York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Arthur Goddard |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 December 2015) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | St Johns Farm Abridge Romford Essex RM4 1AU |
Director Name | Mr Philip Campbell Goddard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (resigned 26 October 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Mardleybury Manor Reed End Royston Hertfordshire SG8 9RL |
Secretary Name | Mr Allister Paul Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | Bracon Hyrst Roxborough Park Harrow On The Hill Harrow Middlesex HA1 3BD |
Secretary Name | John Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rutland Road Wanstead London E11 2DY |
Secretary Name | Mr Philip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Elmstead Avenue Chislehurst Kent BR7 6EE |
Director Name | Mrs Sharlie Aveen Goddard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2021) |
Role | Company Archive Director Manag |
Country of Residence | England |
Correspondence Address | Mardlebury Manor Reed End Royston Hertfordshire SG8 9RL |
Secretary Name | Paul Ferincz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 October 2021) |
Role | Accountant |
Correspondence Address | Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX |
Director Name | Mr Jackobee Arthur George Goddard |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2021) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX |
Director Name | Ms Gertie Morgan Goddard |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2021) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Ms Alexandra Rowan Goddard |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2021) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Thomas Flynn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2020(35 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 October 2021) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Mark Stephen James Gill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(35 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 October 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Ms Joanna Clare Malone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Paul David Ferincz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Claygate House Manor Road Woodford Green IG8 8BX |
Director Name | Dr Jeremy Ross Stewart |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(35 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Thomas Flynn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2021(35 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2022) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Secretary Name | Mrs Louise Taylor |
---|---|
Status | Resigned |
Appointed | 10 June 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Website | goddardvetgroup.co.uk |
---|---|
Telephone | 020 88455677 |
Telephone region | London |
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
63 at £1 | Mr Philip Campbell Goddard 63.00% Ordinary A |
---|---|
36 at £1 | Arthur Goddard A&m Settlement 36.00% Ordinary A |
1 at £1 | Mr Philip Campbell Goddard 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,577,535 |
Gross Profit | £1,930,065 |
Net Worth | £395,924 |
Cash | £1,150 |
Current Liabilities | £1,114,965 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
5 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 freemantle road barkingside ilford l/b of redbridge t/no ex 25718. Outstanding |
---|---|
5 June 1987 | Delivered on: 25 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 lake house road l/b of redbridge t/no egl 45197. Outstanding |
16 March 2023 | Delivered on: 20 March 2023 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land or any short leasehold properties), intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the “deedâ€) and including, amongst others, the domain name 'goddardvetgroup.co.UK' and the registered trademarks numbered 2144117 and 2144159 and the registered trading name 'goddard veterinary group'. For more details please refer to the deed. Outstanding |
24 December 2019 | Delivered on: 31 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 May 2019 | Delivered on: 24 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 November 2012 | Delivered on: 23 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 58 lower road chalfont st peter buckinghamshire. Outstanding |
20 November 2012 | Delivered on: 22 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 salcot crescent new adongton. Outstanding |
22 February 2010 | Delivered on: 3 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h 144 balgores lane gidea park romford T.n EGL356993. Outstanding |
22 February 2010 | Delivered on: 3 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96 roding road loughton T.n EX95543. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 derwent drive hayes t/n AGL47500. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 cambridge road wanstead t/n EGL177509 and EGL72303. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 90 swakeleys road ickenham t/n MX158615. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 117 grove road walthamstow t/n EGL334702. Outstanding |
