GOFF ASSOCIATES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 3EY
Company number 02709254
Status Active
Incorporation Date 23 April 1992
Company Type Private Limited Company
Address COOMBE END COTTAGE, EVERLEIGH, MARLBOROUGH, WILTSHIRE, SN8 3EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 100 . The most likely internet sites of GOFF ASSOCIATES LIMITED are www.goffassociates.co.uk, and www.goff-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Goff Associates Limited is a Private Limited Company. The company registration number is 02709254. Goff Associates Limited has been working since 23 April 1992. The present status of the company is Active. The registered address of Goff Associates Limited is Coombe End Cottage Everleigh Marlborough Wiltshire Sn8 3ey. The company`s financial liabilities are £0.79k. It is £-6.4k against last year. The cash in hand is £13.04k. It is £-144.06k against last year. And the total assets are £31.69k, which is £-140.04k against last year. GOFF, Daniel Peter is a Secretary of the company. GOFF, Jane is a Director of the company. Secretary BAKER, Clifford Malcolm has been resigned. Secretary GOFF, Patrick Anthony has been resigned. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Director GOFF, Patrick Anthony has been resigned. Nominee Director HARBEN REGISTRARS LIMITED has been resigned. Director THAIN, Alan has been resigned. The company operates in "Other service activities n.e.c.".


goff associates Key Finiance

LIABILITIES £0.79k
-89%
CASH £13.04k
-92%
TOTAL ASSETS £31.69k
-82%
All Financial Figures

Current Directors

Secretary
GOFF, Daniel Peter
Appointed Date: 28 November 2007

Director
GOFF, Jane
Appointed Date: 15 September 1992
73 years old

Resigned Directors

Secretary
BAKER, Clifford Malcolm
Resigned: 28 November 2007
Appointed Date: 01 January 2003

Secretary
GOFF, Patrick Anthony
Resigned: 01 May 2002
Appointed Date: 15 September 1992

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 15 September 1992
Appointed Date: 23 April 1992

Director
GOFF, Patrick Anthony
Resigned: 01 May 2002
Appointed Date: 15 September 1992
79 years old

Nominee Director
HARBEN REGISTRARS LIMITED
Resigned: 15 September 1992
Appointed Date: 23 April 1992

Director
THAIN, Alan
Resigned: 01 March 1995
Appointed Date: 15 September 1992
85 years old

Persons With Significant Control

Mrs Jane Goff
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GOFF ASSOCIATES LIMITED Events

25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100

...
... and 59 more events
29 Sep 1992
New director appointed

29 Sep 1992
Director resigned;new director appointed

29 Sep 1992
Registered office changed on 29/09/92 from: 37 warren street london W1P 5PD

21 Sep 1992
Company name changed accurate & concise LIMITED\certificate issued on 22/09/92

23 Apr 1992
Incorporation

GOFF ASSOCIATES LIMITED Charges

26 February 2001
Mortgage debenture
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…