Company NameGodfreys (Sevenoaks) Limited
Company StatusActive
Company Number05268660
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Deirdre Mary Morris
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Raymond Francis Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Victoria Louise Flaherty
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr William Raymond Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameAlexandra Rose Bateman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Peter Gerald Bateman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameAlexandra Rose Bateman
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsfield
Coppers Lane Matfield
Tonbridge
Kent
TN12 7JE
Director NameMr Steven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameMr Steve Pae
StatusResigned
Appointed28 February 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2015)
RoleCompany Director
Correspondence Address3rd Floor Chancery House Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Gary Steven Cottle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2013)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Mark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2018)
RoleBanking
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr David Anthony Sturges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressDpts House Otford Road
Sevenoaks
Kent
TN14 5EG
Secretary NameMrs Alexandra Rose Bateman
StatusResigned
Appointed22 November 2017(13 years, 1 month after company formation)
Appointment Duration5 months (resigned 27 April 2018)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegodfreys.com
Email address[email protected]
Telephone01732 741177
Telephone regionSevenoaks

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150k at £1Dormole LTD
68.18%
Preference
5k at £1Alexandra Rose Bateman
2.27%
Ordinary
5k at £1Gary Cottle
2.27%
Ordinary
5k at £1Mark Kibblewhile
2.27%
Ordinary
5k at £1Peter Gerald Bateman
2.27%
Ordinary
25k at £1Alexandra Rose Bateman
11.36%
Preference
25k at £1Peter Bateman
11.36%
Preference
1000 at £0.01Alexandra Rose Bateman
0.00%
Ordinary Non Voting
1000 at £0.01Peter Bateman
0.00%
Ordinary Non Voting

Financials

Year2014
Turnover£12,805,358
Net Worth£1,168,129
Cash£238,887
Current Liabilities£2,794,189

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

28 April 2015Delivered on: 1 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a dpts house otford road sevenoaks kent t/no. K755032 and K754984.
Outstanding
31 March 2015Delivered on: 14 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at otford road sevenoaks kent t/no K755032 K754984. Notification of addition to or amendment of charge.
Outstanding
9 July 2012Delivered on: 12 July 2012
Persons entitled: Luff Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies to thwe credit of the account see image for full details.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dpts house, otford road, sevenoaks, kent t/n K755032 & K754984 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2005Delivered on: 10 February 2005
Persons entitled: National Westminster 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