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 459 oldfield lane north greenfold middlesex. Outstanding |
24 July 2007 | Delivered on: 27 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 carlton road gidea park romford. Outstanding |
11 July 2007 | Delivered on: 12 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 westway raynes park london. Outstanding |
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £300,000 due or to become due from the company to. Particulars: 21 westway raynes park london. Outstanding |
8 December 2006 | Delivered on: 13 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arable land south of royston, hertfordshire t/no HD420574. Outstanding |
10 August 1998 | Delivered on: 19 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 mandeville road northolt l/b of ealing t/no MX50168. Outstanding |
10 August 1998 | Delivered on: 19 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 mandeville road northolt l/b of ealing t/no mx 196340. Outstanding |
10 August 1998 | Delivered on: 19 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 mandeville road northolt l/b of ealing t/no: NGL405164. Outstanding |
21 July 1998 | Delivered on: 27 July 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 1998 | Delivered on: 17 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 new wanstead l/b of redbridge t/no.NGL71258. Outstanding |
10 March 1998 | Delivered on: 17 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 nadir court blake hall road l/b of redbridge t/no.EGL158588. Outstanding |
10 March 1998 | Delivered on: 17 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 new wanstead leytonstone l/b of redbridge t/no.NGL160388. Outstanding |
24 April 1990 | Delivered on: 3 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 cambridge rd, wanstead, leytonstone, london, borough of redbridge tile no ngl 62439. Outstanding |
28 February 1990 | Delivered on: 6 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 ley street ilford l/b of redbridge t/N. Egl 120035. Outstanding |
28 February 1990 | Delivered on: 6 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 church street stratford l/b of newham t/n egl 248722. Outstanding |
5 June 1987 | Delivered on: 25 June 1987 Satisfied on: 1 November 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 bruce grove tottenham l/b of haringey t/no ngl 304001. Fully Satisfied |
5 June 1987 | Delivered on: 25 June 1987 Satisfied on: 1 November 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 woodford road woodford l/b of redbridge t/no egl 115776. Fully Satisfied |
5 June 1987 | Delivered on: 25 June 1987 Satisfied on: 1 November 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 burdett road bow l/b of tower hamlets t/no 85674. Fully Satisfied |
5 June 1987 | Delivered on: 25 June 1987 Satisfied on: 1 November 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 740 barking road plaistow l/b of newham t/no egl 52312. Fully Satisfied |
10 October 1986 | Delivered on: 14 October 1986 Satisfied on: 14 September 2021 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 woodford road south woodford. Fully Satisfied |
10 October 1986 | Delivered on: 14 October 1986 Satisfied on: 14 September 2021 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 freemantle road barkingside essex. Fully Satisfied |
10 October 1986 | Delivered on: 14 October 1986 Satisfied on: 14 September 2021 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 lakeside road wanstead. Fully Satisfied |
6 April 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (107 pages) |
---|---|
6 April 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
6 April 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (21 pages) |
6 April 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (3 pages) |
15 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
19 October 2023 | Registration of charge 019712310036, created on 12 October 2023 (226 pages) |
28 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (3 pages) |
28 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (22 pages) |
28 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (78 pages) |
23 March 2023 | Resolutions
|
23 March 2023 | Memorandum and Articles of Association (14 pages) |
20 March 2023 | Registration of charge 019712310035, created on 16 March 2023 (22 pages) |
20 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
20 September 2022 | Appointment of Mr Mark Stanworth as a director on 5 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Mark Stephen James Gill as a director on 5 September 2022 (1 page) |
20 September 2022 | Appointment of Ms Joanna Clare Malone as a director on 5 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Jeremy Ross Stewart as a director on 5 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Thomas Flynn as a director on 5 September 2022 (1 page) |
