London
SW1V 1EJ
Director Name | Mrs Enid Marron |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 02 January 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 114 Iffley Road Hammersmith London W6 0PE |
Director Name | Miss Hannah Christine Maxwell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(25 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Caithness Road London W14 0JA |
Director Name | Adine Kinchant Diggle |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(25 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 85 Napier Court Ranelagh Gardens London SW6 3XA |
Director Name | Grace Heaphy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Social Worker |
Correspondence Address | 16 Pitfield House Highbury New Park London N5 2RA |
Director Name | Rose Wong |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 37 Mount Pleasant Road Brondesbury Park London NW10 3EG |
Director Name | Janet Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Cash And Payments Manager |
Correspondence Address | 26 Hickin Close Charlton London SE7 8SH |
Director Name | Ms Karen Ellen Doku |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Family Link Worker |
Correspondence Address | 36 Elizabeth Place Tottenham London N15 4LA |
Director Name | Dorothy Elizabeth Cross |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Project Manager |
Correspondence Address | 85 Swanton Gardens London SW19 6BL |
Secretary Name | Lorraine Sonia Softleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hides Street London N7 8PA |
Director Name | Janet Frances Cherry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 26 Finborough Road London SW10 9EQ |
Director Name | Rosemary Catherine Amedjs Adaser |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2001) |
Role | Resettlement And Support Offic |
Correspondence Address | 7 Ridgeway Walk Arnold Road Northolt Middlesex UB5 5SE |
Secretary Name | Ms Karen Ellen Doku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1998) |
Role | Link Worker |
Correspondence Address | 36 Elizabeth Place Tottenham London N15 4LA |
Director Name | Maria Damario |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 26 Danvers Street London SW3 5AT |
Director Name | Lisa Galaif |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2001) |
Role | Banker |
Correspondence Address | 14 Ladbroke Terrace London W11 3PG |
Director Name | Mrs Jocelyn Mary Ridley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2001) |
Role | Search Consultant |
Country of Residence | England |
Correspondence Address | 15 Baldwyn Gardens London W3 6HJ |
Director Name | Cynthia Lynne Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2001) |
Role | Investment Manager |
Correspondence Address | 114 Walton Street London SW3 2JJ |
Secretary Name | Mrs Jocelyn Mary Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2001) |
Role | Search Consultant |
Country of Residence | England |
Correspondence Address | 15 Baldwyn Gardens London W3 6HJ |
Director Name | Ms Deborah Marie Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 July 2014) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 52 Rochester Row London SW1P 1JU |
Secretary Name | Janet Frances Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2008) |
Role | Housewife |
Correspondence Address | 26 Finborough Road London SW10 9EQ |
Director Name | John Antony Schiemann |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2012) |
Role | Assistant Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chevening Road London NW6 6DA |
Secretary Name | Miss Kathleen Lyons |
---|---|
Status | Resigned |
Appointed | 04 February 2013(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2015) |
Role | Company Director |
Correspondence Address | 52 Rochester Row London SW1P 1JU |
Website | goodenoughmothering.com |
---|
Registered Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,175 |
Cash | £123,149 |
Current Liabilities | £11,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Appointment of Adine Kinchant Diggle as a director on 18 February 2020 (2 pages) |
26 February 2020 | Appointment of Miss Hannah Christine Maxwell as a director on 18 February 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 29 September 2016 (1 page) |
1 April 2016 | Director's details changed for Mrs Enid Marron on 4 November 2015 (2 pages) |
1 April 2016 | Termination of appointment of Kathleen Lyons as a secretary on 4 November 2015 (1 page) |
1 April 2016 | Director's details changed for Mrs Enid Marron on 4 November 2015 (2 pages) |
1 April 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
1 April 2016 | Termination of appointment of Kathleen Lyons as a secretary on 4 November 2015 (1 page) |
1 April 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
23 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Termination of appointment of Deborah Hughes as a director (1 page) |
11 July 2014 | Termination of appointment of Deborah Hughes as a director (1 page) |
17 March 2014 | Registered office address changed from 1St Floor, 181 Kensington High Street Kensington London W8 6SH on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 1St Floor, 181 Kensington High Street Kensington London W8 6SH on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 52 Rochester Row London SW1P 1JU England on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
17 March 2014 | Registered office address changed from 52 Rochester Row London SW1P 1JU England on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
