Company NameGood Life (Ganton St) Limited
DirectorsMalcolm Stuart Joseph Heap and Nick Pring
Company StatusActive
Company Number05692309
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Previous NameGood Life Diner Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Malcolm Stuart Joseph Heap
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Nick Pring
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE
Secretary NameMr Anthony Ferriggi
StatusCurrent
Appointed11 January 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 Mapesbury Road
London
NW2 4HX
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Marc Andrew Francis Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Secretary NameMr Patrik Ulf Mattias Franzen
NationalitySwedish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Scott Chillery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Secretary NameMr Peter Raphael
StatusResigned
Appointed01 January 2013(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address23 Exmouth Market
London
EC1R 4QL
Director NameMr Christopher Todd
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Northwood Road
Flat 1
London
N6 5TN
Secretary NameMr Tim Yates
StatusResigned
Appointed01 December 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2023)
RoleCompany Director
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameMr Glenn Sheldon Pearson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42 Brendon Street
London
W1H 5HE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitegoodlifediner.com

Location

Registered Address42 Brendon Street
London
W1H 5HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Good Life Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£222,879
Cash£54,976
Current Liabilities£319,259

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 3 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

21 June 2022Delivered on: 23 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2019Delivered on: 25 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 November 2008Delivered on: 21 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2007Delivered on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 18 ganton street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 30 June 2019 (11 pages)
6 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
8 October 2019Memorandum and Articles of Association (7 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 September 2019Registration of charge 056923090003, created on 19 September 2019 (25 pages)
19 August 2019Director's details changed for Mr Scott Chillery on 19 August 2019 (2 pages)
14 August 2019Notification of Barworks Limited as a person with significant control on 1 July 2019 (2 pages)
14 August 2019Cessation of Good Life Group Ltd as a person with significant control on 30 June 2019 (1 page)
12 August 2019Termination of appointment of Peter Raphael as a secretary on 29 April 2019 (1 page)
20 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
19 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Jon Andreas Akerlund as a director on 29 November 2018 (1 page)
22 November 2018Termination of appointment of Patrik Ulf Mattias Franzen as a director on 21 November 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 1 in full (2 pages)
15 January 2018Satisfaction of charge 2 in full (1 page)
3 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
18 October 2017All of the property or undertaking has been released from charge 2 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 2 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 1 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 1 (2 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 February 2016Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
12 February 2016Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
12 February 2016Termination of appointment of Christopher Todd as a director on 31 December 2015 (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
12 February 2016Termination of appointment of Christopher Todd as a director on 31 December 2015 (1 page)
10 August 2015Appointment of Mr Christopher Todd as a director on 26 June 2015 (2 pages)
10 August 2015Appointment of Mr Christopher Todd as a director on 26 June 2015 (2 pages)
18 February 2015Director's details changed for Mr Marc Andrew Francis Baum on 1 February 2014 (2 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(6 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(6 pages)
18 February 2015Director's details changed for Mr Marc Andrew Francis Baum on 1 February 2014 (2 pages)
18 February 2015Director's details changed for Mr Marc Andrew Francis Baum on 1 February 2014 (2 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
4 February 2014Director's details changed for Mr Marc Andrew Francis Baum on 1 January 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Director's details changed for Mr Scott Chillery on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Marc Andrew Francis Baum on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Scott Chillery on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Scott Chillery on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Marc Andrew Francis Baum on 1 January 2014 (2 pages)
20 January 2014Full accounts made up to 30 June 2013 (17 pages)
20 January 2014Full accounts made up to 30 June 2013 (17 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 January 2013Full accounts made up to 30 June 2012 (14 pages)
24 January 2013Full accounts made up to 30 June 2012 (14 pages)
4 January 2013Appointment of Mr Peter Raphael as a secretary (1 page)
4 January 2013Termination of appointment of Patrik Franzen as a secretary (1 page)
4 January 2013Termination of appointment of Patrik Franzen as a secretary (1 page)
4 January 2013Appointment of Mr Scott Chillery as a director (2 pages)
4 January 2013Appointment of Mr Peter Raphael as a secretary (1 page)
4 January 2013Appointment of Mr Scott Chillery as a director (2 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 30 June 2011 (15 pages)
23 December 2011Full accounts made up to 30 June 2011 (15 pages)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
18 February 2011Director's details changed for Mr Marc Andrew Francis Baum on 31 January 2011 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Director's details changed for Mr Marc Andrew Francis Baum on 31 January 2011 (2 pages)
2 December 2010Full accounts made up to 30 June 2010 (15 pages)
2 December 2010Full accounts made up to 30 June 2010 (15 pages)
3 February 2010Director's details changed for Mr Jon Andreas Akerlund on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Marc Andrew Francis Baum on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Marc Andrew Francis Baum on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Jon Andreas Akerlund on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Marc Andrew Francis Baum on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Jon Andreas Akerlund on 1 January 2010 (2 pages)
8 January 2010Full accounts made up to 30 June 2009 (15 pages)
8 January 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2009Full accounts made up to 30 June 2008 (16 pages)
6 April 2009Full accounts made up to 30 June 2008 (16 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 October 2008Registered office changed on 20/10/2008 from the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
20 October 2008Registered office changed on 20/10/2008 from the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
27 December 2007Full accounts made up to 30 June 2007 (14 pages)
27 December 2007Full accounts made up to 30 June 2007 (14 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
18 June 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
18 June 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
28 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2007Company name changed good life diner LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed good life diner LIMITED\certificate issued on 22/01/07 (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (18 pages)
31 January 2006Incorporation (18 pages)