Company NameGood Business Limited
DirectorGiles Christopher Gibbons
Company StatusActive
Company Number03561306
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Previous NameGood Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Christopher Gibbons
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameStephen Glen Hilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address67a Leverton Street
London
NW5 2NX
Secretary NameMr Giles Gibbons
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crediton Road
London
NW10 3DT
Director NameErica Hauver
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2006)
RoleConsultant
Correspondence Address"Foxgloves"
Routs Green, Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameS M Secretaries Ltd (Corporation)
StatusResigned
Appointed31 March 2006(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2014)
Correspondence Address94a Ashridge Drive
Watford
Hertfordshire
WD19 6UQ
Secretary NameMontiverdi Limited (Corporation)
StatusResigned
Appointed07 January 2014(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2019)
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitegoodbusiness.co.uk
Email address[email protected]
Telephone020 10840589
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

13k at £0.0001Mr Giles Gibbons
65.00%
Ordinary
7k at £0.0001Mrs Laura Margaret Gibbons
35.00%
Ordinary

Financials

Year2014
Net Worth£253,807
Cash£289,648
Current Liabilities£550,592

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

5 October 2023Appointment of Mrs Laura Margaret Gibbons as a director on 30 November 2021 (2 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
2 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 July 2020Statement of company's objects (2 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2020Memorandum and Articles of Association (10 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 October 2019Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019 (1 page)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 March 2018Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page)
16 March 2018Change of details for Mr Giles Gibbons as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for Mrs Laura Margaret Gibbons as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered 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 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 May 2017Director's details changed for Mr Giles Gibbons on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Gibbons on 19 May 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
15 June 2016Termination of appointment of S M Secretaries Ltd as a secretary on 7 January 2014 (1 page)
15 June 2016Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
15 June 2016Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
15 June 2016Termination of appointment of S M Secretaries Ltd as a secretary on 7 January 2014 (1 page)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 May 2013Director's details changed for Mr Giles Gibbons on 1 May 2013 (2 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mr Giles Gibbons on 1 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Giles Gibbons on 1 May 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Secretary's details changed for S M Secretaries Ltd on 11 May 2012 (2 pages)
8 June 2012Secretary's details changed for S M Secretaries Ltd on 11 May 2012 (2 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
23 June 2011Director's details changed for Giles Gibbons on 13 June 2010 (3 pages)
23 June 2011Director's details changed for Giles Gibbons on 13 June 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
14 April 2010Purchase of own shares. (3 pages)
14 April 2010Purchase of own shares. (3 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised to allot unissued shares 01/05/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised to allot unissued shares 01/05/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 June 2009Return made up to 11/05/09; full list of members (5 pages)
7 June 2009Return made up to 11/05/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 11/05/08; full list of members (6 pages)
22 July 2008Return made up to 11/05/08; full list of members (6 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 June 2007Return made up to 11/05/07; full list of members (6 pages)
15 June 2007Return made up to 11/05/07; full list of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 April 2007Total 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 2006Return made up to 11/05/06; full list of members (7 pages)
12 July 2006Return made up to 11/05/06; full list of members (7 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Ad 22/04/05--------- £ si [email protected] (2 pages)
12 August 2005Ad 22/04/05--------- £ si [email protected] (2 pages)
9 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
9 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 September 2004Return made up to 11/05/04; full list of members (7 pages)
16 September 2004Return made up to 11/05/04; full list of members (7 pages)
6 May 2004Ad 26/04/04--------- £ si [email protected]=30 £ ic 2/32 (2 pages)
6 May 2004Ad 26/04/04--------- £ si [email protected]=30 £ ic 2/32 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2004Ad 21/07/98--------- £ si 2@1 (2 pages)
20 January 2004Ad 21/07/98--------- £ si 2@1 (2 pages)
20 January 2004Ad 21/07/98--------- £ si 2@1 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2004Div s-div 07/01/04 (1 page)
20 January 2004Ad 21/07/98--------- £ si 2@1 (2 pages)
20 January 2004Div s-div 07/01/04 (1 page)
18 June 2003Return made up to 11/05/03; full list of members (7 pages)
18 June 2003Return made up to 11/05/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 April 2003Company name changed good group LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed good group LIMITED\certificate issued on 06/04/03 (2 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 June 1999Return made up to 11/05/99; full list of members (6 pages)
18 June 1999Return made up to 11/05/99; full list of members (6 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 June 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
16 June 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Incorporation (17 pages)
11 May 1998Incorporation (17 pages)