Company NameGodino Estates Limited
DirectorsMukund Kataria and Ravi Kataria
Company StatusActive
Company Number04554173
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mukund Kataria
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Secretary NameMr Mukund Kataria
NationalityBritish
StatusCurrent
Appointed14 June 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameMr Ravi Kataria
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameAshok Jobanputra
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleAccountant
Correspondence Address9 Hamilton Avenue
Barkingside
Essex
IG6 1AE
Director NameMrs Usha Jobanputra
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address52 Danehurst Gardens
Redbridge
Essex
IG4 5HQ
Secretary NameMrs Usha Jobanputra
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address52 Danehurst Gardens
Redbridge
Essex
IG4 5HQ
Director NameMr Sanjay Bhagwanji Morjaria
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2009)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Almond Close
Wokingham
Berkshire
RG41 4UU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 85989997
Telephone regionLondon

Location

Registered AddressSouth Park Business Centre 306
Green Lane
Ilford
Essex
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

5.1k at £0.01Mukund Kataria
51.04%
Ordinary
515 at £0.01Mrs Usha Joban Putra
5.15%
Ordinary
464 at £0.01Mrs Charulata Kataria
4.64%
Ordinary
3.9k at £0.01Hawkesmoor Properties LTD
39.17%
Ordinary

Financials

Year2014
Net Worth£1,134,306
Cash£35,173
Current Liabilities£830,016

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

8 July 2021Delivered on: 9 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 46-50 cranbrook road, ilford, essex, IG1 4NF being all of the land and buildings in title EX9093 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 August 2003Delivered on: 20 August 2003
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
14 August 2003Delivered on: 20 August 2003
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: 46, 48 and 50 cranbrook road and land and buildings at the rear of 44 cranbrook road ilford essex,. 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.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 May 2023Change of details for Mr Mukund Kataria as a person with significant control on 1 August 2022 (2 pages)
10 May 2023Director's details changed for Mr Mukund Kataria on 1 August 2022 (2 pages)
10 May 2023Director's details changed for Mr. Rajiv Kataria on 1 August 2022 (2 pages)
10 May 2023Director's details changed for Mr Mukund Kataria on 1 August 2022 (2 pages)
10 May 2023Director's details changed for Mr. Rajiv Kataria on 1 August 2022 (2 pages)
10 May 2023Director's details changed for Mr. Ravi Kataria on 1 August 2022 (2 pages)
10 May 2023Director's details changed for Mr. Ravi Kataria on 1 August 2022 (2 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Usha Jobanputra as a director on 25 July 2022 (1 page)
5 July 2022Change of details for Mr Mukund Kataria as a person with significant control on 5 July 2022 (2 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 July 2021Registration of charge 045541730003, created on 8 July 2021 (5 pages)
1 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
2 September 2019Registered office address changed from Suite 21-22 Southpark Business Centre 310 Green Lane Ilford Essex IG1 1TX to South Park Business Centre 306 Green Lane Ilford Essex IG1 1LQ on 2 September 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 January 2019Satisfaction of charge 2 in full (1 page)
17 January 2019Satisfaction of charge 1 in full (2 pages)
9 November 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
28 April 2015Appointment of Mr. Rajiv Kataria as a director on 13 March 2015 (2 pages)
28 April 2015Appointment of Mr. Ravi Kataria as a director on 13 March 2015 (2 pages)
28 April 2015Appointment of Mr. Rajiv Kataria as a director on 13 March 2015 (2 pages)
28 April 2015Appointment of Mr. Ravi Kataria as a director on 13 March 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
29 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
4 December 2009Accounts for a small company made up to 31 October 2008 (5 pages)
4 December 2009Accounts for a small company made up to 31 October 2008 (5 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mukund Kataria on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Usha Jobanputra on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Usha Jobanputra on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mukund Kataria on 26 October 2009 (2 pages)
30 May 2009Appointment terminated director sanjay morjaria (1 page)
30 May 2009Appointment terminated director sanjay morjaria (1 page)
17 November 2008Return made up to 04/10/08; full list of members (5 pages)
17 November 2008Return made up to 04/10/08; full list of members (5 pages)
17 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
17 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 April 2008Return made up to 04/10/07; full list of members (8 pages)
1 April 2008Return made up to 04/10/07; full list of members (8 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
21 January 2007Return made up to 04/10/06; full list of members (9 pages)
21 January 2007Return made up to 04/10/06; full list of members (9 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
20 February 2006Return made up to 04/10/05; full list of members (9 pages)
20 February 2006Return made up to 04/10/05; full list of members (9 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 April 2005Return made up to 04/10/04; full list of members (9 pages)
12 April 2005Return made up to 04/10/04; full list of members (9 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
23 January 2004Return made up to 04/10/03; full list of members (9 pages)
23 January 2004Return made up to 04/10/03; full list of members (9 pages)
14 December 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 2/102 (3 pages)
14 December 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 2/102 (3 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 October 2002Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (13 pages)
4 October 2002Incorporation (13 pages)