London
EC1N 8FH
Director Name | Mrs Joanne Mary Littlefair |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fifth Floor 32-38 Saffron Hill London EC1N 8FH |
Website | goddardlittlefair.com |
---|---|
Email address | [email protected] |
Telephone | 020 70426140 |
Telephone region | London |
Registered Address | 7-8 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4k at £1 | Joanne Littlefair 50.00% Ordinary |
---|---|
4k at £1 | Martin Goddard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,835 |
Cash | £483,583 |
Current Liabilities | £537,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
5 July 2021 | Delivered on: 7 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 March 2013 | Delivered on: 16 March 2013 Persons entitled: The Mount Stuart Trust Classification: Rent deposit deed Secured details: £31,185.00 and all other 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: £31,185.00 and all monies due under the terms of the rent deposit deed. Outstanding |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 May 2022 | Registered office address changed from The Fifth Floor 32-38 Saffron Hill London EC1N 8FH to 7-8 Newbury Street London EC1A 7HU on 19 May 2022 (1 page) |
7 January 2022 | Director's details changed for Mrs Joanne Mary Littlefair on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mr Martin John Goddard on 5 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 July 2021 | Registration of charge 082426890003, created on 5 July 2021 (4 pages) |
5 May 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 April 2017 | Registration of charge 082426890002, created on 7 April 2017 (23 pages) |
11 April 2017 | Registration of charge 082426890002, created on 7 April 2017 (23 pages) |
2 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 December 2015 | Director's details changed for Mr Martin John Goddard on 1 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Mr Martin John Goddard on 1 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
15 October 2014 | Registered office address changed from 77 Weston Street London Bridge London SE1 3RS United Kingdom to The Fifth Floor 32-38 Saffron Hill London EC1N 8FH on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 77 Weston Street London Bridge London SE1 3RS United Kingdom to The Fifth Floor 32-38 Saffron Hill London EC1N 8FH on 15 October 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
26 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|