About

Registered Number: 04554173
Date of Incorporation: 04/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: South Park Business Centre 306, Green Lane, Ilford, Essex, IG1 1LQ,

 

Founded in 2002, Godino Estates Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Kataria, Rajiv, Kataria, Ravi, Jobanputra, Usha, Jobanputra, Ashok.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATARIA, Rajiv 13 March 2015 - 1
KATARIA, Ravi 13 March 2015 - 1
JOBANPUTRA, Ashok 04 October 2002 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
JOBANPUTRA, Usha 04 October 2002 14 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 July 2019
MR04 - N/A 18 January 2019
MR04 - N/A 17 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288b - Notice of resignation of directors or secretaries 30 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2003 Fully Satisfied

N/A

Legal charge 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.