Company NameGood Relations Limited
Company StatusActive
Company Number00697060
CategoryPrivate Limited Company
Incorporation Date30 June 1961(62 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(54 years after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Adrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed31 December 2017(56 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(61 years, 10 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Catherine Elizabeth Perry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address25 Ridgmount Gardens
London
WC1E 7AS
Director NameMr Luff Peter James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 1992)
RoleCompany Director
Correspondence Address6 Grotes Place
Blackheath
London
SE3 0QH
Director NameMr William Martin Roche
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address33 Gauden Road
London
SW4 6LR
Director NameMrs Noreen Bray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 July 2014)
RolePR Consultant
Country of ResidenceWales
Correspondence Address54 Tydraw Road
Roath
Cardiff
South Glamorgan
CF23 5HD
Wales
Director NameMr Jeffrey Paul Lyes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 December 2002)
RolePR Consultant
Correspondence AddressHill Farm House 87 High Street
Kidlington
Oxfordshire
OX5 2DR
Director NameMs Zurcher Donna
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address19 Milton Mansions
London
W14 9RP
Director NameMr Paul Howard Dimoldenberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2007)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Manor House
Marylebone Road
London
NW1 5NP
Director NameMr Peter Charles Stephen Bradley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address13 Durham Terrace
London
W2 5PB
Director NameDonna Maria Assim
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RolePR Consultant
Correspondence AddressWoodlands Odell Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JL
Director NameMrs Anne Jennifer Berendt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration31 years, 9 months (resigned 31 July 2023)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address174 Cottenham Park Road
Wimbledon
London
SW20 0SX
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameShena Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressWoodside House
Touch
Stirling
FK8 3AH
Scotland
Director NameMichael Park
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1994)
RoleCompany Director
Correspondence Address228 Court Road
London
SE9 4TX
Director NameMr Howard De Souza
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(32 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2000)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 King Edgar Yard
Picknage Road
Barley
Hertfordshire
SG8 8HW
Director NameSimon James Pearson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(34 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Cambalt Road
London
SW15 6EW
Director NameKeith Barrie Hopkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(34 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address13 Carroll House
Elms Mews Lancaster Gate
London
W2 3PP
Director NameKen Joseph Walter Allsopp
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2001)
RolePR Consultant
Correspondence AddressAnvil Cottage
Dodds Lane
Pyrford
Surrey
GU22 8UW
Director NameDavid Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(36 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2003)
RoleP R Consultant
Correspondence Address1 Rectory Road
London
E17 3BG
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleAccountant
Correspondence Address61 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed30 December 1999(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameWilliam Paul Sanderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2004)
RolePR Executive
Correspondence Address7 Stanmore Chase
Romans Gate
St Albans
Hertfordshire
AL4 0EZ
Director NameHelen Rose Newey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(38 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 August 2005)
RolePublic Relations
Correspondence Address5 College Road
Winchmore Hill
London
N21 3LL
Director NameMr Trevor John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(39 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2003)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Montholme Road
London
SW11 6HX
Director NameMr John Henry Leece
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfield Road
Wimbledon
London
SW19 3NF
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed28 March 2003(41 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMrs Teresa-Anne Dunleavy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(46 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Hathaway Lane
Stratford-Upon-Avon
Warwickshire
CV37 9BJ
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(51 years after company formation)
Appointment Duration3 years (resigned 15 July 2015)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Mark Andrew Lyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(51 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(53 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMrs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(54 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(55 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitegoodrelations.co.uk
Telephone020 78613030
Telephone regionLondon

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Chime PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,150,356
Gross Profit£6,868,039
Net Worth-£996,068
Current Liabilities£4,405,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
14 November 2002Delivered on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 1997Delivered on: 11 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 October 1989Delivered on: 18 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Full mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: (See 395 m 240 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 October 1989Delivered on: 31 October 1989
Satisfied on: 12 August 1994
Persons entitled: The Lowe Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents.
Particulars: See form 395 document M111 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1986Delivered on: 16 June 1986
Persons entitled: Lloyds Bank PLC

Classification: Deed of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the company with the bank.
Fully Satisfied
11 June 1981Delivered on: 26 June 1981
Persons entitled: Lloyds Bank LTD

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of the company with the bank.
Fully Satisfied

