About

Registered Number: 03701795
Date of Incorporation: 26/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 9 Perseverance Works, Kingsland Road, London, E2 8DD,

 

Based in London, Goal Taxback Ltd was registered on 26 January 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Everard, Stephen Mark, Howard, Elliot Spencer Blades, Cole, James, Deane, James at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Elliot Spencer Blades 20 December 2018 - 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
CH01 - Change of particulars for director 09 July 2020
PSC05 - N/A 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 29 January 2019
CH01 - Change of particulars for director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP03 - Appointment of secretary 13 September 2018
TM02 - Termination of 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 29 January 2018
AA - Annual Accounts 07 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
AP03 - Appointment of secretary 14 May 2016
TM01 - Termination of appointment of director 07 May 2016
TM02 - Termination of appointment of secretary 29 April 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 29 January 2016
CH03 - Change of particulars for secretary 28 January 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 15 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 27 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 05 February 2013
AA - Annual Accounts 09 January 2013
AP03 - Appointment of secretary 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
CH03 - Change of particulars for secretary 09 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
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 28 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
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 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
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
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 21 September 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 30 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 10 April 2000
395 - Particulars of a mortgage or charge 23 February 2000
287 - Change in situation or address of Registered Office 18 January 2000
287 - Change in situation or address of Registered Office 19 November 1999
287 - Change in situation or address of Registered Office 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
225 - Change of Accounting Reference Date 04 May 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2011 Outstanding

N/A

Debenture deed 21 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.