London
EC2A 4LU
Director Name | Mr Raymond Francis Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mrs Victoria Louise Flaherty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr William Raymond Morris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Alexandra Rose Bateman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Peter Gerald Bateman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Alexandra Rose Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsfield Coppers Lane Matfield Tonbridge Kent TN12 7JE |
Director Name | Mr Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Mr Steve Pae |
---|---|
Status | Resigned |
Appointed | 28 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Gary Steven Cottle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2013) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2018) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr David Anthony Sturges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Dpts House Otford Road Sevenoaks Kent TN14 5EG |
Secretary Name | Mrs Alexandra Rose Bateman |
---|---|
Status | Resigned |
Appointed | 22 November 2017(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | godfreys.com |
---|---|
Email address | [email protected] |
Telephone | 01732 741177 |
Telephone region | Sevenoaks |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150k at £1 | Dormole LTD 68.18% Preference |
---|---|
5k at £1 | Alexandra Rose Bateman 2.27% Ordinary |
5k at £1 | Gary Cottle 2.27% Ordinary |
5k at £1 | Mark Kibblewhile 2.27% Ordinary |
5k at £1 | Peter Gerald Bateman 2.27% Ordinary |
25k at £1 | Alexandra Rose Bateman 11.36% Preference |
25k at £1 | Peter Bateman 11.36% Preference |
1000 at £0.01 | Alexandra Rose Bateman 0.00% Ordinary Non Voting |
1000 at £0.01 | Peter Bateman 0.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £12,805,358 |
Net Worth | £1,168,129 |
Cash | £238,887 |
Current Liabilities | £2,794,189 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
28 April 2015 | Delivered 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 2015 | Delivered on: 14 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 April 2013 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Accounts for a small company made up to 30 April 2022 (10 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 January 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
8 January 2020 | Appointment of Mr William Raymond Morris as a director on 7 January 2020 (2 pages) |
8 January 2020 | Appointment of Mrs Victoria Louise Flaherty as a director on 7 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 October 2019 | Registered 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 2019 | Change of details for Automatic Cars Holdings Limited as a person with significant control on 14 October 2019 (2 pages) |
27 January 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
29 October 2018 | Director's details changed for Ms Deirdre Mary Morris on 26 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Raymond Francis Morris on 26 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 August 2018 | Satisfaction of charge 052686600004 in full (1 page) |
8 August 2018 | Satisfaction of charge 052686600005 in full (1 page) |
8 August 2018 | Satisfaction of charge 052686600006 in full (1 page) |
8 August 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
29 May 2018 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
9 May 2018 | Cessation of Peter Gerald Bateman as a person with significant control on 27 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Alexandra Rose Bateman as a secretary on 27 April 2018 (1 page) |
9 May 2018 | Cessation of Mark Anthony Kibblewhite as a person with significant control on 27 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Mark Anthony Kibblewhite as a director on 27 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Peter Gerald Bateman as a director on 27 April 2018 (1 page) |
1 May 2018 | Registered 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 2018 | Notification of Automatic Cars Holdings Limited as a person with significant control on 27 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Raymond Francis Morris as a director on 27 April 2018 (2 pages) |
1 May 2018 | Appointment of Ms Deirdre Mary Morris as a director on 27 April 2018 (2 pages) |
25 April 2018 | Full accounts made up to 31 October 2017 (25 pages) |
22 November 2017 | Appointment of Mrs Alexandra Rose Bateman as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Alexandra Rose Bateman as a secretary on 22 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Cessation of Alexandra Rose Bateman as a person with significant control on 3 November 2016 (1 page) |
25 October 2017 | Cessation of Alexandra Rose Bateman as a person with significant control on 3 November 2016 (1 page) |
24 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
3 November 2016 | Termination of appointment of David Anthony Sturges as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Alexandra Rose Bateman as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of David Anthony Sturges as a director on 31 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
3 November 2016 | Termination of appointment of Alexandra Rose Bateman as a director on 31 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
