Godden on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Ian Adam Godden on 1 July 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,650,002
(6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,650,002
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
14 June 2012Registered office address changed from Calder & Co. 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co. 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 10/07/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 10/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 September 2005Return made up to 10/07/05; full list of members (3 pages)
5 September 2005Return made up to 10/07/05; full list of members (3 pages)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 July 2004Return made up to 10/07/04; full list of members (7 pages)
28 July 2004Return made up to 10/07/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Director's particulars changed (1 page)
25 February 2003Ad 31/10/02--------- £ si 1000000@1=1000000 £ ic 650002/1650002 (2 pages)
25 February 2003Memorandum and Articles of Association (17 pages)
25 February 2003Ad 31/10/02--------- £ si 1000000@1=1000000 £ ic 650002/1650002 (2 pages)
25 February 2003Memorandum and Articles of Association (17 pages)
4 December 2002Return made up to 10/07/02; full list of members (7 pages)
4 December 2002Return made up to 10/07/02; full list of members (7 pages)
3 December 2002Ad 31/05/02--------- £ si 650000@1=650000 £ ic 2/650002 (2 pages)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2002Nc inc already adjusted 31/05/02 (1 page)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 December 2002Ad 31/05/02--------- £ si 650000@1=650000 £ ic 2/650002 (2 pages)
3 December 2002Nc inc already adjusted 31/05/02 (1 page)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Particulars of mortgage/charge (6 pages)
9 April 2002Particulars of mortgage/charge (6 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 July 2001Return made up to 10/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000Return made up to 10/07/00; full list of members (6 pages)
17 July 2000Return made up to 10/07/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 10/07/99; no change of members (4 pages)
2 September 1999Return made up to 10/07/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
4 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 September 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/97
(4 pages)
11 September 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/97
(4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 August 1996Return made up to 05/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1996Return made up to 05/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Company name changed zedmaster LIMITED\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed zedmaster LIMITED\certificate issued on 21/12/95 (4 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 November 1995Registered office changed on 29/11/95 from: 1 charlton house, 65 murray road, london, SW19 4PF (1 page)
29 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 1 charlton house, 65 murray road, london, SW19 4PF (1 page)
29 November 1995Director resigned (2 pages)
17 November 1995Return made up to 17/07/95; full list of members (6 pages)
17 November 1995Return made up to 17/07/95; full list of members (6 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 July 1992Certificate of incorporation (1 page)
17 July 1992Incorporation (16 pages)
17 July 1992Incorporation (16 pages)
17 July 1992Certificate of incorporation (1 page)