THOMAS GOODE & CO. LIMITED

Hellopages » Greater London » Westminster » W1K 2XE
Company number 00151415
Status Active
Incorporation Date 12 September 1918
Company Type Private Limited Company
Address 35 SOUTH STREET, LONDON, W1K 2XE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Simon Verjee as a secretary on 8 March 2017; Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of THOMAS GOODE & CO. LIMITED are www.thomasgoodeco.co.uk, and www.thomas-goode-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and five months. Thomas Goode Co Limited is a Private Limited Company. The company registration number is 00151415. Thomas Goode Co Limited has been working since 12 September 1918. The present status of the company is Active. The registered address of Thomas Goode Co Limited is 35 South Street London W1k 2xe. . VERJEE, Simon is a Secretary of the company. VERJEE, Khaled is a Director of the company. VERJEE, Mishal is a Director of the company. VERJEE, Simon Saleh is a Director of the company. Secretary BAUDOU, Laurent has been resigned. Secretary BUTLER, Noreen has been resigned. Secretary FENDICK, Jacqueline has been resigned. Secretary GILL, Michael James has been resigned. Secretary ROPER, Anthony Dillingham has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BAUDOU, Brigitte has been resigned. Director BAUDOU, Laurent has been resigned. Director BRIGGS, James William Featherstone, Captain Rn has been resigned. Director BRIGHT, Keith, Sir has been resigned. Director GOODE, Peter Minton has been resigned. Director HART, Graham Arthur Nigel has been resigned. Director NEWMAN, Robert Neil has been resigned. Director PATTEN, John Haggitt Charles, The Rt Hon has been resigned. Director RIAHI, Alexander has been resigned. Director ROBINSON PRESTON, Helen Gillian has been resigned. Director ROPER, Anthony Dillingham has been resigned. Director TILL, Brian Marson has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
VERJEE, Simon
Appointed Date: 08 March 2017

Director
VERJEE, Khaled
Appointed Date: 06 July 2007
46 years old

Director
VERJEE, Mishal
Appointed Date: 06 July 2007
39 years old

Director
VERJEE, Simon Saleh
Appointed Date: 19 May 2015
44 years old

Resigned Directors

Secretary
BAUDOU, Laurent
Resigned: 06 July 2007
Appointed Date: 31 May 1996

Secretary
BUTLER, Noreen
Resigned: 31 March 1995
Appointed Date: 12 May 1994

Secretary
FENDICK, Jacqueline
Resigned: 08 March 2017
Appointed Date: 06 July 2007

Secretary
GILL, Michael James
Resigned: 12 May 1994
Appointed Date: 01 July 1993

Secretary
ROPER, Anthony Dillingham
Resigned: 31 July 1993

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 March 1995

Director
BAUDOU, Brigitte
Resigned: 06 July 2007
Appointed Date: 16 May 1996
76 years old

Director
BAUDOU, Laurent
Resigned: 06 July 2007
Appointed Date: 16 May 1996
73 years old

Director
BRIGGS, James William Featherstone, Captain Rn
Resigned: 15 May 1996
Appointed Date: 11 March 1993
93 years old

Director
BRIGHT, Keith, Sir
Resigned: 12 March 1993
94 years old

Director
GOODE, Peter Minton
Resigned: 16 May 1996
90 years old

Director
HART, Graham Arthur Nigel
Resigned: 16 May 1996
87 years old

Director
NEWMAN, Robert Neil
Resigned: 16 May 1996
Appointed Date: 16 March 1993
81 years old

Director
PATTEN, John Haggitt Charles, The Rt Hon
Resigned: 30 June 1999
Appointed Date: 15 March 1999
80 years old

Director
RIAHI, Alexander
Resigned: 16 May 1996
Appointed Date: 16 March 1993
79 years old

Director
ROBINSON PRESTON, Helen Gillian
Resigned: 04 August 1993
92 years old

Director
ROPER, Anthony Dillingham
Resigned: 31 May 1993
88 years old

Director
TILL, Brian Marson
Resigned: 31 January 1994
112 years old

Persons With Significant Control

Lord Rumi Verjee
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

THOMAS GOODE & CO. LIMITED Events

08 Mar 2017
Appointment of Mr Simon Verjee as a secretary on 8 March 2017
08 Mar 2017
Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017
04 Jan 2017
Accounts for a small company made up to 31 March 2016
18 Oct 2016
Compulsory strike-off action has been discontinued
17 Oct 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 128 more events
08 Sep 1987
Return made up to 24/06/87; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

23 Jul 1986
Return made up to 25/06/86; full list of members

01 Jan 1984
Company name changed\certificate issued on 01/01/84
12 Sep 1918
Incorporation

THOMAS GOODE & CO. LIMITED Charges

30 November 2010
Charge over land
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: L/H land known as 5C haydens place, london, t/no: BGL4416…
20 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 to 22 south audley street and 35 south street…
20 May 2008
Debenture
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: The Rumi Foundation
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Supplemental debenture
Delivered: 5 April 2000
Status: Satisfied on 12 March 2003
Persons entitled: Bhf-Bank Ag
Description: L/H property k/a 39 south street london W1 benefit of any…
8 June 1999
Debenture
Delivered: 15 June 1999
Status: Satisfied on 12 March 2003
Persons entitled: Bhf-Bank Ag
Description: The l/h properties k/a 17/22 and 17A south audley street…
30 March 1999
Debenture
Delivered: 6 April 1999
Status: Satisfied on 7 June 2001
Persons entitled: Direst Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 1996
Debenture
Delivered: 5 June 1996
Status: Satisfied on 7 June 2001
Persons entitled: Direct Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 1990
Mortgage debenture
Delivered: 21 November 1990
Status: Satisfied on 9 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…