28 July 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
28 July 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
29 March 2016 | Satisfaction of charge 3 in full (1 page) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Satisfaction of charge 2 in full (2 pages) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Satisfaction of charge 3 in full (1 page) |
29 March 2016 | Satisfaction of charge 2 in full (2 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 August 2015 | Termination of appointment of Steven Leslie Pae as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Steve Pae as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Steven Leslie Pae as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Steve Pae as a secretary on 28 August 2015 (1 page) |
18 May 2015 | Appointment of Mr David Anthony Sturges as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr David Anthony Sturges as a director on 15 May 2015 (2 pages) |
1 May 2015 | Full accounts made up to 31 October 2014 (20 pages) |
1 May 2015 | Full accounts made up to 31 October 2014 (20 pages) |
1 May 2015 | Registration of charge 052686600006, created on 28 April 2015 (12 pages) |
1 May 2015 | Registration of charge 052686600006, created on 28 April 2015 (12 pages) |
14 April 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
14 April 2015 | Registration of charge 052686600005, created on 31 March 2015 (18 pages) |
14 April 2015 | Registration of charge 052686600005, created on 31 March 2015 (18 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 July 2014 | Full accounts made up to 31 October 2013 (21 pages) |
29 July 2014 | Full accounts made up to 31 October 2013 (21 pages) |
18 December 2013 | Termination of appointment of Gary Cottle as a director (1 page) |
18 December 2013 | Termination of appointment of Gary Cottle as a director (1 page) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
22 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
8 May 2013 | Registration of charge 052686600004 (9 pages) |
8 May 2013 | Registration of charge 052686600004 (9 pages) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (17 pages) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (17 pages) |
13 November 2012 | Second filing of SH01 previously delivered to Companies House
|
13 November 2012 | Second filing of SH01 previously delivered to Companies House
|
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
18 April 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
2 April 2012 | Full accounts made up to 31 October 2011 (23 pages) |
2 April 2012 | Full accounts made up to 31 October 2011 (23 pages) |
1 February 2012 | Appointment of Mr Gary Steven Cottle as a director (2 pages) |
1 February 2012 | Appointment of Mr Gary Steven Cottle as a director (2 pages) |
1 February 2012 | Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages) |
1 February 2012 | Appointment of Mr Mark Anthony Kibblewhite as a director (2 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Alexandra Rose Bateman on 25 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Alexandra Rose Bateman on 25 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Peter Gerald Bateman on 25 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Peter Gerald Bateman on 25 October 2011 (2 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
31 March 2011 | Appointment of Mr Steve Pae as a secretary (1 page) |
31 March 2011 | Appointment of Mr Steve Pae as a secretary (1 page) |
31 March 2011 | Termination of appointment of Alexandra Bateman as a secretary (1 page) |
31 March 2011 | Termination of appointment of Alexandra Bateman as a secretary (1 page) |
31 March 2011 | Appointment of Mr Steve Leslie Pae as a director (2 pages) |
31 March 2011 | Appointment of Mr Steve Leslie Pae as a director (2 pages) |
21 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Peter Gerald Bateman on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexandra Rose Bateman on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Gerald Bateman on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexandra Rose Bateman on 25 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
4 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
5 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members
|
29 November 2005 | Return made up to 25/10/05; full list of members
|
27 May 2005 | Ad 07/04/05--------- £ si 9900@1=9900 £ ic 150100/160000 (2 pages) |
27 May 2005 | Ad 07/04/05--------- £ si 9900@1=9900 £ ic 150100/160000 (2 pages) |
14 April 2005 | Ad 28/02/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
14 April 2005 | Ad 28/02/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
23 March 2005 | Nc inc already adjusted 28/02/05 (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Nc inc already adjusted 28/02/05 (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 2004 | Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2004 | Notice of assignment of name or new name to shares (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Statement of rights variation attached to shares (1 page) |
9 December 2004 | Notice of assignment of name or new name to shares (1 page) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Statement of rights variation attached to shares (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (13 pages) |
25 October 2004 | Incorporation (13 pages) |