Company NameGOFF Petroleum Limited
Company StatusActive
Company Number04774365
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julia Elizabeth Goff
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Michael Lee Goff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameMr Michael Lee Goff
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr William Douglas Johnson Goff
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Timothy David Foster
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(4 years after company formation)
Appointment Duration11 years, 11 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegoffpetroleum.co.uk
Telephone01953 713555
Telephone regionWymondham

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1George J Goff LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

6 August 2007Delivered 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

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 July 2020Registered 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 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
26 June 2019Appointment of Mr William Douglas Johnson Goff as a director on 12 June 2019 (2 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Timothy David Foster as a director on 17 April 2019 (1 page)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012 (1 page)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012 (1 page)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
26 May 2010Director's details changed for Timothy David Foster on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Timothy David Foster on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Michael Lee Johnson Goff on 22 May 2010 (1 page)
26 May 2010Director's details changed for Julia Elizabeth Goff on 22 May 2010 (2 pages)
26 May 2010Secretary's details changed for Michael Lee Johnson Goff on 22 May 2010 (1 page)
26 May 2010Director's details changed for Julia Elizabeth Goff on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Lee Johnson Goff on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Lee Johnson Goff on 22 May 2010 (2 pages)
17 May 2010Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 17 May 2010 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
25 July 2008Return made up to 22/05/08; full list of members; amend (7 pages)
25 July 2008Return made up to 22/05/08; full list of members; amend (7 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 21/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2007Ad 21/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
9 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
19 August 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
19 August 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
27 November 2003Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
27 November 2003Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Director resigned (1 page)
22 May 2003Incorporation (16 pages)
22 May 2003Incorporation (16 pages)