About

Registered Number: 03129811
Date of Incorporation: 23/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Goff House Ltd was founded on 23 November 1995. This company has 6 directors listed as Catterson, Jane Elizabeth, Catterson, Margaret Mary, Catterson, James, Catterson, Margaret Mary, Catterson, Susan Claire, Johnson, Simon Moore. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTERSON, Margaret Mary 15 June 2018 - 1
CATTERSON, James 17 March 1998 13 April 2015 1
CATTERSON, Margaret Mary 31 December 2001 13 April 2015 1
CATTERSON, Susan Claire 13 April 2015 11 May 2015 1
JOHNSON, Simon Moore 24 November 1995 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
CATTERSON, Jane Elizabeth 15 June 2018 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 November 2018
AP01 - Appointment of director 18 July 2018
AP03 - Appointment of secretary 18 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 07 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 24 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 21 December 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
AA - Annual Accounts 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 20 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
395 - Particulars of a mortgage or charge 12 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 04 December 1997
AA - Annual Accounts 25 September 1997
225 - Change of Accounting Reference Date 02 February 1997
363s - Annual Return 27 November 1996
287 - Change in situation or address of Registered Office 02 April 1996
395 - Particulars of a mortgage or charge 09 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 October 2001 Outstanding

N/A

Legal charge 07 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.