About

Registered Number: 06051774
Date of Incorporation: 12/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 9 Perseverance Works, Kingsland Road, London, E2 8DD,

 

Based in London, Goal Global Recoveries Ltd was founded on 12 January 2007, it has a status of "Active". This organisation has 4 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS VAN KEMPEN, Johannes 12 January 2007 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
EVERARD, Stephen Mark 13 September 2018 - 1
COLE, James 13 April 2016 13 September 2018 1
DEANE, James 30 July 2012 13 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC05 - N/A 09 July 2020
CH01 - Change of particulars for director 09 July 2020
AD01 - Change of registered office address 09 July 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 13 September 2018
AP03 - Appointment of secretary 13 September 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
AA - Annual Accounts 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 10 April 2017
AA01 - Change of accounting reference date 07 February 2017
CS01 - N/A 30 January 2017
AUD - Auditor's letter of resignation 16 September 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 11 May 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 November 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 02 December 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 26 November 2013
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 09 January 2013
AP03 - Appointment of secretary 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 27 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 05 May 2009
RESOLUTIONS - N/A 08 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
CERTNM - Change of name certificate 01 July 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
225 - Change of Accounting Reference Date 01 March 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2011 Outstanding

N/A

Debenture 23 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.