Company NameF D Godfrey Ltd
DirectorFitzroy Dean Godfrey
Company StatusActive
Company Number06179428
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fitzroy Dean Godfrey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Westwood Park
London
SE23 3QL
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusCurrent
Appointed22 March 2007(same day as company formation)
Correspondence Address55 North Cross Road
East Dulwich
London
SE22 9ET
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address155 Westwood Park
Forest Hill
London
SE23 3QL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Shareholders

100 at £1Fitzroy Dean Godfrey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,488
Cash£4,380
Current Liabilities£2,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

14 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 155 Westwood Park Forest Hill London SE23 3QL on 20 June 2018 (1 page)
24 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Director's details changed for Fitzroy Dean Godfrey on 18 October 2013 (2 pages)
22 October 2013Director's details changed for Fitzroy Dean Godfrey on 18 October 2013 (2 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Amended accounts made up to 31 March 2011 (3 pages)
17 April 2012Amended accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 March 2011Amended accounts made up to 31 March 2010 (3 pages)
31 March 2011Amended accounts made up to 31 March 2010 (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
31 May 2010Secretary's details changed for Lordship Commercial Services Ltd on 22 March 2010 (2 pages)
31 May 2010Secretary's details changed for Lordship Commercial Services Ltd on 22 March 2010 (2 pages)
31 May 2010Director's details changed for Fitzroy Dean Godfrey on 22 March 2010 (2 pages)
31 May 2010Director's details changed for Fitzroy Dean Godfrey on 22 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 September 2008Return made up to 22/03/08; full list of members (3 pages)
10 September 2008Return made up to 22/03/08; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
22 March 2007Incorporation (13 pages)
22 March 2007Incorporation (13 pages)