UKBizDB.co.uk

GODFREYS (SEVENOAKS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Godfreys (sevenoaks) Limited. The company was founded 19 years ago and was given the registration number 05268660. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GODFREYS (SEVENOAKS) LIMITED
Company Number:05268660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director07 January 2020Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director27 April 2018Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director27 April 2018Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director07 January 2020Active
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE

Secretary22 November 2017Active
Chelsfield, Coppers Lane Matfield, Tonbridge, TN12 7JE

Secretary25 October 2004Active
3rd Floor Chancery House, Saint Nicholas Way, Sutton, SM1 1JB

Secretary28 February 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary25 October 2004Active
3rd Floor Chancery House, Saint Nicholas Way, Sutton, SM1 1JB

Director25 October 2004Active
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE

Director25 October 2004Active
3rd Floor Chancery House, Saint Nicholas Way, Sutton, SM1 1JB

Director16 January 2012Active
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE

Director16 January 2012Active
3rd Floor Chancery House, Saint Nicholas Way, Sutton, SM1 1JB

Director28 February 2011Active
Dpts House, Otford Road, Sevenoaks, England, TN14 5EG

Director15 May 2015Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director25 October 2004Active

People with Significant Control

Automatic Cars Holdings Limited
Notified on:27 April 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gerald Bateman
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE
Nature of control:
  • Significant influence or control
Mark Anthony Kibblewhite
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE
Nature of control:
  • Significant influence or control
Alexandra Rose Bateman
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:3rd Floor Chancery House, Saint Nicholas Way, Sutton, SM1 1JB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-01-27Accounts

Accounts with accounts type small.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Accounts

Change account reference date company previous shortened.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.