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 30 April 2022 (10 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 April 2021 (11 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 January 2021Accounts for a small company made up to 30 April 2020 (11 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
8 January 2020Appointment of Mr William Raymond Morris as a director on 7 January 2020 (2 pages)
8 January 2020Appointment of Mrs Victoria Louise Flaherty as a director on 7 January 2020 (2 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 14 October 2019 (1 page)
14 October 2019Change of details for Automatic Cars Holdings Limited as a person with significant control on 14 October 2019 (2 pages)
27 January 2019Accounts for a small company made up to 30 April 2018 (13 pages)
29 October 2018Director's details changed for Ms Deirdre Mary Morris on 26 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Raymond Francis Morris on 26 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 August 2018Satisfaction of charge 052686600004 in full (1 page)
8 August 2018Satisfaction of charge 052686600005 in full (1 page)
8 August 2018Satisfaction of charge 052686600006 in full (1 page)
8 August 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
29 May 2018Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
9 May 2018Cessation of Peter Gerald Bateman as a person with significant control on 27 April 2018 (1 page)
9 May 2018Termination of appointment of Alexandra Rose Bateman as a secretary on 27 April 2018 (1 page)
9 May 2018Cessation of Mark Anthony Kibblewhite as a person with significant control on 27 April 2018 (1 page)
9 May 2018Termination of appointment of Mark Anthony Kibblewhite as a director on 27 April 2018 (1 page)
9 May 2018Termination of appointment of Peter Gerald Bateman as a director on 27 April 2018 (1 page)
1 May 2018Registered office address changed from 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 171-173 Gray's Inn Road London WC1X 8UE on 1 May 2018 (1 page)
1 May 2018Notification of Automatic Cars Holdings Limited as a person with significant control on 27 April 2018 (2 pages)
1 May 2018Appointment of Mr Raymond Francis Morris as a director on 27 April 2018 (2 pages)
1 May 2018Appointment of Ms Deirdre Mary Morris as a director on 27 April 2018 (2 pages)
25 April 2018Full accounts made up to 31 October 2017 (25 pages)
22 November 2017Appointment of Mrs Alexandra Rose Bateman as a secretary on 22 November 2017 (2 pages)
22 November 2017Appointment of Mrs Alexandra Rose Bateman as a secretary on 22 November 2017 (2 pages)
6 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Cessation of Alexandra Rose Bateman as a person with significant control on 3 November 2016 (1 page)
25 October 2017Cessation of Alexandra Rose Bateman as a person with significant control on 3 November 2016 (1 page)
24 July 2017Full accounts made up to 31 October 2016 (23 pages)
24 July 2017Full accounts made up to 31 October 2016 (23 pages)
3 November 2016Termination of appointment of David Anthony Sturges as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Alexandra Rose Bateman as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of David Anthony Sturges as a director on 31 October 2016 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
3 November 2016Termination of appointment of Alexandra Rose Bateman as a director on 31 October 2016 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
28 July 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
28 July 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
29 March 2016Satisfaction of charge 3 in full (1 page)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 2 in full (2 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 3 in full (1 page)
29 March 2016Satisfaction of charge 2 in full (2 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 220,020
(7 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 220,020
(7 pages)
28 August 2015Termination of appointment of Steven Leslie Pae as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Steve Pae as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Steven Leslie Pae as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Steve Pae as a secretary on 28 August 2015 (1 page)
18 May 2015Appointment of Mr David Anthony Sturges as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr David Anthony Sturges as a director on 15 May 2015 (2 pages)
1 May 2015Full accounts made up to 31 October 2014 (20 pages)
1 May 2015Full accounts made up to 31 October 2014 (20 pages)
1 May 2015Registration of charge 052686600006, created on 28 April 2015 (12 pages)
1 May 2015Registration of charge 052686600006, created on 28 April 2015 (12 pages)
14 April 2015All of the property or undertaking has been released from charge 3 (5 pages)
14 April 2015Registration of charge 052686600005, created on 31 March 2015 (18 pages)
14 April 2015Registration of charge 052686600005, created on 31 March 2015 (18 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 April 2015All of the property or undertaking has been released from charge 3 (5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 220,020
(7 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 220,020
(7 pages)
29 July 2014Full accounts made up to 31 October 2013 (21 pages)
29 July 2014Full accounts made up to 31 October 2013 (21 pages)
18 December 2013Termination of appointment of Gary Cottle as a director (1 page)
18 December 2013Termination of appointment of Gary Cottle as a director (1 page)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 220,020
(7 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 220,020
(7 pages)
22 July 2013Full accounts made up to 31 October 2012 (22 pages)
22 July 2013Full accounts made up to 31 October 2012 (22 pages)
8 May 2013Registration of charge 052686600004 (9 pages)
8 May 2013Registration of charge 052686600004 (9 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (17 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (17 pages)
13 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/12/2011
(8 pages)
13 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/12/2011
(8 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The director authorised to allot new non-voting ordinary shares /new preference shares 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Particulars of variation of rights attached to shares (2 pages)
18 April 2012Particulars of variation of rights attached to shares (2 pages)
18 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The director authorised to allot new non-voting ordinary shares /new preference shares 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 70,020.00
  • ANNOTATION A second filed SH01 was registered on 13/11/2012
(7 pages)
18 April 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 70,020.00
  • ANNOTATION A second filed SH01 was registered on 13/11/2012
(7 pages)
2 April 2012Full accounts made up to 31 October 2011 (23 pages)
2 April 2012Full accounts made up to 31 October 2011 (23 pages)
1 February 2012Appointment of Mr Gary Steven Cottle as a director (2 pages)
1 February 2012Appointment of Mr Gary Steven Cottle as a director (2 pages)
1 February 2012Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages)
1 February 2012Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Alexandra Rose Bateman on 25 October 2011 (2 pages)
3 November 2011Director's details changed for Alexandra Rose Bateman on 25 October 2011 (2 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Peter Gerald Bateman on 25 October 2011 (2 pages)
3 November 2011Director's details changed for Peter Gerald Bateman on 25 October 2011 (2 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
31 March 2011Appointment of Mr Steve Pae as a secretary (1 page)
31 March 2011Appointment of Mr Steve Pae as a secretary (1 page)
31 March 2011Termination of appointment of Alexandra Bateman as a secretary (1 page)
31 March 2011Termination of appointment of Alexandra Bateman as a secretary (1 page)
31 March 2011Appointment of Mr Steve Leslie Pae as a director (2 pages)
31 March 2011Appointment of Mr Steve Leslie Pae as a director (2 pages)
21 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Peter Gerald Bateman on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Alexandra Rose Bateman on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Gerald Bateman on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Alexandra Rose Bateman on 25 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Registered office changed on 30/03/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
30 March 2009Registered office changed on 30/03/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2007Return made up to 25/10/07; no change of members (7 pages)
4 November 2007Return made up to 25/10/07; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 February 2007Return made up to 25/10/06; full list of members (7 pages)
5 February 2007Return made up to 25/10/06; full list of members (7 pages)
19 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
29 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Ad 07/04/05--------- £ si 9900@1=9900 £ ic 150100/160000 (2 pages)
27 May 2005Ad 07/04/05--------- £ si 9900@1=9900 £ ic 150100/160000 (2 pages)
14 April 2005Ad 28/02/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
14 April 2005Ad 28/02/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
23 March 2005Nc inc already adjusted 28/02/05 (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2005Nc inc already adjusted 28/02/05 (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2004Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2004Notice of assignment of name or new name to shares (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Statement of rights variation attached to shares (1 page)
9 December 2004Notice of assignment of name or new name to shares (1 page)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Statement of rights variation attached to shares (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
25 October 2004Incorporation (13 pages)
25 October 2004Incorporation (13 pages)