THOMAS GOODE & CO. (LONDON) LIMITED

THOMAS GOODE & CO. (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHOMAS GOODE & CO. (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01706365
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOMAS GOODE & CO. (LONDON) LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THOMAS GOODE & CO. (LONDON) LIMITED located?

    Registered Office Address
    19 South Audley Street
    W1K 2BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMAS GOODE & CO. (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOULDITAR NO. 457 LIMITEDFeb 01, 1996Feb 01, 1996
    THOMAS GOODE & CO. (LONDON) LIMITEDJan 01, 1984Jan 01, 1984
    THOMAS GOODE & CO. (MAYFAIR) LIMITEDMar 14, 1983Mar 14, 1983

    What are the latest accounts for THOMAS GOODE & CO. (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THOMAS GOODE & CO. (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 15, 2022 with no updates

    2 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of Confirmation Statement dated Jul 15, 2018

    4 pagesRP04CS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Notification of Jonathan Charles David Sandelson as a person with significant control on Jun 01, 2018

    2 pagesPSC01

    Confirmation statement made on Jul 15, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 22, 2022Clarification A second filed cs01 (shareholder information) was registered on 22/06/2022

    Cessation of Rumi Verjee as a person with significant control on Jul 15, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Registered office address changed from Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY United Kingdom to 19 South Audley Street London W1K 2BN on Jul 06, 2018

    1 pagesAD01

    Termination of appointment of Simon Verjee as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Mishal Verjee as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Khaled Verjee as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Simon Verjee as a secretary on Jul 05, 2018

    1 pagesTM02

    Appointment of Mr Jonathan Charles David Sandelson as a director on Jul 05, 2018

    2 pagesAP01

    Registered office address changed from 35 South Street London W1K 2XE to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on Jun 12, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Who are the officers of THOMAS GOODE & CO. (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDELSON, Jonathan Charles David
    South Audley Street
    W1K 2BN London
    19
    England
    Director
    South Audley Street
    W1K 2BN London
    19
    England
    EnglandBritish248180040001
    BAUDOU, Laurent
    20 Villa La Nicoise
    Avenue Des Iles Dor
    FOREIGN Marseille
    13008
    France
    Secretary
    20 Villa La Nicoise
    Avenue Des Iles Dor
    FOREIGN Marseille
    13008
    France
    French42074360005
    BUTLER, Noreen
    9a London Wharf
    Wharf Place Bethnal
    E2 9BD London
    Secretary
    9a London Wharf
    Wharf Place Bethnal
    E2 9BD London
    British41170340001
    FENDICK, Jacqueline
    11 The Ridings
    CM23 4EH Bishops Stortford
    Hertfordshire
    Secretary
    11 The Ridings
    CM23 4EH Bishops Stortford
    Hertfordshire
    British123201150001
    GILL, Michael James
    27 Crichton Road
    SM5 3LS Carshalton Beeches
    Surrey
    Secretary
    27 Crichton Road
    SM5 3LS Carshalton Beeches
    Surrey
    British35883620001
    ROPER, Anthony Dillingham
    Wedgewood 20 Howards Thicket
    SL9 7NX Gerrards Cross
    Buckinghamshire
    Secretary
    Wedgewood 20 Howards Thicket
    SL9 7NX Gerrards Cross
    Buckinghamshire
    British14680920001
    VERJEE, Simon
    1st Floor
    10 Storey's Gate
    SW1P 3AY London
    Clutha House
    United Kingdom
    Secretary
    1st Floor
    10 Storey's Gate
    SW1P 3AY London
    Clutha House
    United Kingdom
    226347000001
    CHALFEN SECRETARIES LIMITED
    3rd Floor 19 Phipp Street
    EC2A 4NZ London
    Secretary
    3rd Floor 19 Phipp Street
    EC2A 4NZ London
    78616940003
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    ANDERSON, Thor Nels
    27 Grosvenor Street
    W1X 9FE London
    Director
    27 Grosvenor Street
    W1X 9FE London
    Danish60478580003
    BAUDOU, Brigitte
    20 Villa La Nicoise
    Avenue Desiles Dor
    FOREIGN Marseille
    13008
    France
    Director
    20 Villa La Nicoise
    Avenue Desiles Dor
    FOREIGN Marseille
    13008
    France
    French48344240003
    BAUDOU, Laurent
    20 Villa La Nicoise
    Avenue Des Iles Dor
    FOREIGN Marseille
    13008
    France
    Director
    20 Villa La Nicoise
    Avenue Des Iles Dor
    FOREIGN Marseille
    13008
    France
    French42074360005
    DYSON, Christopher Paul
    79 Oxford Avenue
    Wimbledon
    SW20 8LS London
    Director
    79 Oxford Avenue
    Wimbledon
    SW20 8LS London
    British81956090001
    NEWMAN, Robert Neil
    Flat 9 Clarence Apartments
    2 Clarence Road St Helier
    JE2 4QT Jersey
    Channel Islands
    Director
    Flat 9 Clarence Apartments
    2 Clarence Road St Helier
    JE2 4QT Jersey
    Channel Islands
    Channel IslandsBritish105883440001
    PETERS, Anthony Michael
    Harlington Manor
    Station Road
    LU5 6LD Harlington
    Bedfordshire
    Director
    Harlington Manor
    Station Road
    LU5 6LD Harlington
    Bedfordshire
    United KingdomBritish72363130003
    RIAHI, Alexander
    Southview
    Church Road
    HP10 8NX Penn
    Bucks
    Director
    Southview
    Church Road
    HP10 8NX Penn
    Bucks
    Iranian34218100001
    ROBINSON PRESTON, Helen Gillian
    18 Doria Road
    SW6 4UG London
    Director
    18 Doria Road
    SW6 4UG London
    British67111400001
    ROPER, Anthony Dillingham
    Wedgewood 20 Howards Thicket
    SL9 7NX Gerrards Cross
    Buckinghamshire
    Director
    Wedgewood 20 Howards Thicket
    SL9 7NX Gerrards Cross
    Buckinghamshire
    British14680920001
    STRIEDER, Jill Leman
    9 Beverley Path
    SW13 0AL London
    Director
    9 Beverley Path
    SW13 0AL London
    British67157550001
    VERJEE, Khaled
    Primrose Hill Road
    Flat 8
    NW3 3AX London
    2-4
    Director
    Primrose Hill Road
    Flat 8
    NW3 3AX London
    2-4
    United KingdomCanadian123201040001
    VERJEE, Mishal
    South Audley Street
    W1K 2BN London
    19
    Director
    South Audley Street
    W1K 2BN London
    19
    United KingdomCanadian123201230001
    VERJEE, Simon
    1st Floor
    10 Storey's Gate
    SW1P 3AY London
    Clutha House
    United Kingdom
    Director
    1st Floor
    10 Storey's Gate
    SW1P 3AY London
    Clutha House
    United Kingdom
    United KingdomBritish216702660001
    WALKER, Susan Jacqueline
    78 Valetta Road
    W3 7TW London
    Director
    78 Valetta Road
    W3 7TW London
    British65531610001

    Who are the persons with significant control of THOMAS GOODE & CO. (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Charles David Sandelson
    South Audley Street
    W1K 2BN London
    19
    England
    Jun 01, 2018
    South Audley Street
    W1K 2BN London
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lord Rumi Verjee
    South Audley Street
    W1K 2BN London
    19
    England
    Apr 06, 2016
    South Audley Street
    W1K 2BN London
    19
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THOMAS GOODE & CO. (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 16, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 1990Registration of a charge
    • Jun 14, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0