London
SE1 3TQ
Director Name | Mr Michael Lee Goff |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Mr Michael Lee Goff |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr William Douglas Johnson Goff |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Timothy David Foster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(4 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | goffpetroleum.co.uk |
---|---|
Telephone | 01953 713555 |
Telephone region | Wymondham |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | George J Goff LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
6 August 2007 | Delivered on: 11 August 2007 Persons entitled: Hsbc Bank PLC 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 |
---|
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
3 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 30 July 2020 (1 page) |
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
26 June 2019 | Appointment of Mr William Douglas Johnson Goff as a director on 12 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Timothy David Foster as a director on 17 April 2019 (1 page) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
26 May 2010 | Director's details changed for Timothy David Foster on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Timothy David Foster on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Michael Lee Johnson Goff on 22 May 2010 (1 page) |
26 May 2010 | Director's details changed for Julia Elizabeth Goff on 22 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Michael Lee Johnson Goff on 22 May 2010 (1 page) |
26 May 2010 | Director's details changed for Julia Elizabeth Goff on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Lee Johnson Goff on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Lee Johnson Goff on 22 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
25 July 2008 | Return made up to 22/05/08; full list of members; amend (7 pages) |
25 July 2008 | Return made up to 22/05/08; full list of members; amend (7 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Ad 21/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2007 | Ad 21/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 July 2005 | Return made up to 22/05/05; full list of members
|
1 July 2005 | Return made up to 22/05/05; full list of members
|
19 August 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
19 August 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
27 November 2003 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
27 November 2003 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
22 May 2003 | Incorporation (16 pages) |
22 May 2003 | Incorporation (16 pages) |