Company NamePriestman Goode Limited
Company StatusActive
Company Number04063354
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Goode
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Luke John Hawes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMrs Kirsty Louise Dias-Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Christopher Alan Parker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Benjamin Michael Rowan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed04 March 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Daniel Macinnes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Truong Son Tran
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Secretary NameMs Kirsty Louise Dias-Watson
StatusCurrent
Appointed06 May 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Paul Dominic Priestman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address150 Great Portland Street
London
W1W 6QD
Secretary NameMr Paul Dominic Priestman
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address150 Great Portland Street
London
W1W 6QD
Director NameIan Geoffrey Scoley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address33 Hambro Road
London
SW16 6JD
Director NameMr Richard Booth
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address150 Great Portland Street
London
W1W 6QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.priestmangoode.com/
Telephone020 75803444
Telephone regionLondon

Location

Registered Address67-74 Saffron Hill
London
EC1N 8QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£4,400,015
Cash£1,631,788
Current Liabilities£799,541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

3 July 2018Delivered on: 6 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 July 2002Delivered on: 11 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 July 2002Delivered on: 11 July 2002
Satisfied on: 14 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground and basement floors, 109-111 crawford street london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 March 2022 (29 pages)
8 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
19 July 2022Satisfaction of charge 040633540003 in full (1 page)
23 May 2022Appointment of Mr Daniel Macinnes as a director on 1 April 2022 (2 pages)
23 May 2022Appointment of Mr Truong Son Tran as a director on 1 April 2022 (2 pages)
19 May 2022Termination of appointment of Paul Dominic Priestman as a secretary on 6 May 2022 (1 page)
19 May 2022Termination of appointment of Paul Dominic Priestman as a director on 6 May 2022 (1 page)
19 May 2022Cessation of Paul Dominic Priestman as a person with significant control on 13 April 2022 (1 page)
19 May 2022Cessation of Nigel Anthony Goode as a person with significant control on 13 April 2022 (1 page)
19 May 2022Appointment of Ms Kirsty Louise Dias-Watson as a secretary on 6 May 2022 (2 pages)
5 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 105.2
(3 pages)
16 December 2021Full accounts made up to 31 March 2021 (29 pages)
22 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (26 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Richard Booth as a director on 13 March 2019 (1 page)
19 March 2019Appointment of Mr Richard Booth as a director on 13 March 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 July 2018Registration of charge 040633540003, created on 3 July 2018 (25 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
5 April 2016Satisfaction of charge 1 in full (1 page)
5 April 2016Satisfaction of charge 1 in full (1 page)
23 March 2016Appointment of Mr Benjamin Michael Rowan as a director on 4 March 2016 (2 pages)
23 March 2016Appointment of Mr Benjamin Michael Rowan as a director on 4 March 2016 (2 pages)
22 March 2016Appointment of Mr Christopher Alan Parker as a director on 4 March 2016 (2 pages)
22 March 2016Appointment of Mr Christopher Alan Parker as a director on 4 March 2016 (2 pages)
22 March 2016Appointment of Mrs Kirsty Louise Dias-Watson as a director on 4 March 2016 (2 pages)
22 March 2016Appointment of Mrs Kirsty Louise Dias-Watson as a director on 4 March 2016 (2 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Change of share class name or designation (2 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99.9
(5 pages)
30 September 2014Director's details changed for Luke John Hawes on 23 July 2014 (2 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99.9
(5 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99.9
(5 pages)
30 September 2014Director's details changed for Luke John Hawes on 23 July 2014 (2 pages)
30 September 2014Director's details changed for Nigel Anthony Goode on 23 July 2014 (2 pages)
30 September 2014Director's details changed for Paul Dominic Priestman on 23 July 2014 (2 pages)
30 September 2014Director's details changed for Paul Dominic Priestman on 23 July 2014 (2 pages)
30 September 2014Secretary's details changed for Paul Dominic Priestman on 23 July 2014 (1 page)
30 September 2014Secretary's details changed for Paul Dominic Priestman on 23 July 2014 (1 page)
30 September 2014Director's details changed for Nigel Anthony Goode on 23 July 2014 (2 pages)
29 September 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 99.9
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 99.9
(4 pages)
23 July 2014Registered office address changed from 110 Crawford Street London W1H 2JD to 150 Great Portland Street London W1W 6QD on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 110 Crawford Street London W1H 2JD to 150 Great Portland Street London W1W 6QD on 23 July 2014 (1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 94.7
(7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 94.7
(7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 94.7
(7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
28 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 28 February 2011 (2 pages)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Director's details changed for Nigel Anthony Goode on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages)
16 September 2010Secretary's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
16 September 2010Secretary's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Luke John Hawes on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Nigel Anthony Goode on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Luke John Hawes on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Luke John Hawes on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Nigel Anthony Goode on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
16 September 2010Secretary's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
25 August 2006Ad 31/07/06--------- £ si [email protected]=4 £ ic 90/94 (3 pages)
25 August 2006Ad 31/07/06--------- £ si [email protected]=4 £ ic 90/94 (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2006£ ic 100/90 01/12/05 £ sr [email protected]=10 (1 page)
1 February 2006£ ic 100/90 01/12/05 £ sr [email protected]=10 (1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 01/09/05; full list of members (3 pages)
7 October 2005Return made up to 01/09/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
14 July 2005Auditor's resignation (1 page)
14 July 2005Auditor's resignation (1 page)
23 December 2004Accounts for a small company made up to 28 February 2004 (6 pages)
23 December 2004Accounts for a small company made up to 28 February 2004 (6 pages)
16 September 2004Return made up to 01/09/04; full list of members (8 pages)
16 September 2004Return made up to 01/09/04; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
28 November 2003Div 21/11/03 (1 page)
28 November 2003Div 21/11/03 (1 page)
28 November 2003Div 21/11/03 (1 page)
28 November 2003Conve 21/11/03 (1 page)
28 November 2003Conve 21/11/03 (1 page)
28 November 2003Div 21/11/03 (1 page)
28 November 2003Div 21/11/03 (1 page)
28 November 2003Div 21/11/03 (1 page)
20 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Return made up to 01/09/02; full list of members (7 pages)
18 October 2002Return made up to 01/09/02; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
3 January 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
3 January 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
21 September 2001Return made up to 01/09/01; full list of members (7 pages)
21 September 2001Return made up to 01/09/01; full list of members (7 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2001Ad 09/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Ad 09/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2001New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 4/5 broadstone place london W1U 7EL (1 page)
20 September 2000Registered office changed on 20/09/00 from: 4/5 broadstone place london W1U 7EL (1 page)
20 September 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
1 September 2000Incorporation (13 pages)
1 September 2000Incorporation (13 pages)