Company NameGoddard Littlefair Limited
DirectorsMartin John Goddard and Joanne Mary Littlefair
Company StatusActive
Company Number08242689
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin John Goddard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fifth Floor 32-38 Saffron Hill
London
EC1N 8FH
Director NameMrs Joanne Mary Littlefair
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fifth Floor 32-38 Saffron Hill
London
EC1N 8FH

Contact

Websitegoddardlittlefair.com
Email address[email protected]
Telephone020 70426140
Telephone regionLondon

Location

Registered Address7-8 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4k at £1Joanne Littlefair
50.00%
Ordinary
4k at £1Martin Goddard
50.00%
Ordinary

Financials

Year2014
Net Worth£316,835
Cash£483,583
Current Liabilities£537,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

5 July 2021Delivered on: 7 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 April 2017Delivered 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 2013Delivered 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

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 May 2022Registered 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 2022Director's details changed for Mrs Joanne Mary Littlefair on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Mr Martin John Goddard on 5 January 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 July 2021Registration of charge 082426890003, created on 5 July 2021 (4 pages)
5 May 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Registration of charge 082426890002, created on 7 April 2017 (23 pages)
11 April 2017Registration of charge 082426890002, created on 7 April 2017 (23 pages)
2 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2015Director's details changed for Mr Martin John Goddard on 1 June 2015 (2 pages)
7 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,000
(4 pages)
7 December 2015Director's details changed for Mr Martin John Goddard on 1 June 2015 (2 pages)
7 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8,000
(4 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8,000
(4 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 8,000
(4 pages)
15 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,000
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,000
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,000
(4 pages)
26 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
26 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)