1 May 2013 | Director's details changed for Tracey Dann on 1 April 2012 (2 pages) |
1 May 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
1 May 2013 | Director's details changed for Tracey Dann on 1 April 2012 (2 pages) |
1 May 2013 | Termination of appointment of John Schiemann as a director (1 page) |
1 May 2013 | Appointment of Miss Kathleen Lyons as a secretary (1 page) |
1 May 2013 | Director's details changed for Tracey Dann on 1 April 2012 (2 pages) |
1 May 2013 | Appointment of Miss Kathleen Lyons as a secretary (1 page) |
1 May 2013 | Termination of appointment of John Schiemann as a director (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
16 May 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
13 April 2011 | Director's details changed for Ms Deborah Marie Hughes on 1 October 2010 (2 pages) |
13 April 2011 | Annual return made up to 14 March 2011 no member list (5 pages) |
13 April 2011 | Director's details changed for Ms Deborah Marie Hughes on 1 October 2010 (2 pages) |
13 April 2011 | Director's details changed for Ms Deborah Marie Hughes on 1 October 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Mrs Enid Marron on 13 March 2010 (2 pages) |
10 May 2010 | Director's details changed for John Antony Schiemann on 13 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Tracey Dann on 17 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Ms Deborah Marie Hughes on 13 March 2010 (2 pages) |
10 May 2010 | Director's details changed for John Antony Schiemann on 13 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Tracey Dann on 17 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Mrs Enid Marron on 13 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Ms Deborah Marie Hughes on 13 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 May 2009 | Appointment terminated secretary janet cherry (1 page) |
25 May 2009 | Appointment terminated secretary janet cherry (1 page) |
25 May 2009 | Appointment terminated director janet cherry (1 page) |
25 May 2009 | Annual return made up to 17/03/09 (3 pages) |
25 May 2009 | Appointment terminated director janet cherry (1 page) |
25 May 2009 | Annual return made up to 17/03/09 (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 March 2008 | Annual return made up to 17/03/08 (3 pages) |
24 March 2008 | Annual return made up to 17/03/08 (3 pages) |
23 March 2008 | Director's change of particulars / enid marron / 30/11/2007 (1 page) |
23 March 2008 | Director's change of particulars / enid marron / 30/11/2007 (1 page) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Annual return made up to 17/03/07 (2 pages) |
23 March 2007 | Annual return made up to 17/03/07 (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page) |
28 March 2006 | Annual return made up to 17/03/06 (2 pages) |
28 March 2006 | Annual return made up to 17/03/06 (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 June 2005 | Annual return made up to 17/03/05
|
9 June 2005 | Annual return made up to 17/03/05
|
25 March 2004 | Annual return made up to 17/03/04 (5 pages) |
25 March 2004 | Annual return made up to 17/03/04 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 April 2003 | Annual return made up to 01/02/03 (5 pages) |
18 April 2003 | Annual return made up to 01/02/03 (5 pages) |
6 November 2002 | Accounts made up to 31 March 2002 (9 pages) |
6 November 2002 | Accounts made up to 31 March 2002 (9 pages) |
27 May 2002 | Annual return made up to 01/02/02
|
27 May 2002 | Annual return made up to 01/02/02
|
27 May 2002 | Registered office changed on 27/05/02 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page) |
27 May 2002 | Accounts made up to 31 March 2001 (10 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 1ST floor 153-155 kensington high street london W8 6SU (1 page) |
27 May 2002 | Accounts made up to 31 March 2001 (10 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: richardson house 84 redcliffe gardens london SW10 9HH (1 page) |
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: richardson house 84 redcliffe gardens london SW10 9HH (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
14 March 2001 | Annual return made up to 01/02/01 (4 pages) |
14 March 2001 | Annual return made up to 01/02/01 (4 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
1 March 2000 | Annual return made up to 01/02/00
|
1 March 2000 | Annual return made up to 01/02/00
|
25 November 1999 | Accounts made up to 31 March 1999 (9 pages) |
25 November 1999 | Accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
23 February 1998 | Annual return made up to 01/02/98
|
23 February 1998 | Annual return made up to 01/02/98
|
17 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
17 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
6 April 1997 | Annual return made up to 01/02/97 (4 pages) |
6 April 1997 | Annual return made up to 01/02/97 (4 pages) |
11 August 1996 | Secretary's particulars changed (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Secretary's particulars changed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
19 July 1996 | Accounts made up to 31 March 1996 (8 pages) |
19 July 1996 | Accounts made up to 31 March 1996 (8 pages) |
29 February 1996 | Annual return made up to 01/02/96 (16 pages) |
29 February 1996 | Annual return made up to 01/02/96 (16 pages) |
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
1 February 1995 | Incorporation (30 pages) |
1 February 1995 | Incorporation (30 pages) |