UKBizDB.co.uk

THOMAS GOODE & CO. (LONDON) LIMITED

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

This company is commonly known as Thomas Goode & Co. (london) Limited. The company was founded 41 years ago and was given the registration number 01706365. The firm's registered office is in LONDON. You can find them at 19 South Audley Street, , London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:THOMAS GOODE & CO. (LONDON) LIMITED
Company Number:01706365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1983
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:19 South Audley Street, London, England, W1K 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, South Audley Street, London, England, W1K 2BN

Director05 July 2018Active
20 Villa La Nicoise, Avenue Des Iles Dor, Marseille, France, FOREIGN

Secretary18 July 1996Active
9a London Wharf, Wharf Place Bethnal, London, E2 9BD

Secretary12 May 1994Active
11 The Ridings, Bishops Stortford, CM23 4EH

Secretary06 July 2007Active
27 Crichton Road, Carshalton Beeches, SM5 3LS

Secretary01 July 1993Active
Wedgewood 20 Howards Thicket, Gerrards Cross, SL9 7NX

Secretary-Active
Clutha House, 1st Floor, 10 Storey's Gate, London, United Kingdom, SW1P 3AY

Secretary08 March 2017Active
3rd Floor 19 Phipp Street, London, EC2A 4NZ

Corporate Secretary31 March 1995Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary21 December 1995Active
27 Grosvenor Street, London, W1X 9FE

Director21 December 1995Active
20 Villa La Nicoise, Avenue Desiles Dor, Marseille, France, FOREIGN

Director11 July 1996Active
20 Villa La Nicoise, Avenue Des Iles Dor, Marseille, France, FOREIGN

Director11 July 1996Active
79 Oxford Avenue, Wimbledon, London, SW20 8LS

Director-Active
Flat 9 Clarence Apartments, 2 Clarence Road St Helier, Jersey, JE2 4QT

Director01 July 1993Active
Harlington Manor, Station Road, Harlington, LU5 6LD

Director21 December 1995Active
Southview, Church Road, Penn, HP10 8NX

Director01 July 1993Active
18 Doria Road, London, SW6 4UG

Director-Active
Wedgewood 20 Howards Thicket, Gerrards Cross, SL9 7NX

Director-Active
9 Beverley Path, London, SW13 0AL

Director09 March 1993Active
2-4, Primrose Hill Road, Flat 8, London, NW3 3AX

Director06 July 2007Active
19, South Audley Street, London, W1K 2BN

Director06 July 2007Active
Clutha House, 1st Floor, 10 Storey's Gate, London, United Kingdom, SW1P 3AY

Director19 October 2016Active
78 Valetta Road, London, W3 7TW

Director-Active

People with Significant Control

Mr Jonathan Charles David Sandelson
Notified on:01 June 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:19, South Audley Street, London, England, W1K 2BN
Nature of control:
  • Significant influence or control
Lord Rumi Verjee
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:19, South Audley Street, London, England, W1K 2BN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.