Company NameGood Impressions Limited
DirectorsCraig East and Frank Inzani
Company StatusActive
Company Number03140707
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameGood Impressions (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig East
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Nesta Road
Woodford Green
London
IG8 9RG
Director NameMr Frank Inzani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Framfield Road
London
N5 1UU
Secretary NameMr Frank Inzani
NationalityBritish
StatusCurrent
Appointed06 August 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Framfield Road
London
N5 1UU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameRaymond Lee Calder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 06 August 2004)
RoleGraphic Designer
Correspondence Address9 Rosedene Gardens
Gants Hill
Ilford
Essex
IG2 6YE
Secretary NameRaymond Lee Calder
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 06 August 2004)
RoleGraphic Designer
Correspondence Address9 Rosedene Gardens
Gants Hill
Ilford
Essex
IG2 6YE

Contact

Websitegoodimpressions.co.uk
Email address[email protected]
Telephone020 75170390
Telephone regionLondon

Location

Registered AddressSuite 16, Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Hazel Jane Gadsby
25.00%
Ordinary D
500 at £1Mr Craig A. East
25.00%
Ordinary C
500 at £1Mr Frank Inzani
25.00%
Ordinary E
500 at £1Mrs Rowena Morag Inzani
25.00%
Ordinary F

Financials

Year2014
Net Worth£3,118
Cash£24,157
Current Liabilities£141,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 July 2020Director's details changed for Mr Craig East on 15 July 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,000
(6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,000
(6 pages)
19 September 2013Company name changed good impressions (london) LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Company name changed good impressions (london) LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Director and secretary's change of particulars / frank inzani / 22/12/2008 (1 page)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Director's change of particulars / craig east / 22/12/2008 (1 page)
12 January 2009Director's change of particulars / craig east / 22/12/2008 (1 page)
12 January 2009Registered office changed on 12/01/2009 from suite 16. beaufort court admirals way south quay, docklands london E14 9XL (1 page)
12 January 2009Registered office changed on 12/01/2009 from suite 16. beaufort court admirals way south quay, docklands london E14 9XL (1 page)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Director and secretary's change of particulars / frank inzani / 22/12/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Return made up to 22/12/07; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: suite 16, beaufort court admirals way south quay docklands london E14 9XL (1 page)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Return made up to 22/12/07; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: suite 16, beaufort court admirals way south quay docklands london E14 9XL (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 22/12/06; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 22/12/06; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2006Registered office changed on 11/10/06 from: suite 12 ensign house admirals way south quay london E14 9XQ (2 pages)
11 October 2006Registered office changed on 11/10/06 from: suite 12 ensign house admirals way south quay london E14 9XQ (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 22/12/05; full list of members (4 pages)
11 May 2006Return made up to 22/12/05; full list of members (4 pages)
9 May 2006Registered office changed on 09/05/06 from: haslers old station road loughton essex IG10 4PL (1 page)
9 May 2006Registered office changed on 09/05/06 from: haslers old station road loughton essex IG10 4PL (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
19 May 2005£ ic 3000/2000 11/04/05 £ sr 1000@1=1000 (1 page)
19 May 2005£ ic 3000/2000 11/04/05 £ sr 1000@1=1000 (1 page)
7 March 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2004Return made up to 22/12/03; full list of members (9 pages)
20 August 2004Return made up to 22/12/03; full list of members (9 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2004Nc inc already adjusted 28/11/03 (2 pages)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Ad 28/11/03--------- £ si 1470@1=1470 £ ic 1530/3000 (2 pages)
19 August 2004Nc inc already adjusted 28/11/03 (2 pages)
19 August 2004Ad 28/11/03--------- £ si 1470@1=1470 £ ic 60/1530 (2 pages)
19 August 2004Ad 28/11/03--------- £ si 1470@1=1470 £ ic 60/1530 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Ad 28/11/03--------- £ si 1470@1=1470 £ ic 1530/3000 (2 pages)
19 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 April 2002Ad 21/02/02--------- £ si 57@1=57 £ ic 3/60 (2 pages)
22 April 2002Ad 21/02/02--------- £ si 57@1=57 £ ic 3/60 (2 pages)
16 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 June 2001Registered office changed on 13/06/01 from: 128/130 the grove stratford london E15 1NS (1 page)
13 June 2001Registered office changed on 13/06/01 from: 128/130 the grove stratford london E15 1NS (1 page)
8 February 2001Return made up to 22/12/00; full list of members (7 pages)
8 February 2001Return made up to 22/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 22/12/99; full list of members (6 pages)
28 January 2000Return made up to 22/12/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 December 1998 (11 pages)
23 March 1999Full accounts made up to 31 December 1998 (11 pages)
13 January 1999Return made up to 22/12/98; no change of members (4 pages)
13 January 1999Return made up to 22/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Ad 01/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 1998Ad 01/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 22/12/96; full list of members (6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Return made up to 22/12/96; full list of members (6 pages)
28 January 1997New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 4 denham drive gants hill ilford essex IG2 6QU (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 4 denham drive gants hill ilford essex IG2 6QU (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
22 December 1995Incorporation (20 pages)
22 December 1995Incorporation (20 pages)