London
SW1P 9ZP
Director Name | Lord Donald Gresham Stokes |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Branksome Cliff Westminster Road Branksome Park Poole Dorset BH13 6JW |
Director Name | Keith Barrie Hopkins |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 13 Carroll House Elms Mews Lancaster Gate London W2 3PP |
Director Name | Nicholas John Hopkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 24 Mimosa Street Fulham London SW6 4DT |
Director Name | Simon James Pearson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 65 Haldon Road London SW18 1QF |
Secretary Name | Simon James Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 65 Haldon Road London SW18 1QF |
Director Name | Susan Caroline Youngman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 24 Mimosa Street London SW6 4DT |
Secretary Name | Mrs Louise Clare Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 33 Inglethorpe Street London SW6 6NS |
Director Name | Penelope James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(11 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1995) |
Role | Public Relations Consultant |
Correspondence Address | 78 Messina Avenue London NW6 4LE |
Director Name | Angela Blackley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1996) |
Role | Public Relations Consultant |
Correspondence Address | 48 Hemberton Road London SW9 9LJ |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 September 2007) |
Role | Chartered Accountant Company D |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(16 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | goodrelations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79323622 |
Telephone region | London |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
5.5k at £1 | Good Relations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 1993 | Delivered on: 14 June 1993 Satisfied on: 3 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 March 1985 | Delivered on: 18 March 1985 Satisfied on: 22 August 1993 Persons entitled: Barclays 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. Fully Satisfied |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
23 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
24 February 2016 | Registered 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 24 February 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
13 August 2008 | Secretary's change of particulars robert edward davison logged form (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (4 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 September 2001 | Company name changed bell pottinger good relations li mited\certificate issued on 18/09/01 (2 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
11 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 August 2000 | Return made up to 30/06/00; full list of members
|
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
24 July 2000 | Company name changed good relations LIMITED\certificate issued on 25/07/00 (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 February 1997 | Company name changed kbh communications LIMITED\certificate issued on 07/02/97 (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
21 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
4 March 1996 | Accounting reference date extended from 31/12 to 31/12 (2 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Director resigned (2 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 November 1995 | Director resigned (4 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 49/53 kensington high street london W8 5ED (1 page) |
23 November 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
23 November 1995 | Director resigned (4 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 05/07/95; full list of members
|
7 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |