Company Name12 Godman Road Limited
Company StatusActive
Company Number06480387
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous Name12 Godman Road Rtm Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJoanna Petrie
NationalityBritish
StatusCurrent
Appointed16 June 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleEvents Director
Correspondence AddressFlat 1 12 Godman Road
London
SE15 3SR
Director NameMrs Joanna Petrie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst High Road
London
E18 2QS
Director NameMr Anthony Taplima Newton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RolePsychologist
Country of ResidenceEngland
Correspondence Address12 Godman Road
Flat 8
London
SE15 3SR
Director NameMr Ivan Nicholas Sathianathan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleOnline Marketing
Country of ResidenceEngland
Correspondence Address12 Godman Road
Flat 7
London
SE15 3SR
Director NameKaren Green
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 Godman Road
London
SE15 3SR
Director NameDaniele Marangelli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2008(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Godman Road
London
SE15 3SR
Director NameMr Michael Anthony Gravesande
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2012)
RoleNews Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 12 Godman Road
London
SE15 3SR
Director NameMr Jonathan Kirby
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2012)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address12 Godman Road
Flat 7
London
SE15 3SR
Director NameMr Steffan Macmillan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2012)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Godman Road
London
SE15 3SR
Director NameMiss Sinead O'Neill
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Godman Road
Flat 8
London
SE1 3SR
Director NameMiss Lucinda Fay Elmes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 12 Godman Road
London
SE15 3SR
Director NameMr Adam Carey Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2013)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address12 Godman Road
Flat 2
London
SE15 3SR
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE

Location

Registered AddressVision Property & Estate Management
Suite 2, Elmhurst
High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,500
Cash£5,169
Current Liabilities£3,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 September 2019Secretary's details changed for Joanna O'connor on 23 September 2019 (1 page)
23 September 2019Director's details changed for Ms Joanna O'connor on 23 September 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
(2 pages)
12 July 2018Change of name notice (2 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 February 2016Registered office address changed from C/O Ms Joanna O'connor Flat 1 12 Godman Road London SE15 3SR to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page)
8 February 2016Annual return made up to 22 January 2016 no member list (5 pages)
8 February 2016Registered office address changed from C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS England to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page)
8 February 2016Annual return made up to 22 January 2016 no member list (5 pages)
8 February 2016Registered office address changed from C/O Ms Joanna O'connor Flat 1 12 Godman Road London SE15 3SR to C/O Vision Property & Estate Management Suite 2, Elmhurst High Road London E18 2QS on 8 February 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 22 January 2015 no member list (5 pages)
16 February 2015Annual return made up to 22 January 2015 no member list (5 pages)
16 December 2014Appointment of Mr Ivan Nicholas Sathianathan as a director on 15 November 2014 (2 pages)
16 December 2014Appointment of Mr Ivan Nicholas Sathianathan as a director on 15 November 2014 (2 pages)
20 November 2014Termination of appointment of Lucinda Fay Elmes as a director on 1 August 2014 (1 page)
20 November 2014Termination of appointment of Lucinda Fay Elmes as a director on 1 August 2014 (1 page)
20 November 2014Termination of appointment of Lucinda Fay Elmes as a director on 1 August 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 January 2014Termination of appointment of Daniele Marangelli as a director (1 page)
25 January 2014Termination of appointment of Daniele Marangelli as a director (1 page)
25 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
25 January 2014Termination of appointment of Daniele Marangelli as a director (1 page)
25 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
25 January 2014Termination of appointment of Daniele Marangelli as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 22 January 2013 no member list (6 pages)
4 March 2013Termination of appointment of Adam Smith as a director (1 page)