Filing History

17 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
10 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
8 September 2020Cessation of Chime Limited as a person with significant control on 11 December 2019 (1 page)
8 September 2020Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (23 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Registration of charge 006970600009, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 006970600009, created on 10 October 2017 (55 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 May 2016Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
24 December 2015Registration of charge 006970600008, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 006970600008, created on 18 December 2015 (42 pages)
26 November 2015Satisfaction of charge 7 in full (9 pages)
26 November 2015Satisfaction of charge 7 in full (9 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(15 pages)
10 November 2015Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
15 July 2015Termination of appointment of Mark William Smith as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Mark William Smith as a director on 15 July 2015 (1 page)
7 July 2015Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Roopesh Prashar as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Richard John Moss as a director on 22 June 2015 (3 pages)
7 July 2015Appointment of Richard John Moss as a director on 22 June 2015 (3 pages)
3 July 2015Full accounts made up to 31 December 2014 (24 pages)
3 July 2015Full accounts made up to 31 December 2014 (24 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 15/08/2012
(3 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 15/08/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
14 August 2014Termination of appointment of Noreen Bray as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Noreen Bray as a director on 31 July 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (25 pages)
9 July 2014Full accounts made up to 31 December 2013 (25 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(5 pages)
10 June 2013Termination of appointment of Teresa-Anne Dunleavy as a director (1 page)
10 June 2013Termination of appointment of Teresa-Anne Dunleavy as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (24 pages)
5 June 2013Full accounts made up to 31 December 2012 (24 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
4 February 2013Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 August 2012Appointment of Mark Andrew Lyne as a director (3 pages)
15 August 2012Appointment of Mark Andrew Lyne as a director (3 pages)
17 July 2012Termination of appointment of John Leece as a director (1 page)
17 July 2012Termination of appointment of John Leece as a director (1 page)
13 July 2012Appointment of Mr Mark William Smith as a director (3 pages)
13 July 2012Appointment of Mr Mark William Smith as a director (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (23 pages)
28 September 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
3 August 2010Full accounts made up to 31 December 2009 (23 pages)
3 August 2010Full accounts made up to 31 December 2009 (23 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 September 2009Full accounts made up to 31 December 2008 (24 pages)
18 September 2009Full accounts made up to 31 December 2008 (24 pages)
2 April 2009Director appointed teresa-anne dunleavy (1 page)
2 April 2009Director appointed teresa-anne dunleavy (1 page)
5 March 2009Appointment terminated director elfyn thomas (1 page)
5 March 2009Appointment terminated director elfyn thomas (1 page)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (23 pages)
23 July 2007Full accounts made up to 31 December 2006 (23 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 September 2004Full accounts made up to 31 December 2003 (18 pages)
13 September 2004Full accounts made up to 31 December 2003 (18 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
24 November 2003Return made up to 31/10/03; full list of members (8 pages)
24 November 2003Return made up to 31/10/03; full list of members (8 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
29 November 2002Return made up to 31/10/02; full list of members (9 pages)
29 November 2002Return made up to 31/10/02; full list of members (9 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
27 November 2001Return made up to 31/10/01; full list of members (10 pages)
27 November 2001Return made up to 31/10/01; full list of members (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
2 August 2000Registered office changed on 02/08/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
24 July 2000Company name changed bell pottinger good relations li mited\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed bell pottinger good relations li mited\certificate issued on 25/07/00 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
5 January 2000Return made up to 31/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2000Return made up to 31/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
26 November 1998Return made up to 31/10/98; full list of members (12 pages)
26 November 1998Return made up to 31/10/98; full list of members (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 March 1998Company name changed lowe bell good relations LIMITED\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed lowe bell good relations LIMITED\certificate issued on 06/03/98 (2 pages)
3 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(8 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(8 pages)
30 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
29 September 1995Company name changed good relations LIMITED\certificate issued on 01/10/95 (8 pages)
29 September 1995Company name changed good relations LIMITED\certificate issued on 01/10/95 (8 pages)
12 August 1994Declaration of satisfaction of mortgage/charge (1 page)
12 August 1994Declaration of satisfaction of mortgage/charge (1 page)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 October 1989Declaration of assistance for shares acquisition (6 pages)
5 October 1989Declaration of assistance for shares acquisition (6 pages)
21 September 1989Declaration of satisfaction of mortgage/charge (1 page)
21 September 1989Declaration of satisfaction of mortgage/charge (1 page)
21 September 1989Declaration of satisfaction of mortgage/charge (1 page)
21 September 1989Declaration of satisfaction of mortgage/charge (1 page)
4 June 1987Company name changed\certificate issued on 04/06/87 (2 pages)
4 June 1987Company name changed good relations consumer LIMITED\certificate issued on 04/06/87 (2 pages)
4 June 1987Company name changed\certificate issued on 04/06/87 (2 pages)
4 June 1987Company name changed good relations consumer LIMITED\certificate issued on 04/06/87 (2 pages)
10 May 1984Accounts made up to 31 December 1982 (10 pages)
10 May 1984Accounts made up to 31 December 1982 (10 pages)
31 October 1983Company name changed\certificate issued on 31/10/83 (2 pages)
31 October 1983Company name changed\certificate issued on 31/10/83 (2 pages)
16 December 1982Accounts made up to 31 December 1981 (10 pages)
16 December 1982Accounts made up to 31 December 1981 (10 pages)
13 June 1961Certificate of incorporation (12 pages)
13 June 1961Certificate of incorporation (12 pages)