Colindale
London
NW9 6BX
Director Name | Stephen Glen Hilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 67a Leverton Street London NW5 2NX |
Secretary Name | Mr Giles Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crediton Road London NW10 3DT |
Director Name | Erica Hauver |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2006) |
Role | Consultant |
Correspondence Address | "Foxgloves" Routs Green, Bledlow Ridge High Wycombe Buckinghamshire HP14 4BB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | S M Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2014) |
Correspondence Address | 94a Ashridge Drive Watford Hertfordshire WD19 6UQ |
Secretary Name | Montiverdi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2019) |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | goodbusiness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 10840589 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
13k at £0.0001 | Mr Giles Gibbons 65.00% Ordinary |
---|---|
7k at £0.0001 | Mrs Laura Margaret Gibbons 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,807 |
Cash | £289,648 |
Current Liabilities | £550,592 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
5 October 2023 | Appointment of Mrs Laura Margaret Gibbons as a director on 30 November 2021 (2 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 July 2020 | Statement of company's objects (2 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Memorandum and Articles of Association (10 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 October 2019 | Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019 (1 page) |
29 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 March 2018 | Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page) |
16 March 2018 | Change of details for Mr Giles Gibbons as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Mrs Laura Margaret Gibbons as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 May 2017 | Director's details changed for Mr Giles Gibbons on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Gibbons on 19 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 June 2016 | Termination of appointment of S M Secretaries Ltd as a secretary on 7 January 2014 (1 page) |
15 June 2016 | Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages) |
15 June 2016 | Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages) |
15 June 2016 | Termination of appointment of S M Secretaries Ltd as a secretary on 7 January 2014 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 May 2013 | Director's details changed for Mr Giles Gibbons on 1 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Giles Gibbons on 1 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Giles Gibbons on 1 May 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Secretary's details changed for S M Secretaries Ltd on 11 May 2012 (2 pages) |
8 June 2012 | Secretary's details changed for S M Secretaries Ltd on 11 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Director's details changed for Giles Gibbons on 13 June 2010 (3 pages) |
23 June 2011 | Director's details changed for Giles Gibbons on 13 June 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Purchase of own shares. (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
7 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
7 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
22 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | £ ic 435/435 21/06/06 £ sr [email protected] (1 page) |
18 August 2006 | £ ic 435/435 21/06/06 £ sr [email protected] (1 page) |
12 July 2006 | Return made up to 11/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 11/05/06; full list of members (7 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 August 2005 | Ad 22/04/05--------- £ si [email protected] (2 pages) |
12 August 2005 | Ad 22/04/05--------- £ si [email protected] (2 pages) |
9 May 2005 | Return made up to 11/05/05; full list of members
|
9 May 2005 | Return made up to 11/05/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 September 2004 | Return made up to 11/05/04; full list of members (7 pages) |
16 September 2004 | Return made up to 11/05/04; full list of members (7 pages) |
6 May 2004 | Ad 26/04/04--------- £ si [email protected]=30 £ ic 2/32 (2 pages) |
6 May 2004 | Ad 26/04/04--------- £ si [email protected]=30 £ ic 2/32 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
20 January 2004 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
20 January 2004 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Div s-div 07/01/04 (1 page) |
20 January 2004 | Ad 21/07/98--------- £ si 2@1 (2 pages) |
20 January 2004 | Div s-div 07/01/04 (1 page) |
18 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 April 2003 | Company name changed good group LIMITED\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed good group LIMITED\certificate issued on 06/04/03 (2 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 July 2002 | Return made up to 11/05/02; full list of members
|
22 July 2002 | Return made up to 11/05/02; full list of members
|
5 July 2001 | Return made up to 11/05/01; full list of members
|
5 July 2001 | Return made up to 11/05/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
16 June 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
16 June 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Incorporation (17 pages) |
11 May 1998 | Incorporation (17 pages) |