London
SW6 4TJ
Secretary Name | Mr Rupert Charles Royston Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | Redford Farm Nash Nr. Ludlow Shropshire SY8 3BA Wales |
Director Name | Ms Sarah Louise Coetzee |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Ms Megan Anne Oliver |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 31 March 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Mr Edward Pellow Godrich |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 May 2022) |
Role | Design |
Country of Residence | England |
Correspondence Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(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 | 09 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.godrichinteriors.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72293966 |
Telephone region | London |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Edward P. Godrich 50.00% Ordinary |
---|---|
1 at £1 | Rupert C.r Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,921 |
Cash | £791,434 |
Current Liabilities | £752,786 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
18 February 2020 | Delivered on: 25 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
8 November 2023 | Appointment of Ms Sarah Louise Coetzee as a director on 31 March 2023 (2 pages) |
---|---|
8 November 2023 | Appointment of Ms Megan Anne Oliver as a director on 31 March 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
18 April 2023 | Change of share class name or designation (2 pages) |
18 April 2023 | Change of share class name or designation (2 pages) |
18 April 2023 | Resolutions
|
18 April 2023 | Memorandum and Articles of Association (36 pages) |
5 April 2023 | Cancellation of shares. Statement of capital on 27 April 2022
|
2 March 2023 | Satisfaction of charge 047927950001 in full (1 page) |
7 October 2022 | Sub-division of shares on 7 September 2022 (4 pages) |
15 September 2022 | Termination of appointment of Edward Pellow Godrich as a director on 25 May 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (5 pages) |
23 August 2022 | Cessation of Edward Pellow Godrich as a person with significant control on 25 May 2022 (1 page) |
23 August 2022 | Change of details for Mr Rupert Hunt as a person with significant control on 25 May 2022 (2 pages) |
25 May 2022 | Purchase of own shares. (4 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 February 2020 | Registration of charge 047927950001, created on 18 February 2020 (60 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Mr Edward Pellow Godrich on 5 June 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Edward Pellow Godrich on 4 January 2019 (2 pages) |
4 January 2019 | Registered 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 2019 | Director's details changed for Mr. Rupert Charles Royston Hunt on 4 January 2019 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 July 2012 | Registered office address changed from 2a Farm Lane Trading Centre 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2a Farm Lane Trading Centre 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2a Farm Lane Trading Centre 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Mr Edward Pellow Godrich on 1 January 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Edward Pellow Godrich on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr. Rupert Charles Royston Hunt on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Edward Pellow Godrich on 1 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
21 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members
|
27 June 2005 | Return made up to 09/06/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 December 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
23 December 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: second floor, 10 cromwell place south kensington london SW7 2JN (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: second floor, 10 cromwell place south kensington london SW7 2JN (1 page) |
18 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (9 pages) |
9 June 2003 | Incorporation (9 pages) |