Company NameGo Active Living Ltd
DirectorIan Robert Forrester
Company StatusActive
Company Number02692660
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian Robert Forrester
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHawkwood Garden Cottage
Botany Bay Lane
Chislehurst
Kent
BR7 5PT
Secretary NameMr Duncan William Stannett
NationalityBritish
StatusCurrent
Appointed12 July 2007(15 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMrs Brenda Pauline Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleOperations Director
Correspondence Address204 Hook Lane
Welling
Kent
DA16 2NY
Secretary NameJonathan Simon Smith
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Hextable Close
Allington
Maidstone
Kent
ME16 0TN
Secretary NameMrs Brenda Pauline Taylor
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address204 Hook Lane
Welling
Kent
DA16 2NY
Secretary NameJames Forrester
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 2 months after company formation)
Appointment Duration11 years (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressHawkwood Garden Cottage
Botany Bay Lane
Chislehurst
Kent
BR7 5PT
Secretary NameJohn Patrick Robins
NationalityBritish
StatusResigned
Appointed16 May 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address11 Andrew Close
Wokingham
Berkshire
RG40 2HY
Secretary NameSandrine Mastromarini
NationalityFrench
StatusResigned
Appointed11 April 2007(15 years, 1 month after company formation)
Appointment Duration3 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressFlat 504 Pacific Wharfe
165 Rotherhithe Street
London
SE16 5QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Ian Robert Forrester
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 November 2019Secretary's details changed for Mr Duncan William Stannett on 8 November 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
27 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
(2 pages)
27 March 2018Change of name notice (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
28 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Company name changed ethics & organics LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
27 October 2015Company name changed ethics & organics LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 May 2010Registered office address changed from 16 19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 16 19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 May 2010 (2 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
5 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 March 2009Return made up to 02/03/09; no change of members (4 pages)
20 March 2009Return made up to 02/03/09; no change of members (4 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2008Return made up to 02/03/08; no change of members (4 pages)
23 April 2008Return made up to 02/03/08; no change of members (4 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007New secretary appointed (1 page)
12 June 2007Company name changed healthyfood marketing LTD.\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed healthyfood marketing LTD.\certificate issued on 12/06/07 (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 11 andrew close wokingham berks RG40 2HY (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 11 andrew close wokingham berks RG40 2HY (1 page)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Registered office changed on 05/09/05 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page)
18 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
16 March 2005Return made up to 02/03/05; full list of members (6 pages)
16 March 2005Return made up to 02/03/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 March 2004Return made up to 02/03/04; full list of members (6 pages)
22 March 2004Return made up to 02/03/04; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 March 2003Return made up to 02/03/03; full list of members (6 pages)
25 March 2003Return made up to 02/03/03; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 May 2002Return made up to 02/03/02; full list of members (6 pages)
5 May 2002Return made up to 02/03/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2001Return made up to 02/03/01; full list of members (5 pages)
20 March 2001Return made up to 02/03/01; full list of members (5 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
31 March 2000Return made up to 02/03/00; full list of members (5 pages)
31 March 2000Return made up to 02/03/00; full list of members (5 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
11 March 1999Return made up to 02/03/99; full list of members (6 pages)
11 March 1999Return made up to 02/03/99; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 March 1998Return made up to 02/03/98; full list of members (6 pages)
9 March 1998Return made up to 02/03/98; full list of members (6 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
19 March 1996Return made up to 02/03/96; no change of members (4 pages)
19 March 1996Return made up to 02/03/96; no change of members (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 34 artillery lane london E1 7LS (1 page)
8 August 1995Registered office changed on 08/08/95 from: 34 artillery lane london E1 7LS (1 page)
16 May 1995Registered office changed on 16/05/95 from: queens passage chislehurst kent BR7 5AP (1 page)
16 May 1995Return made up to 02/03/95; full list of members (6 pages)
16 May 1995Registered office changed on 16/05/95 from: queens passage chislehurst kent BR7 5AP (1 page)
16 May 1995Return made up to 02/03/95; full list of members (6 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
11 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)