London
EC2A 4LU
Director Name | Mr Raymond Francis Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mrs Kathryn Louise Holroyd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Townsend Road Streatley Reading Berkshire RG8 9LH |
Director Name | Mr Peter Gerald Bateman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(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 | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(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 | 08 November 2005(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 500 other UK companies use this postal address |
1000 at £1 | Godfreys (Sevenoaks) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £466 |
Current Liabilities | £293 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Peter Gerald Bateman on 8 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Peter Gerald Bateman on 8 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Secretary's details changed for Alexandra Rose Bateman on 8 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Alexandra Rose Bateman on 8 November 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 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) |
11 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
28 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
16 October 2007 | Director resigned (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 February 2007 | Return made up to 08/11/06; full list of members (7 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
4 January 2006 | Ad 08/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
8 November 2005 | Incorporation (13 pages) |