Company NameGood Grooming Limited
Company StatusActive
Company Number00916238
CategoryPrivate Limited Company
Incorporation Date25 September 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harold Maurice Winton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Pavilions
24-26 Avenue Road
London
NW8 6BU
Director NameMrs Valerie Winton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Avenue Road
London
NW8 6BU
Secretary NameMr Harold Maurice Winton
NationalityBritish
StatusCurrent
Appointed02 August 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Avenue Road
London
NW8 6BU
Director NameMrs Hayley Lehmann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mrs Valerie Winton
99.80%
Ordinary
1 at £1Harold Maurice Winton
0.20%
Ordinary

Financials

Year2014
Net Worth£947,762
Cash£10,624
Current Liabilities£70,562

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

16 January 1987Delivered on: 22 January 1987
Satisfied on: 20 January 1990
Persons entitled: Mrs Jean Marks

Classification: Second fixed & first floating charge
Secured details: £64,138.
Particulars: Second legal charge over f/hold 1/24 (all nos inclusive) forgehammer industrial estate, cwmbran gwent & l/hold 172/188 (even nos only) high street stratford london E15 2NE together with all buildings fixtures (including trade fixtures) fixed plant & machinery floating charge over goodwill, uncalled capital & all book debts & other debts.
Fully Satisfied
11 October 1985Delivered on: 21 October 1985
Satisfied on: 23 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory units - 1/24 (all numbers inclusive) forgehammer industrial estate, cwmbran, gwent.
Fully Satisfied
1 January 1968Delivered on: 18 January 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: 172-188, (even no's only) high street stratford, london. E.15.
Outstanding

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
13 July 2023Director's details changed for Mrs Hayley Lehmann on 13 July 2023 (2 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 May 2021Appointment of Mrs Hayley Lehmann as a director on 5 April 2021 (2 pages)
30 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 April 2021Memorandum and Articles of Association (19 pages)
30 April 2021Statement of capital following an allotment of shares on 4 April 2021
  • GBP 601.00
(4 pages)
30 April 2021Change of share class name or designation (2 pages)
10 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
15 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 501
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 501
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 July 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 501
(5 pages)
4 August 2014Registered office address changed from C/O Ki Tob 125 Wolmer Gardens Edgware Middlesex HA8 8QF England to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 4 August 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 501
(5 pages)
4 August 2014Registered office address changed from C/O Ki Tob 125 Wolmer Gardens Edgware Middlesex HA8 8QF England to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Ki Tob 125 Wolmer Gardens Edgware Middlesex HA8 8QF England to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 4 August 2014 (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2010Secretary's details changed for Mr Harold Maurice Winton on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mrs Valerie Winton on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Valerie Winton on 31 July 2010 (2 pages)
4 August 2010Registered office address changed from K1 Tob 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Harold Maurice Winton on 31 July 2010 (2 pages)
4 August 2010Registered office address changed from K1 Tob 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 4 August 2010 (1 page)
4 August 2010Secretary's details changed for Mr Harold Maurice Winton on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Harold Maurice Winton on 31 July 2010 (2 pages)
4 August 2010Registered office address changed from K1 Tob 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 4 August 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Director and secretary's change of particulars / harold winton / 31/07/2009 (1 page)
31 July 2009Director and secretary's change of particulars / harold winton / 31/07/2009 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2008Director and secretary's change of particulars / harold winton / 02/08/2008 (1 page)
5 August 2008Director's change of particulars / valerie winton / 02/08/2008 (1 page)
5 August 2008Director's change of particulars / valerie winton / 02/08/2008 (1 page)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / harold winton / 02/08/2008 (1 page)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Return made up to 02/08/06; full list of members (2 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Return made up to 02/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
4 August 2005Return made up to 02/08/05; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 August 2004Return made up to 02/08/04; full list of members (5 pages)
5 August 2004Return made up to 02/08/04; full list of members (5 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2003Return made up to 02/08/03; full list of members (7 pages)
28 July 2003Return made up to 02/08/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
2 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 August 2001Return made up to 02/08/01; full list of members (6 pages)
10 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 November 2000Return made up to 02/08/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 November 2000Return made up to 02/08/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 November 1999Return made up to 02/08/99; no change of members (4 pages)
24 November 1999Return made up to 02/08/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 02/08/97; no change of members (4 pages)
25 March 1998Return made up to 02/08/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 August 1996Return made up to 02/08/96; no change of members (4 pages)
16 August 1996Return made up to 02/08/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
7 September 1995Return made up to 02/08/95; full list of members (6 pages)
7 September 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 June 1984Accounts made up to 31 October 1982 (7 pages)
23 June 1984Accounts made up to 31 October 1982 (7 pages)