GODDEN ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 02732083
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mr Ian Adam Godden on 8 December 2016; Director's details changed for Dorothy Godden on 8 December 2016; Secretary's details changed for Dorothy Godden on 8 December 2016. The most likely internet sites of GODDEN ASSOCIATES LIMITED are www.goddenassociates.co.uk, and www.godden-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godden Associates Limited is a Private Limited Company. The company registration number is 02732083. Godden Associates Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of Godden Associates Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . GODDEN, Dorothy is a Secretary of the company. GODDEN, Dorothy Mary is a Director of the company. GODDEN, Ian Adam is a Director of the company. GODDEN, Richard Grant is a Director of the company. JOHNSTON, Seonaid Frances Lynn is a Director of the company. Secretary GODDEN, Ian Adam has been resigned. Secretary MACBRYDE, Marian Sheena has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACBRYDE, Marian Sheena has been resigned. Director PICKERING, Vivienne Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GODDEN, Dorothy
Appointed Date: 20 November 1995

Director
GODDEN, Dorothy Mary
Appointed Date: 20 November 1995
72 years old

Director
GODDEN, Ian Adam
Appointed Date: 28 July 1992
71 years old

Director
GODDEN, Richard Grant
Appointed Date: 01 April 2016
39 years old

Director
JOHNSTON, Seonaid Frances Lynn
Appointed Date: 01 April 2016
36 years old

Resigned Directors

Secretary
GODDEN, Ian Adam
Resigned: 20 November 1995
Appointed Date: 26 March 1993

Secretary
MACBRYDE, Marian Sheena
Resigned: 31 March 1993
Appointed Date: 28 July 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 July 1992
Appointed Date: 17 July 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 July 1992
Appointed Date: 17 July 1992

Director
MACBRYDE, Marian Sheena
Resigned: 31 March 1993
Appointed Date: 28 July 1992
74 years old

Director
PICKERING, Vivienne Mary
Resigned: 20 November 1995
Appointed Date: 09 July 1993
88 years old

GODDEN ASSOCIATES LIMITED Events

08 Dec 2016
Director's details changed for Mr Ian Adam Godden on 8 December 2016
08 Dec 2016
Director's details changed for Dorothy Godden on 8 December 2016
08 Dec 2016
Secretary's details changed for Dorothy Godden on 8 December 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,650,002

...
... and 84 more events
11 Aug 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jul 1992
Certificate of incorporation
17 Jul 1992
Incorporation

GODDEN ASSOCIATES LIMITED Charges

8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 65 murray road wimbledon london.
8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 41 lonsdale road london.
28 March 2002
A deed of mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage l/h property known as flat 3, 41…