Company NameGood Relations Consultants Limited
Company StatusDissolved
Company Number01879212
CategoryPrivate Limited Company
Incorporation Date21 January 1985(39 years, 3 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed29 November 1996(11 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameKevin Ian Murray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2003)
RoleP R Consultant
Correspondence AddressFlat 19 Ashley Gardens
192 Emery Hill Street
London
SW1P 1PN
Director NameJane Atkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2002)
RoleCommunications Consultant
Correspondence Address77 Sutton Court Road
London
W4 3EQ
Director NameDavid Fergus McDonough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2003)
RolePublic Relations Consultant
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameDouglas John Lindsay Richardson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2001)
RoleCommunications Consultant
Correspondence Address6 Winchester Place
Highgate
London
N6 5HJ
Director NameMark Nicholas Turnball
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2003)
RoleCommunications Consultant
Correspondence Address13 Bracken Avenue
Wandsworth
London
SW12 8BJ
Director NameKathryn Helen Watts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameFiona Patricia Elizabeth Stewart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Camberwell Grove
London
SE5 8JH
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(18 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitebell-pottinger.co.uk

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

4 at £1Chime PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 October 1989Delivered on: 31 October 1989
Satisfied on: 28 July 1994
Persons entitled: The Lowe Group PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined).
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
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 and/or the borrowers as defined under the terms of the finance documents as defined to the chargee.
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

Filing History

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 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director 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)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 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 24 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(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 4
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 December 2014Accounts made up to 31 December 2013 (12 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 4
(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 4
(4 pages)
13 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (150 pages)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(4 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 4
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 January 2013Company name changed bell pottinger consultants LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
2 January 2013Change of name notice (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
13 November 2006Return made up to 31/10/06; full list of members (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2006Director's particulars changed (1 page)
16 November 2005Return made up to 31/10/05; full list of members (5 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
21 November 2003Return made up to 31/10/03; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 April 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 November 2002New director appointed (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Director resigned (1 page)
11 July 2001Director's particulars changed (1 page)
12 April 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
19 January 2000New director appointed (2 pages)
5 January 2000Return made up to 31/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
26 November 1998Return made up to 31/10/98; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Company name changed lowe bell consultants LIMITED\certificate issued on 06/03/98 (2 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Director's particulars changed (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
24 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)