4 March 2013Termination of appointment of Adam Smith as a director (1 page)
4 March 2013Annual return made up to 22 January 2013 no member list (6 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 September 2012Termination of appointment of Steffan Macmillan as a director (1 page)
17 September 2012Termination of appointment of Michael Gravesande as a director (1 page)
17 September 2012Termination of appointment of Jonathan Kirby as a director (1 page)
17 September 2012Termination of appointment of Steffan Macmillan as a director (1 page)
17 September 2012Termination of appointment of Michael Gravesande as a director (1 page)
17 September 2012Termination of appointment of Jonathan Kirby as a director (1 page)
17 September 2012Termination of appointment of Karen Green as a director (1 page)
17 September 2012Termination of appointment of Karen Green as a director (1 page)
4 April 2012Appointment of Mr Anthony Taplima Newton as a director (2 pages)
4 April 2012Appointment of Mr Anthony Taplima Newton as a director (2 pages)
31 January 2012Annual return made up to 22 January 2012 no member list (10 pages)
31 January 2012Annual return made up to 22 January 2012 no member list (10 pages)
30 January 2012Termination of appointment of Sinead O'neill as a director (1 page)
30 January 2012Director's details changed for Ms Joanna Lucy O'connor on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Ms Joanna Lucy O'connor on 30 January 2012 (2 pages)
30 January 2012Termination of appointment of Sinead O'neill as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 22 January 2011 no member list (12 pages)
24 February 2011Annual return made up to 22 January 2011 no member list (12 pages)
23 February 2011Register(s) moved to registered office address (1 page)
23 February 2011Register(s) moved to registered office address (1 page)
8 December 2010Appointment of Ms Joanna O'connor as a director (2 pages)
8 December 2010Appointment of Mr Jonathan Kirby as a director (2 pages)
8 December 2010Appointment of Ms Joanna O'connor as a director (2 pages)
8 December 2010Appointment of Mr Adam Larey Smith as a director (2 pages)
8 December 2010Appointment of Miss Sinead O'neill as a director (2 pages)
8 December 2010Appointment of Mr Adam Larey Smith as a director (2 pages)
8 December 2010Appointment of Mr Michael Anthony Gravesande as a director (2 pages)
8 December 2010Appointment of Mr Steffan Macmillan as a director (2 pages)
8 December 2010Appointment of Miss Lucinda Fay Elmes as a director (2 pages)
8 December 2010Appointment of Mr Jonathan Kirby as a director (2 pages)
8 December 2010Appointment of Mr Steffan Macmillan as a director (2 pages)
8 December 2010Appointment of Miss Sinead O'neill as a director (2 pages)
8 December 2010Appointment of Mr Michael Anthony Gravesande as a director (2 pages)
8 December 2010Appointment of Miss Lucinda Fay Elmes as a director (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
8 September 2010Annual return made up to 22 January 2010 no member list (6 pages)
8 September 2010Annual return made up to 22 January 2010 no member list (6 pages)
7 September 2010Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
4 August 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 August 2010 (1 page)
4 August 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
4 August 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 August 2010 (1 page)
4 August 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Karen Green on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Karen Green on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Rtm Nominee Directors Limited on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Daniele Marangelli on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Daniele Marangelli on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Rtm Nominee Directors Limited on 22 January 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2009Annual return made up to 22/01/09 (3 pages)
26 January 2009Annual return made up to 22/01/09 (3 pages)
17 June 2008Registered office changed on 17/06/2008 from blackwell house, guildhall yard london uk EC2V 5AE (1 page)
17 June 2008Secretary appointed joanna o'connor (1 page)
17 June 2008Secretary appointed joanna o'connor (1 page)
17 June 2008Director appointed daniele marangelli (1 page)
17 June 2008Registered office changed on 17/06/2008 from blackwell house, guildhall yard london uk EC2V 5AE (1 page)
17 June 2008Director appointed daniele marangelli (1 page)
16 June 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
16 June 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
16 June 2008Appointment terminated director rtm secretarial LIMITED (1 page)
16 June 2008Appointment terminated director rtm secretarial LIMITED (1 page)
22 January 2008Incorporation (25 pages)
22 January 2008Incorporation (25 pages)