Company NameGodfreys Online Limited
Company StatusDissolved
Company Number05616330
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date29 September 2020 (3 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
StatusClosed
Appointed27 April 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2020)
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
StatusClosed
Appointed01 May 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Kathryn Louise Holroyd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Townsend Road Streatley
Reading
Berkshire
RG8 9LH
Director NameMr Peter Gerald Bateman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(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
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 November 2005(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 500 other UK companies use this postal address

Shareholders

1000 at £1Godfreys (Sevenoaks) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£466
Current Liabilities£293

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Peter Gerald Bateman on 8 November 2011 (2 pages)
16 November 2011Director's details changed for Peter Gerald Bateman on 8 November 2011 (2 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
16 November 2011Secretary's details changed for Alexandra Rose Bateman on 8 November 2011 (1 page)
16 November 2011Secretary's details changed for Alexandra Rose Bateman on 8 November 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 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)
11 November 2008Return made up to 08/11/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
28 January 2008Return made up to 08/11/07; full list of members (2 pages)
16 October 2007Director resigned (1 page)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 February 2007Return made up to 08/11/06; full list of members (7 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 137-143 high street sutton surrey SM1 1JH (1 page)
4 January 2006Ad 08/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
4 January 2006New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
8 November 2005Incorporation (13 pages)