London
W1H 7PF
Director Name | Mr Nicholas Walter Robert Godden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2008) |
Role | Property Developer |
Correspondence Address | 23 Roehampton Close Roehampton Lane London SW15 2LU |
Secretary Name | Mr Ashkin Shivaranjan Mittal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2005) |
Role | General Builders |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 69-70 Princes Gate London SW7 2PA |
Secretary Name | Mr Nicholas Walter Robert Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2008) |
Role | Property Developer |
Correspondence Address | 23 Roehampton Close Roehampton Lane London SW15 2LU |
Secretary Name | Mr Martin Desmond Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2015) |
Role | Solicitor |
Correspondence Address | 2 New Square Lincolns Inn London WC2A 3RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Ashkin Shivaranjan Mittal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£528 |
Cash | £727 |
Current Liabilities | £449,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property - 111 oxford gardens london W10 6NF - title no. LN169355. Outstanding |
---|---|
30 November 2018 | Delivered on: 20 December 2018 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: Freehold land being 111 oxford gardens, london W10 6NF. Outstanding |
2 October 2008 | Delivered on: 13 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from asm capital limited to the chargee on any account whatsoever. Particulars: The l/h property known as flat 2 28 onslow gardens london t/n bgl 57860, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
23 November 2007 | Delivered on: 24 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 kensington court place, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 onslow square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2007 | Delivered on: 26 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 draycott place chelsea london t/n NGL216428. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 March 2007 | Delivered on: 2 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
29 March 2021 | Delivered on: 1 April 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: All monies standing to the credit of the deposit account held with united national bank limited. Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property - 111 oxford gardens london W10 6NF - title no. LN169355. Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property - 111 oxford gardens london W10 6NF - title no. LN169355. Outstanding |
17 January 2007 | Delivered on: 19 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 cheyne place london and land at rear of 7 cheyne place t/no's 331570 and BGL144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 May 2007 | Delivered on: 15 May 2007 Satisfied on: 1 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 ovington square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Registration of charge 044014520008, created on 30 November 2018 (14 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 February 2017 | Satisfaction of charge 1 in full (4 pages) |
8 February 2017 | Satisfaction of charge 7 in full (4 pages) |
8 February 2017 | Satisfaction of charge 4 in full (4 pages) |
8 February 2017 | Satisfaction of charge 4 in full (4 pages) |
8 February 2017 | Satisfaction of charge 7 in full (4 pages) |
8 February 2017 | Satisfaction of charge 1 in full (4 pages) |
26 January 2017 | Satisfaction of charge 6 in full (5 pages) |
26 January 2017 | Satisfaction of charge 2 in full (5 pages) |
26 January 2017 | Satisfaction of charge 5 in full (5 pages) |
26 January 2017 | Satisfaction of charge 6 in full (5 pages) |
26 January 2017 | Satisfaction of charge 5 in full (5 pages) |
26 January 2017 | Satisfaction of charge 2 in full (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 January 2015 | Termination of appointment of Martin Desmond Codd as a secretary on 6 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Martin Desmond Codd as a secretary on 6 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Martin Desmond Codd as a secretary on 6 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Ashkin Shivaranjan Mittal on 4 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Ashkin Shivaranjan Mittal on 4 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Ashkin Shivaranjan Mittal on 4 March 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
16 October 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 May 2009 | Appointment terminated secretary nicholas godden (1 page) |
9 May 2009 | Appointment terminated secretary nicholas godden (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
20 March 2009 | Auditor's resignation (1 page) |
20 March 2009 | Auditor's resignation (1 page) |
17 November 2008 | Appointment terminated director nicholas godden (1 page) |
17 November 2008 | Appointment terminated director nicholas godden (1 page) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 April 2005 | New secretary appointed (1 page) |
8 April 2005 | Return made up to 22/03/05; full list of members
|
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 22/03/05; full list of members
|
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 22/03/03; full list of members
|
12 May 2003 | Return made up to 22/03/03; full list of members
|
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2003 | Company name changed godden construction LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed godden construction LIMITED\certificate issued on 02/04/03 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
9 April 2002 | Registered office changed on 09/04/02 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Incorporation (9 pages) |
22 March 2002 | Incorporation (9 pages) |