40 GODOLPHIN ROAD LIMITED

Register to unlock more data on OkredoRegister

40 GODOLPHIN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316015

Incorporation date

17/07/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IH8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon02/12/2025
Cessation of Adele Adelaide Ann Symons as a person with significant control on 2024-08-25
dot icon25/11/2025
Termination of appointment of Adele Adelaide Ann Symons as a director on 2024-08-25
dot icon19/08/2025
Termination of appointment of Daniel Blelock Brown as a secretary on 2022-07-27
dot icon19/08/2025
Cessation of Daniel Blelock Brown as a person with significant control on 2022-07-27
dot icon19/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon10/06/2025
Appointment of Mr Tak Wai Mok as a director on 2024-04-24
dot icon10/06/2025
Termination of appointment of Daniel Blelock Brown as a director on 2024-04-24
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon03/08/2022
Cessation of Charlotte Elisabeth Whitaker as a person with significant control on 2021-06-28
dot icon03/08/2022
Cessation of Alexander Charles Whitaker as a person with significant control on 2021-06-28
dot icon03/08/2022
Cessation of Chelsea Lee Dunne as a person with significant control on 2022-07-01
dot icon03/08/2022
Notification of Stephane Juvenal Robert Bres as a person with significant control on 2022-07-01
dot icon03/08/2022
Notification of Devora Iavorova Mateeva as a person with significant control on 2022-07-26
dot icon02/08/2022
Appointment of Ms Stephane Juvenal Robert Bres as a director on 2022-07-01
dot icon27/07/2022
Appointment of F.S. Secretarial Ltd as a secretary on 2022-07-27
dot icon27/07/2022
Appointment of Ms Devora Iavorova Mateeva as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Chelsea Lee Dunne as a director on 2022-07-01
dot icon05/10/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon05/07/2021
Termination of appointment of Charlotte Elisabeth Whitaker as a director on 2021-06-28
dot icon05/07/2021
Termination of appointment of Alexander Charles Whitaker as a director on 2021-06-28
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/04/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IH8 8HD on 2018-04-17
dot icon16/04/2018
Termination of appointment of Martin Adrien Baptiste Leguay as a director on 2016-01-11
dot icon22/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon14/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2016
Appointment of Mr Alexander Charles Whitaker as a director on 2016-03-23
dot icon01/04/2016
Appointment of Mrs Charlotte Elisabeth Whitaker as a director on 2016-03-23
dot icon21/08/2015
Annual return made up to 2015-08-17 no member list
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-08-17 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/03/2014
Appointment of Martin Adrien Baptiste Leguay as a director
dot icon20/11/2013
Termination of appointment of Matt Gower as a director
dot icon20/11/2013
Termination of appointment of Matt Gower as a secretary
dot icon20/11/2013
Appointment of Mr Daniel Blelock Brown as a secretary
dot icon21/08/2013
Annual return made up to 2013-08-17 no member list
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/09/2012
Annual return made up to 2012-08-17 no member list
dot icon11/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/10/2011
Annual return made up to 2011-08-17 no member list
dot icon12/10/2011
Registered office address changed from Lower Ground Floor 40 Godolphin Road London W12 8JF United Kingdom on 2011-10-12
dot icon11/10/2011
Appointment of Mr Daniel Blelock Brown as a director
dot icon11/10/2011
Termination of appointment of Guy Maidment as a director
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/10/2010
Annual return made up to 2010-08-17 no member list
dot icon27/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon26/03/2010
Appointment of Chelsea Lee Dunne as a director
dot icon14/10/2009
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2009-10-14
dot icon09/10/2009
Registered office address changed from Lower Ground Floor Flat 40 Godolphin Road London W12 8JF on 2009-10-09
dot icon09/10/2009
Annual return made up to 2009-07-17 no member list
dot icon13/08/2009
Amended accounts made up to 2008-07-31
dot icon21/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/10/2008
Annual return made up to 17/07/08
dot icon22/01/2008
Registered office changed on 22/01/08 from: acre house 11/15 william road london NW1 3ER
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Director resigned
dot icon17/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
F S SECRETARIAL LIMITED
Corporate Secretary
27/07/2022 - Present
10
FISHER SECRETARIES LIMITED
Corporate Secretary
17/07/2007 - 12/10/2007
151
ACRE (CORPORATE DIRECTOR) LIMITED
Corporate Director
17/07/2007 - 17/07/2007
74
Ms Adele Adelaide Ann Symons
Director
17/07/2007 - 25/08/2024
-
Mr Daniel Blelock Brown
Director
14/10/2010 - 24/04/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 GODOLPHIN ROAD LIMITED

40 GODOLPHIN ROAD LIMITED is an(a) Active company incorporated on 17/07/2007 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IH8 8HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 40 GODOLPHIN ROAD LIMITED?

toggle

40 GODOLPHIN ROAD LIMITED is currently Active. It was registered on 17/07/2007 .

Where is 40 GODOLPHIN ROAD LIMITED located?

toggle

40 GODOLPHIN ROAD LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IH8 8HD.

What does 40 GODOLPHIN ROAD LIMITED do?

toggle

40 GODOLPHIN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 GODOLPHIN ROAD LIMITED?

toggle

The latest filing was on 02/12/2025: Cessation of Adele Adelaide Ann Symons as a person with significant control on 2024-08-25.