Company NameGoodreason Limited
Company StatusActive
Company Number03967573
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Malti Jayantilal Badiani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 week after company formation)
Appointment Duration24 years
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 week after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winifred Close
Arkley
Hertfordshire
EN5 3LR
Director NameMr Jayantilal Amratlal Badiani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 week after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Secretary NameMrs Malti Jayantilal Badiani
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 week after company formation)
Appointment Duration24 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address15 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Jayant Badiani
50.00%
Ordinary
1 at £1Mrs Malti Badiani
50.00%
Ordinary

Financials

Year2014
Net Worth£104,646
Cash£35,178
Current Liabilities£150,126

Accounts

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

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

16 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
10 December 2022Unaudited abridged accounts made up to 31 March 2022 (18 pages)
22 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (17 pages)
1 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
10 February 2021Unaudited abridged accounts made up to 31 March 2020 (16 pages)
18 May 2020Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 15 Beaufort Avenue Harrow Middlesex HA3 8PF on 18 May 2020 (1 page)
28 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Jayant Amrital Badiani on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Jayant Amrital Badiani on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Jayant Amrital Badiani on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Malti Jayantilal Badiani on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Malti Jayantilal Badiani on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Malti Jayantilal Badiani on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 07/04/08; no change of members (8 pages)
29 April 2008Return made up to 07/04/08; no change of members (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 07/04/07; no change of members (8 pages)
6 June 2007Return made up to 07/04/07; no change of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 07/04/06; full list of members (8 pages)
28 April 2006Return made up to 07/04/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 07/04/05; full list of members (8 pages)
12 April 2005Return made up to 07/04/05; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 07/04/04; full list of members (7 pages)
26 April 2004Return made up to 07/04/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 07/04/03; full list of members (8 pages)
16 April 2003Return made up to 07/04/03; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 07/04/02; full list of members (7 pages)
24 April 2002Return made up to 07/04/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 May 2000Ad 15/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2000Ad 15/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 May 2000New director appointed (2 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 April 2000Memorandum and Articles of Association (6 pages)
25 April 2000Memorandum and Articles of Association (6 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 April 2000Incorporation (15 pages)
7 April 2000Incorporation (15 pages)