Company NameGoodeffect Limited
Company StatusActive
Company Number03858177
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Natasha Michelle Sarah Drax
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Charlotte Samantha Macleod
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Harvey Philip Bogard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(14 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 De Laszio House
3 Fitzjohn's Avenue
London
NW3 5DY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Charlotte Samantha Macleod
33.33%
Ordinary
34 at £1Mark Alexander Bogard
33.33%
Ordinary
34 at £1Natasha Michelle Sarah Drax
33.33%
Ordinary

Financials

Year2014
Net Worth£2,329
Current Liabilities£602,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 13 October 2016 with updates (9 pages)
9 December 2016Confirmation statement made on 13 October 2016 with updates (9 pages)
9 December 2016Director's details changed for Mrs Charlotte Samantha Macleod on 13 October 2016 (2 pages)
9 December 2016Director's details changed for Mrs Charlotte Samantha Macleod on 13 October 2016 (2 pages)
9 December 2016Director's details changed for Mr Mark Alexander Bogard on 13 October 2016 (2 pages)
9 December 2016Director's details changed for Mrs Natasha Michelle Sarah Drax on 13 October 2016 (2 pages)
9 December 2016Director's details changed for Mr Mark Alexander Bogard on 13 October 2016 (2 pages)
9 December 2016Director's details changed for Mrs Natasha Michelle Sarah Drax on 13 October 2016 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 102
(6 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 102
(6 pages)
3 July 2015Termination of appointment of Harvey Philip Bogard as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Harvey Philip Bogard as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Harvey Philip Bogard as a director on 1 July 2015 (1 page)
6 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 6 May 2015 (1 page)
6 May 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 102
(3 pages)
6 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 6 May 2015 (1 page)
6 May 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 102
(3 pages)
6 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 6 May 2015 (1 page)
13 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
12 February 2015Appointment of Mrs Natasha Michelle Sarah Drax as a director on 17 December 2014 (2 pages)
12 February 2015Appointment of Mrs Charlotte Samantha Macleod as a director on 17 December 2014 (2 pages)
12 February 2015Appointment of Mr Mark Alexander Bogard as a director on 17 December 2014 (2 pages)
12 February 2015Appointment of Mrs Natasha Michelle Sarah Drax as a director on 17 December 2014 (2 pages)
12 February 2015Appointment of Mr Mark Alexander Bogard as a director on 17 December 2014 (2 pages)
12 February 2015Appointment of Mrs Charlotte Samantha Macleod as a director on 17 December 2014 (2 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
12 August 2014Appointment of Mr Harvey Philip Bogard as a director on 8 July 2014 (2 pages)
12 August 2014Appointment of Mr Harvey Philip Bogard as a director on 8 July 2014 (2 pages)
12 August 2014Appointment of Mr Harvey Philip Bogard as a director on 8 July 2014 (2 pages)
12 August 2014Termination of appointment of Clifford Donald Wing as a director on 8 July 2014 (1 page)
12 August 2014Termination of appointment of Clifford Donald Wing as a director on 8 July 2014 (1 page)
12 August 2014Termination of appointment of Clifford Donald Wing as a director on 8 July 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Termination of appointment of Bonusworth Limited as a director (1 page)
15 November 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
15 November 2010Termination of appointment of Bonusworth Limited as a director (1 page)
15 November 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
30 October 2009Secretary's details changed for Rwl Registrars Limited on 13 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Rwl Registrars Limited on 13 October 2009 (2 pages)
30 October 2009Director's details changed for Bonusworth Limited on 13 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Bonusworth Limited on 13 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Return made up to 13/10/08; full list of members (3 pages)
28 October 2008Return made up to 13/10/08; full list of members (3 pages)
6 October 2008Director appointed clifford donald wing (2 pages)
6 October 2008Director appointed clifford donald wing (2 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 December 2007Return made up to 13/10/07; full list of members (2 pages)
4 December 2007Return made up to 13/10/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 November 2006Return made up to 13/10/06; full list of members (2 pages)
17 November 2006Return made up to 13/10/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Return made up to 13/10/05; full list of members (2 pages)
16 November 2005Return made up to 13/10/05; full list of members (2 pages)
16 November 2005Location of debenture register (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2004Return made up to 13/10/04; full list of members (6 pages)
31 October 2004Return made up to 13/10/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 October 2003Return made up to 13/10/03; full list of members (6 pages)
18 October 2003Return made up to 13/10/03; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 October 2002Return made up to 13/10/02; full list of members (6 pages)
26 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
9 October 2001Return made up to 13/10/01; full list of members (6 pages)
9 October 2001Return made up to 13/10/01; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
2 May 2001Registered office changed on 02/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
28 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 November 1999Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 1999Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 November 1999Registered office changed on 15/11/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
15 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 November 1999£ nc 100/1000 08/11/99 (1 page)
15 November 1999Registered office changed on 15/11/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
15 November 1999£ nc 100/1000 08/11/99 (1 page)
15 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1999Incorporation (15 pages)
13 October 1999Incorporation (15 pages)