Company NameGodrich Design Collective Ltd
Company StatusActive
Company Number04792795
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Rupert Charles Royston Hunt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleDesign
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Secretary NameMr Rupert Charles Royston Hunt
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressRedford Farm Nash
Nr. Ludlow
Shropshire
SY8 3BA
Wales
Director NameMs Sarah Louise Coetzee
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(19 years, 10 months after company formation)
Appointment Duration1 year
RoleDesign Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMs Megan Anne Oliver
Date of BirthDecember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 March 2023(19 years, 10 months after company formation)
Appointment Duration1 year
RoleDesign Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr Edward Pellow Godrich
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 week after company formation)
Appointment Duration18 years, 11 months (resigned 25 May 2022)
RoleDesign
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.godrichinteriors.com/
Email address[email protected]
Telephone020 72293966
Telephone regionLondon

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Edward P. Godrich
50.00%
Ordinary
1 at £1Rupert C.r Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£214,921
Cash£791,434
Current Liabilities£752,786

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

18 February 2020Delivered on: 25 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2023Appointment of Ms Sarah Louise Coetzee as a director on 31 March 2023 (2 pages)
8 November 2023Appointment of Ms Megan Anne Oliver as a director on 31 March 2023 (2 pages)
25 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
18 April 2023Change of share class name or designation (2 pages)
18 April 2023Change of share class name or designation (2 pages)
18 April 2023Resolutions
  • RES13 ‐ Ratification and approval of previous resolutions 31/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 April 2023Memorandum and Articles of Association (36 pages)
5 April 2023Cancellation of shares. Statement of capital on 27 April 2022
  • GBP 1
(4 pages)
2 March 2023Satisfaction of charge 047927950001 in full (1 page)
7 October 2022Sub-division of shares on 7 September 2022 (4 pages)
15 September 2022Termination of appointment of Edward Pellow Godrich as a director on 25 May 2022 (1 page)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
23 August 2022Cessation of Edward Pellow Godrich as a person with significant control on 25 May 2022 (1 page)
23 August 2022Change of details for Mr Rupert Hunt as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Purchase of own shares. (4 pages)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 February 2020Registration of charge 047927950001, created on 18 February 2020 (60 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 June 2019Director's details changed for Mr Edward Pellow Godrich on 5 June 2019 (2 pages)
4 January 2019Director's details changed for Mr Edward Pellow Godrich on 4 January 2019 (2 pages)
4 January 2019Registered office address changed from Studio 3 the Peoples Hall 2 Olaf Street London W11 4BE to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 4 January 2019 (1 page)
4 January 2019Director's details changed for Mr. Rupert Charles Royston Hunt on 4 January 2019 (2 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
14 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 July 2012Registered office address changed from 2a Farm Lane Trading Centre 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2a Farm Lane Trading Centre 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2a Farm Lane Trading Centre 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Mr Edward Pellow Godrich on 1 January 2012 (2 pages)
18 June 2012Secretary's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages)
18 June 2012Secretary's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages)
18 June 2012Secretary's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mr Edward Pellow Godrich on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mr Edward Pellow Godrich on 1 January 2012 (2 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 July 2009Return made up to 09/06/09; full list of members (4 pages)
4 July 2009Return made up to 09/06/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
21 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
21 June 2006Return made up to 09/06/06; full list of members (3 pages)
21 June 2006Return made up to 09/06/06; full list of members (3 pages)
27 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 December 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
23 December 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 December 2003Registered office changed on 14/12/03 from: second floor, 10 cromwell place south kensington london SW7 2JN (1 page)
14 December 2003Registered office changed on 14/12/03 from: second floor, 10 cromwell place south kensington london SW7 2JN (1 page)
18 July 2003Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (9 pages)
9 June 2003Incorporation (9 pages)