GODFREY'S OF ROMFORD LTD.
LONDON

Hellopages » Greater London » Haringey » N15 5NN
Company number 02913303
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 22 WEST GREEN ROAD, LONDON, ENGLAND, N15 5NN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 22 West Green Road London N15 5NN on 21 March 2017; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GODFREY'S OF ROMFORD LTD. are www.godfreysofromford.co.uk, and www.godfrey-s-of-romford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Godfrey S of Romford Ltd is a Private Limited Company. The company registration number is 02913303. Godfrey S of Romford Ltd has been working since 28 March 1994. The present status of the company is Active. The registered address of Godfrey S of Romford Ltd is 22 West Green Road London England N15 5nn. . GODFREY, Mark Charles is a Director of the company. Secretary GODFREY, Jane Elizabeth has been resigned. Secretary GODFREY, Jane Elizabeth has been resigned. Secretary SPELLER, Rhona Gourlay has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GODFREY, Mark Charles
Appointed Date: 28 March 1994
65 years old

Resigned Directors

Secretary
GODFREY, Jane Elizabeth
Resigned: 01 March 2012
Appointed Date: 28 November 2005

Secretary
GODFREY, Jane Elizabeth
Resigned: 01 September 1996
Appointed Date: 28 March 1994

Secretary
SPELLER, Rhona Gourlay
Resigned: 28 November 2005
Appointed Date: 01 September 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

GODFREY'S OF ROMFORD LTD. Events

21 Mar 2017
Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 22 West Green Road London N15 5NN on 21 March 2017
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

27 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 47 more events
27 Nov 1995
Accounts for a small company made up to 31 March 1995
05 May 1995
Return made up to 28/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Aug 1994
Accounting reference date notified as 31/03

07 Apr 1994
Secretary resigned

28 Mar 1994
Incorporation

GODFREY'S OF ROMFORD LTD. Charges

3 December 1997
Debenture
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…