316 Regents Park Road
London
N3 2JX
Director Name | Mr James Godden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH |
Secretary Name | David Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Star Lane Cheriton Folkestone Kent CT19 4QQ |
Secretary Name | Mr Robin Frederick Bavington-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 2 Guilford Villas Singledge Lane Coldred Dover Kent CT15 5AG |
Secretary Name | Thomas Stephen Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Neville Mews 45 Queen Street Deal Kent CT14 6EY |
Secretary Name | Daisy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 February 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH |
Director Name | Daisy Miller |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH |
Director Name | Mr Jeremy Michael Godden |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Executors Of James Godden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,149,743 |
Cash | £2,244 |
Current Liabilities | £871,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
31 October 2001 | Delivered on: 21 November 2001 Persons entitled: Ruffler Bank PLC Classification: Legal charge Secured details: All amounts due from james godden to the chargee. Particulars: The new refectory 110/114 harbour parade ramsgate CT11 8LP. Outstanding |
---|---|
29 January 1996 | Delivered on: 8 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 March 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 (1 page) |
---|---|
28 March 2024 | Director's details changed for Ms Rochelle Susan Godden on 28 March 2024 (2 pages) |
28 March 2024 | Change of details for Ms Rochelle Susan Godden as a person with significant control on 28 March 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 February 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Termination of appointment of Jeremy Michael Godden as a director on 2 July 2019 (1 page) |
31 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
16 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 January 2018 | Director's details changed for Mr Jeremy Michael Godden on 19 December 2017 (2 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Director's details changed for Mr Jeremy Michael Godden on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Jeremy Michael Godden on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Ms Rochelle Susan Godden on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 October 2017 (1 page) |
20 October 2017 | Change of details for Ms Rochelle Susan Godden as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Ms Rochelle Susan Godden on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Ms Rochelle Susan Godden as a person with significant control on 20 October 2017 (2 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 April 2016 | Satisfaction of charge 1 in full (2 pages) |
19 April 2016 | Satisfaction of charge 1 in full (2 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
8 January 2015 | Appointment of Mr Jeremy Michael Godden as a director on 15 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Jeremy Michael Godden as a director on 15 December 2014 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Director's details changed for Rochelle Godden on 3 January 2014 (3 pages) |
28 January 2014 | Director's details changed for Rochelle Godden on 3 January 2014 (3 pages) |
28 January 2014 | Director's details changed for Rochelle Godden on 3 January 2014 (3 pages) |
17 January 2014 | Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 17 January 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Termination of appointment of Daisy Miller as a director (2 pages) |
8 February 2013 | Termination of appointment of Daisy Miller as a director (2 pages) |
7 February 2013 | Termination of appointment of Daisy Miller as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Daisy Miller as a secretary (2 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Appointment of Rochelle Godden as a director (3 pages) |
28 September 2012 | Appointment of Rochelle Godden as a director (3 pages) |
27 September 2012 | Termination of appointment of James Godden as a director (1 page) |
27 September 2012 | Termination of appointment of James Godden as a director (1 page) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Appointment of Daisy Miller as a director (3 pages) |
25 November 2010 | Appointment of Daisy Miller as a director (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Daisy Miller on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr James Godden on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr James Godden on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Daisy Miller on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr James Godden on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Daisy Miller on 1 October 2009 (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
14 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
17 January 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 January 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: the rotunda the seafront folkestone kent CT20 1PX (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: the rotunda the seafront folkestone kent CT20 1PX (1 page) |
16 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members
|
10 January 2005 | Return made up to 18/12/04; full list of members
|
7 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 May 2003 | Return made up to 18/12/02; full list of members (6 pages) |
19 May 2003 | Return made up to 18/12/02; full list of members (6 pages) |
19 November 2002 | Return made up to 18/12/01; full list of members (8 pages) |
19 November 2002 | Return made up to 18/12/01; full list of members (8 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members
|
22 December 1998 | Return made up to 18/12/98; no change of members
|
16 July 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
5 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members (7 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1996 | Accounting reference date notified as 31/12 (1 page) |
12 January 1996 | Accounting reference date notified as 31/12 (1 page) |
12 January 1996 | Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1996 | New secretary appointed (3 pages) |
5 January 1996 | New secretary appointed (3 pages) |
5 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 December 1995 | Incorporation (18 pages) |
18 December 1995 | Incorporation (18 pages) |