23 GOODGE PLACE LIMITED

Register to unlock more data on OkredoRegister

23 GOODGE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060921

Incorporation date

02/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

8 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon18/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Termination of appointment of Mary Ambrose as a director on 2017-07-24
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon24/03/2023
Termination of appointment of Lewis & Company Uk Ltd as a secretary on 2023-03-02
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon24/06/2021
Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-06-24
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Appointment of Mr John Christopher Daley as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Dorrien Michael Hopley as a director on 2019-03-14
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Secretary's details changed for Lewis & Company Uk Ltd on 2015-09-30
dot icon30/09/2015
Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 2015-09-30
dot icon29/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Termination of appointment of Rukhsana Mosam as a director on 2010-01-02
dot icon27/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Appointment of Lewis & Company Uk Ltd as a secretary
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Lewis & Co as a secretary
dot icon02/03/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/04/2009
Director appointed philippa jean murphy
dot icon07/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/04/2009
Return made up to 02/03/09; full list of members
dot icon27/02/2009
Secretary appointed lewis & co
dot icon26/02/2009
Appointment terminated secretary thomas sylvest
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2008
Return made up to 02/03/08; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2007
Return made up to 02/03/07; full list of members
dot icon20/07/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon13/03/2006
Return made up to 02/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2005
Director resigned
dot icon17/05/2005
Return made up to 02/03/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from: 6 snow hill london EC1A 2AY
dot icon20/04/2005
New secretary appointed
dot icon16/03/2005
New director appointed
dot icon16/02/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/04/2004
Certificate of change of name
dot icon07/04/2004
Nc inc already adjusted 01/04/04
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mosam, Rukhsana
Director
22/06/2006 - 02/01/2010
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/03/2004 - 02/03/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/03/2004 - 02/03/2004
12820
LEWIS & COMPANY UK LTD
Corporate Secretary
01/03/2011 - 02/03/2023
42
Sylvest, Thomas
Secretary
01/04/2005 - 25/02/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 23 GOODGE PLACE LIMITED

23 GOODGE PLACE LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 8 Coldbath Square, London EC1R 5HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23 GOODGE PLACE LIMITED?

toggle

23 GOODGE PLACE LIMITED is currently Active. It was registered on 02/03/2004 .

Where is 23 GOODGE PLACE LIMITED located?

toggle

23 GOODGE PLACE LIMITED is registered at 8 Coldbath Square, London EC1R 5HL.

What does 23 GOODGE PLACE LIMITED do?

toggle

23 GOODGE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 GOODGE PLACE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-02 with no updates.