20 September 2022 | Registered office address changed from Claygate House Manor Road Woodford Green IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 20 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Louise Taylor as a secretary on 5 September 2022 (1 page) |
10 June 2022 | Appointment of Mrs Louise Taylor as a secretary on 10 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Paul David Ferincz as a director on 10 June 2022 (1 page) |
2 March 2022 | Director's details changed (2 pages) |
9 February 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (15 pages) |
8 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2022 | Change of share class name or designation (2 pages) |
27 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
7 December 2021 | Registered office address changed from Spitfire House Aviator Court York YO30 4UZ United Kingdom to Claygate House Manor Road Woodford Green IG8 8BX on 7 December 2021 (1 page) |
15 November 2021 | Appointment of Mr Mark Stephen James Gill as a director on 15 November 2021 (2 pages) |
15 November 2021 | Termination of appointment of Mark Stanworth as a director on 15 November 2021 (1 page) |
15 November 2021 | Appointment of Dr Thomas Flynn as a director on 15 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Paul David Ferincz as a director on 15 November 2021 (2 pages) |
15 November 2021 | Termination of appointment of Joanna Clare Malone as a director on 15 November 2021 (1 page) |
15 November 2021 | Appointment of Dr Jeremy Ross Stewart as a director on 15 November 2021 (2 pages) |
9 November 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
9 November 2021 | Change of details for Goddard Holdco Limited as a person with significant control on 9 November 2021 (2 pages) |
1 November 2021 | Satisfaction of charge 10 in full (1 page) |
1 November 2021 | Satisfaction of charge 019712310033 in full (1 page) |
1 November 2021 | Satisfaction of charge 8 in full (1 page) |
1 November 2021 | Satisfaction of charge 019712310034 in full (1 page) |
1 November 2021 | Satisfaction of charge 9 in full (1 page) |
1 November 2021 | Satisfaction of charge 26 in full (1 page) |
1 November 2021 | Satisfaction of charge 6 in full (1 page) |
1 November 2021 | Satisfaction of charge 23 in full (1 page) |
1 November 2021 | Satisfaction of charge 14 in full (1 page) |
1 November 2021 | Satisfaction of charge 27 in full (1 page) |
1 November 2021 | Satisfaction of charge 18 in full (1 page) |
1 November 2021 | Satisfaction of charge 30 in full (1 page) |
1 November 2021 | Satisfaction of charge 29 in full (1 page) |
1 November 2021 | Satisfaction of charge 7 in full (1 page) |
1 November 2021 | Satisfaction of charge 32 in full (1 page) |
1 November 2021 | Satisfaction of charge 20 in full (1 page) |
1 November 2021 | Satisfaction of charge 31 in full (1 page) |
1 November 2021 | Satisfaction of charge 24 in full (1 page) |
1 November 2021 | Satisfaction of charge 19 in full (1 page) |
1 November 2021 | Satisfaction of charge 22 in full (1 page) |
1 November 2021 | Satisfaction of charge 4 in full (1 page) |
1 November 2021 | Satisfaction of charge 12 in full (1 page) |
1 November 2021 | Satisfaction of charge 16 in full (1 page) |
1 November 2021 | Satisfaction of charge 21 in full (1 page) |
1 November 2021 | Satisfaction of charge 17 in full (1 page) |
1 November 2021 | Satisfaction of charge 5 in full (1 page) |
1 November 2021 | Satisfaction of charge 25 in full (1 page) |
1 November 2021 | Satisfaction of charge 28 in full (1 page) |
1 November 2021 | Satisfaction of charge 15 in full (1 page) |
1 November 2021 | Satisfaction of charge 13 in full (1 page) |
1 November 2021 | Satisfaction of charge 11 in full (1 page) |
28 October 2021 | Appointment of Mr Mark Stanworth as a director on 26 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Paul David Ferincz as a director on 26 October 2021 (1 page) |
28 October 2021 | Registered office address changed from Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Jackobee Arthur George Goddard as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Jeremy Ross Stewart as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Gertie Morgan Goddard as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Sharlie Aveen Goddard as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Philip Campbell Goddard as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Alexandra Rowan Goddard as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Mark Gill as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Paul Ferincz as a secretary on 26 October 2021 (1 page) |
28 October 2021 | Appointment of Ms Joanna Clare Malone as a director on 26 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Thomas Flynn as a director on 26 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (56 pages) |
14 September 2021 | Satisfaction of charge 2 in full (1 page) |
14 September 2021 | Satisfaction of charge 1 in full (1 page) |
14 September 2021 | Satisfaction of charge 3 in full (1 page) |
