Company NameStraightsmouth Limited
DirectorEzra Leo Godden
Company StatusActive
Company Number04239424
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ezra Leo Godden
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleActor
Country of ResidenceEngland
Correspondence Address146 Welling High Street First Floor
146 Welling High Street
Welling
DA16 1TJ
Secretary NameHeminstone Estates And Block Management Limited (Corporation)
StatusCurrent
Appointed26 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address146 Welling High Street First Floor
146 Welling High Street
Welling
DA16 1TJ
Director NameDavid Leonard Durant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Holly Crescent
Woodford Green
Essex
IG8 9PD
Director NameAndrew Graham Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address37 Connaught Avenue
Chingford
London
E4 7AE
Secretary NameAndrew Graham Wiseman
NationalityBritish
StatusResigned
Appointed13 July 2001(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address37 Connaught Avenue
Chingford
London
E4 7AE
Director NameMr Stuart Graham Thackeray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 May 2010)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address20 Straightsmouth
Greenwich
London
SE10 9LB
Director NameDr Keith William Hanson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Straightsmouth
Greenwich
London
SE10 9LB
Secretary NameMalcolm Charles Richardson
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMr Colin William Gifford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 September 2019)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Straightsmouth
Greenwich
London
SE10 9LB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed18 June 2003(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2005)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameHc Wolton And Son Ltd (Corporation)
StatusResigned
Appointed31 January 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2008)
Correspondence AddressWellington House
90-92 Butt Road
Colchester
Essex
CO3 3DA

Location

Registered Address146 Welling High Street First Floor
146 Welling High Street
Welling
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bryan Hinshellwood
16.67%
Ordinary
1 at £1Colin William Gifford & Martina Bertocco
16.67%
Ordinary
1 at £1Dr Keith William Hanson
16.67%
Ordinary
1 at £1Hsiu-yu Huang
16.67%
Ordinary
1 at £1Mr Ezra Leo Godden
16.67%
Ordinary
1 at £1Mrs Irene Margaret Skeates
16.67%
Ordinary

Financials

Year2014
Net Worth£4,904
Cash£22,245
Current Liabilities£19,873

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Appointment of Mr Tom Turner as a director on 28 July 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Appointment of Dr Keith William Hanson as a director on 28 July 2023 (2 pages)
31 July 2023Appointment of Mr Manfred Sepse Lubowitz as a director on 28 July 2023 (2 pages)
23 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 November 2022Registered office address changed from Hindwoods 9 Dreadnought Walk London SE10 9FP England to 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ on 8 November 2022 (1 page)
8 November 2022Appointment of Heminstone Estates and Block Management Limited as a secretary on 26 October 2022 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 September 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
6 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 July 2021Notification of a person with significant control statement (2 pages)
21 December 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
21 December 2020Cessation of Colin William Gifford as a person with significant control on 20 September 2019 (1 page)
12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 November 2019Termination of appointment of Keith William Hanson as a director on 19 November 2019 (1 page)
19 November 2019Cessation of Keith William Hanson as a person with significant control on 19 November 2019 (1 page)
11 November 2019Appointment of Mr Ezra Leo Godden as a director on 7 October 2019 (2 pages)
13 September 2019Termination of appointment of Colin William Gifford as a director on 13 September 2019 (1 page)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 3 January 2019 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 August 2017Notification of Colin William Gifford as a person with significant control on 17 August 2017 (2 pages)
22 August 2017Notification of Keith William Hanson as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Colin William Gifford as a person with significant control on 17 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Notification of Keith William Hanson as a person with significant control on 17 August 2017 (2 pages)
22 August 2017Notification of Keith William Hanson as a person with significant control on 17 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Notification of Colin William Gifford as a person with significant control on 22 August 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 6
(5 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 6
(5 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 6
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Termination of appointment of Malcolm Richardson as a secretary (1 page)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 August 2012Termination of appointment of Malcolm Richardson as a secretary (1 page)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Dr Keith William Hanson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Keith William Hanson on 15 August 2011 (2 pages)
16 May 2011Appointment of Colin William Gifford as a director (3 pages)
16 May 2011Appointment of Colin William Gifford as a director (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Annual return made up to 6 August 2010 (9 pages)
13 August 2010Annual return made up to 6 August 2010 (9 pages)
13 August 2010Annual return made up to 6 August 2010 (9 pages)
12 August 2010Termination of appointment of Stuart Thackeray as a director (2 pages)
12 August 2010Termination of appointment of Stuart Thackeray as a director (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Return made up to 22/06/09; full list of members (5 pages)
15 September 2009Return made up to 22/06/09; full list of members (5 pages)
1 November 2008Return made up to 22/06/08; full list of members (9 pages)
1 November 2008Return made up to 22/06/08; full list of members (9 pages)
4 July 2008Registered office changed on 04/07/2008 from wellington house 90-92 butt road colchester essex CO3 3DA (1 page)
4 July 2008Appointment terminated secretary hc wolton and son LTD (1 page)
4 July 2008Appointment terminated secretary hc wolton and son LTD (1 page)
4 July 2008Registered office changed on 04/07/2008 from wellington house 90-92 butt road colchester essex CO3 3DA (1 page)
23 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 May 2008Secretary appointed malcolm charles richardson (1 page)
14 May 2008Secretary appointed malcolm charles richardson (1 page)
13 March 2008Return made up to 22/06/07; change of members (7 pages)
13 March 2008Return made up to 22/06/07; change of members (7 pages)
21 December 2007Return made up to 22/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2007Return made up to 22/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2007Return made up to 22/06/06; full list of members; amend (6 pages)
5 December 2007Return made up to 22/06/06; full list of members; amend (6 pages)
2 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 September 2007Return made up to 22/06/04; full list of members; amend (8 pages)
20 September 2007Return made up to 22/06/04; full list of members; amend (8 pages)
10 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 December 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 August 2006Return made up to 22/06/06; full list of members (5 pages)
10 August 2006Return made up to 22/06/06; full list of members (5 pages)
28 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 July 2005Return made up to 22/06/05; full list of members (9 pages)
15 July 2005Return made up to 22/06/05; full list of members (9 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 August 2004Return made up to 22/06/04; full list of members (8 pages)
4 August 2004Return made up to 22/06/04; full list of members (8 pages)
27 July 2004Ad 23/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 July 2004Ad 23/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 September 2003Registered office changed on 16/09/03 from: 49-50 windmill street gravesend kent DA12 4BG (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003Return made up to 22/06/03; full list of members (7 pages)
16 September 2003New secretary appointed (1 page)
16 September 2003Return made up to 22/06/03; full list of members (7 pages)
16 September 2003Registered office changed on 16/09/03 from: 49-50 windmill street gravesend kent DA12 4BG (1 page)
29 August 2003Registered office changed on 29/08/03 from: 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 August 2003New director appointed (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (1 page)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 July 2002Return made up to 22/06/02; full list of members (8 pages)
16 July 2002Return made up to 22/06/02; full list of members (8 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 July 2001Registered office changed on 02/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 July 2001Secretary resigned (1 page)
22 June 2001Incorporation (16 pages)
22 June 2001Incorporation (16 pages)