Gerrards Cross
SL9 8BY
Director Name | Brian Cecil Anthony Gibbon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week after company formation) |
Appointment Duration | 28 years (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Secretary Name | Brian Cecil Anthony Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week after company formation) |
Appointment Duration | 28 years (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.goodtimesdirect.com |
---|
Registered Address | 9 Berners Place Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £38,973 |
Cash | £501 |
Current Liabilities | £139,186 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
2 July 2015 | Delivered on: 14 July 2015 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|---|
28 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Mayor and Burgess of the London Borough of Hounslow Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,671.25. Outstanding |
19 December 1997 | Delivered on: 23 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,000 credited to account number/designation 10024023 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it. Outstanding |
22 August 1995 | Delivered on: 23 August 1995 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. Outstanding |
21 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
---|---|
6 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 July 2015 | Registration of charge 028867740004, created on 2 July 2015 (38 pages) |
14 July 2015 | Registration of charge 028867740004, created on 2 July 2015 (38 pages) |
14 July 2015 | Registration of charge 028867740004, created on 2 July 2015 (38 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
3 March 2014 | Statement of company's objects (2 pages) |
3 March 2014 | Statement of company's objects (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (6 pages) |
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Director's details changed for Brian Cecil Anthony Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Ann Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Cecil Anthony Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Cecil Anthony Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Susan Ann Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Susan Ann Gibbon on 2 February 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
11 March 2009 | Ad 09/02/09\gbp si 30000@1=30000\gbp ic 1000/31000\ (2 pages) |
11 March 2009 | Ad 09/02/09\gbp si 30000@1=30000\gbp ic 1000/31000\ (2 pages) |
11 March 2009 | Particulars of contract relating to shares (2 pages) |
11 March 2009 | Particulars of contract relating to shares (2 pages) |
5 March 2009 | Nc inc already adjusted 09/02/09 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 09/02/09 (1 page) |
5 March 2009 | Resolutions
|
21 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
28 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
1 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
3 August 2005 | Return made up to 12/01/05; full list of members (5 pages) |
3 August 2005 | Return made up to 12/01/05; full list of members (5 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Ad 16/09/02--------- £ si 998@1 (2 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | £ nc 100/1000 16/09/02 (2 pages) |
26 August 2004 | £ nc 100/1000 16/09/02 (2 pages) |
26 August 2004 | Ad 16/09/02--------- £ si 998@1 (2 pages) |
31 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
14 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 April 2001 | Return made up to 12/01/01; full list of members
|
5 April 2001 | Return made up to 12/01/01; full list of members
|
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
10 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 May 1997 | Return made up to 12/01/97; no change of members
|
21 May 1997 | Return made up to 12/01/97; no change of members
|
13 February 1997 | Registered office changed on 13/02/97 from: messrs mehta and tengra 4 wellington terrace bayswater road london W2 4LW (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: messrs mehta and tengra 4 wellington terrace bayswater road london W2 4LW (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Return made up to 12/01/96; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Return made up to 12/01/96; no change of members (4 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 August 1995 | Particulars of mortgage/charge (10 pages) |
23 August 1995 | Particulars of mortgage/charge (10 pages) |
9 May 1995 | Return made up to 12/01/95; full list of members (6 pages) |
9 May 1995 | Return made up to 12/01/95; full list of members (6 pages) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
12 January 1994 | Incorporation (14 pages) |
12 January 1994 | Incorporation (14 pages) |