27 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
10 December 2020 | Secretary's details changed for Paul Ferincz on 30 September 2014 (1 page) |
10 December 2020 | Appointment of Mr Paul David Ferincz as a director on 9 December 2020 (2 pages) |
9 December 2020 | Appointment of Mr Jeremy Ross Stewart as a director on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Thomas Flynn as a director on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Mark Gill as a director on 8 December 2020 (2 pages) |
2 June 2020 | Sub-division of shares on 19 December 2019 (9 pages) |
23 March 2020 | Second filing of Confirmation Statement dated 15/01/2020 (7 pages) |
5 March 2020 | 15/01/20 Statement of Capital gbp 100.0
|
20 February 2020 | All of the property or undertaking has been released from charge 3 (1 page) |
20 February 2020 | All of the property or undertaking has been released from charge 2 (1 page) |
20 February 2020 | All of the property or undertaking has been released from charge 1 (1 page) |
14 January 2020 | Sub-division of shares on 19 December 2019
|
10 January 2020 | Notification of Goddard Holdco Limited as a person with significant control on 7 January 2020 (2 pages) |
10 January 2020 | Cessation of Philip Campbell Goddard as a person with significant control on 7 January 2020 (1 page) |
7 January 2020 | Resolutions
|
7 January 2020 | Change of share class name or designation (2 pages) |
7 January 2020 | Particulars of variation of rights attached to shares (4 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Re-registration from a private unlimited company to a private limited company (3 pages) |
6 January 2020 | Certificate of re-registration from Unlimited to Limited (1 page) |
6 January 2020 | Re-registration of Memorandum and Articles (6 pages) |
31 December 2019 | Registration of charge 019712310034, created on 24 December 2019 (57 pages) |
13 December 2019 | Secretary's details changed for Paul Ferincz on 12 December 2019 (1 page) |
24 May 2019 | Registration of charge 019712310033, created on 22 May 2019 (39 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
5 November 2018 | Director's details changed for Mr Jackobee Arthur George Goddard on 31 October 2018 (2 pages) |
20 August 2018 | Resolutions
|
7 August 2018 | Memorandum and Articles of Association (14 pages) |
25 July 2018 | Appointment of Mr Jackobee Arthur George Goddard as a director on 14 June 2018 (2 pages) |
25 July 2018 | Appointment of Miss Alexandra Rowan Goddard as a director on 14 June 2018 (2 pages) |
25 July 2018 | Appointment of Miss Gertie Morgan Goddard as a director on 14 June 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 January 2016 | Registered office address changed from 84 New Wanstead Wanstead London E11 2SY to Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 84 New Wanstead Wanstead London E11 2SY to Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX on 21 January 2016 (1 page) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Termination of appointment of Arthur Goddard as a director on 29 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Arthur Goddard as a director on 29 December 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
15 February 2012 | Director's details changed for Sharlie Aveen Goddard on 15 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Philip Campbell Goddard on 15 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Director's details changed for Sharlie Aveen Goddard on 15 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Philip Campbell Goddard on 15 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 February 2010 | Director's details changed for Mr Philip Campbell Goddard on 15 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Sharlie Aveen Goddard on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Sharlie Aveen Goddard on 15 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Philip Campbell Goddard on 15 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 6 georgian house elms lane wembley london HA0 2NU (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 6 georgian house elms lane wembley london HA0 2NU (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 84 new wanstead wanstead london E11 2SY (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 84 new wanstead wanstead london E11 2SY (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 16/01/03; full list of members
|
26 January 2003 | Return made up to 16/01/03; full list of members
|
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 16/01/99; full list of members
|
26 February 1999 | Return made up to 16/01/99; full list of members
|
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
12 February 1997 | Return made up to 16/01/97; no change of members
|
12 February 1997 | Return made up to 16/01/97; no change of members
|
8 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
28 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 December 1985 | Certificate of re-registration from Private to Public Limited Company (4 pages) |