Cheam
Sutton
SM2 7JU
Director Name | Mr Subir Patel |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2003(31 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shere Avenue Cheam Surrey SM2 7JU |
Secretary Name | Mr Subir Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2003(31 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shere Avenue Cheam Surrey SM2 7JU |
Director Name | Timir Amin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Quadrant Road Thornton Heath Surrey CR7 7DA |
Director Name | Mr Alan Thomas Good |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 89 Old Lodge Lane Purley Surrey CR8 4DP |
Director Name | Mr Brian David Good |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 91 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Mrs Doris Irene Good |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 91 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Mr Thomas Good |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 14 Tennison Road South Norwood London SE25 5RT |
Director Name | Graham Stanley Law |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 August 2002) |
Role | Company Director |
Correspondence Address | 25 Newlands Park Copthorne Crawley West Sussex RH10 3EW |
Secretary Name | Mr Brian David Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 91 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Pietertje Good |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 91 Harestone Valley Road Caterham Surrey CR3 6HQ |
Secretary Name | Pietertje Good |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 91 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Wendy Susan Good |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(31 years after company formation) |
Appointment Duration | 2 weeks (resigned 23 April 2003) |
Role | Nursing Auxilliary |
Correspondence Address | 91 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Anne Marie Doris Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(31 years after company formation) |
Appointment Duration | 2 weeks (resigned 23 April 2003) |
Role | Bank Clerk |
Correspondence Address | 68 Markfield Road Caterham Surrey CR3 6RN |
Secretary Name | Anne Marie Doris Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(31 years after company formation) |
Appointment Duration | 2 weeks (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 68 Markfield Road Caterham Surrey CR3 6RN |
Website | tgood.co.uk |
---|---|
Telephone | 01689 848211 |
Telephone region | Orpington |
Registered Address | 36 Vulcan Way New Addington Croydon CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Sgp Steel Erections LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £781,287 |
Cash | £108,034 |
Current Liabilities | £411,365 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
23 April 2003 | Delivered on: 7 May 2003 Persons entitled: Hsbc 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 |
---|---|
16 March 1995 | Delivered on: 24 March 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
27 January 1995 | Delivered on: 2 February 1995 Persons entitled: Midland 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: L/H property k/a land and buildings on the east side of vulcan way new addington surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 January 1995 | Delivered on: 2 February 1995 Satisfied on: 2 April 1996 Persons entitled: Midland 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: F/H property k/a steel house 89-91 portland road south norwood london SW25. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1993 | Delivered on: 17 December 1993 Satisfied on: 29 April 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 February 1986 | Delivered on: 19 February 1986 Satisfied on: 18 October 1994 Persons entitled: Thomas Good Doris Irene Good Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 5TH august 1982. Particulars: F/H 89, 89A and 91 portland road, south norwood, surrey together with goodwill of any trade on the property. Fully Satisfied |
5 August 1982 | Delivered on: 6 August 1982 Satisfied on: 8 October 1994 Persons entitled: Thomas Good Doris Irene Good Thomas Good Doris Irene Good Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 89, 89A and 91 portland road south norwood title no:- sy 320903.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Registered office address changed from 36 Vulcan Way New Addington Croydon Surrey CR0 3SQ on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 February 2012 | Registered office address changed from 36 Vulcan Way New Addington Croydon Surrey CR0 3SQ on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Kinnari Patel on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Kinnari Patel on 29 March 2010 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page) |
18 May 2007 | Return made up to 31/12/06; no change of members (7 pages) |
18 May 2007 | Return made up to 31/12/06; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 31/12/03; full list of members
|
30 March 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: ap house 1343A london road norbury london SW16 4BE (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: ap house 1343A london road norbury london SW16 4BE (1 page) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 February 2001 | £ ic 5000/3000 26/01/01 £ sr 2000@1=2000 (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | £ ic 5000/3000 26/01/01 £ sr 2000@1=2000 (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 89/93 portland road south norwood london SE25 4UW (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 89/93 portland road south norwood london SE25 4UW (1 page) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |