ALAN GODRICH (SEWING MACHINES) LIMITED

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.01037720
CategoryPrivate Limited Company
Incorporated11 Jan 1972
Age52 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALAN GODRICH (SEWING MACHINES) LIMITED is an liquidation private limited company with number 01037720. It was incorporated 52 years, 4 months, 12 days ago, on 11 January 1972. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation disclaimer notice

Date: 21 May 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Change date: 2024-04-09

Old address: 809 Salisbury House Finsbury Circus London EC2M 7AQ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010377200007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010377200006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010377200008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010377200004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010377200005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Kyprianou

Cessation date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-22

Psc name: Mr Andrew Kyprianou

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 22 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-22

Officer name: Mr Andrew Kyprianou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: 809 Salisbury House, Finsbury Circus London EC2M 5SQ United Kingdom

New address: 809 Salisbury House Finsbury Circus London EC2M 7AQ

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Staples Group Limited

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eastman Staples Limited

Cessation date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-24

Psc name: Mr Andrew Kyprianou

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Kyprianou

Change date: 2020-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Old address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom

Change date: 2020-12-30

New address: 809 Salisbury House, Finsbury Circus London EC2M 5SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-30

New address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ

Old address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: 161 Ground Floor Rosebury Avenue Clerkenwell London EC1R 4QX United Kingdom

Change date: 2019-10-02

New address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Andrew Kyprianou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Old address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom

New address: 161 Ground Floor Rosebury Avenue Clerkenwell London EC1R 4QX

Change date: 2019-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010377200008

Charge creation date: 2019-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010377200007

Charge creation date: 2019-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010377200006

Charge creation date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 19-20 Charter Street Leicester LE1 3UD England

New address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 19-20 Charter Street Leicester LE1 3UD

Old address: West Walk Building 110 Regent Rd. Leicester LE1 7LT

Change date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Godrich

Termination date: 2019-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-24

Charge number: 010377200004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-24

Charge number: 010377200005

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Miriam Kearns

Termination date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gregory Howarth

Termination date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Alexander Campbell Herriot

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Alan Godrich

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richard Bentley

Termination date: 2019-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Miriam Kearns

Termination date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Godrich Holdings Limited

Cessation date: 2019-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eastman Staples Limited

Notification date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kyprianou

Appointment date: 2019-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freda Godrich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Clive Richard Bentley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Beverley Miriam Kearns

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Alexander Campbell Herriot

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Gregory Howarth

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Freda May Godrich

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Alan Godrich

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Richard Bentley

Change date: 2010-08-22

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF


Some Companies

BRANCHES PARK HATCHERIES LTD

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:06831067
Status:ACTIVE
Category:Private Limited Company

BRIAN A TODD & CO LTD

98B MAIN STREET,LARNE,BT40 1RE

Number:NI632978
Status:ACTIVE
Category:Private Limited Company
Number:CE005424
Status:ACTIVE
Category:Charitable Incorporated Organisation

GS ACCOUNTING SOLUTIONS LIMITED

27 HIGH STREET,HODDESDON,EN11 8SX

Number:08208492
Status:ACTIVE
Category:Private Limited Company

OMNIA AESTHETICS LTD

FLAT 3,LONDON,W1G 8NG

Number:11854425
Status:ACTIVE
Category:Private Limited Company

RAD CAPITAL TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11832225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source