Company NameGood Life (Camden) Limited
DirectorsMalcolm Stuart Joseph Heap and Nick Pring
Company StatusActive
Company Number06379569
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)

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(14 years, 2 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(14 years, 2 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(15 years, 3 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
Appointed25 September 2007(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 29 November 2018)
RoleCompany Director
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
Appointed25 September 2007(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 21 November 2018)
RoleCompany Director
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
Appointed25 September 2007(1 day after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Secretary NameMr Patrik Ulf Mattias Franzen
NationalitySwedish
StatusResigned
Appointed25 September 2007(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleCompany Director
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(5 years, 3 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(5 years, 3 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
Appointed25 June 2015(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Cheshire Street
Flat 32
London
E2 6FE
Secretary NameMr Tim Yates
StatusResigned
Appointed01 December 2021(14 years, 2 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(15 years, 3 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
Appointed24 September 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

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£148,413
Cash£23,409
Current Liabilities£268,468

Accounts

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

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week 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
16 December 2008Delivered on: 18 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 2A jamestown road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
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 see image for full details.
Outstanding

Filing History

28 September 2020Accounts for a small company made up to 30 June 2019 (12 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 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 063795690003, created on 19 September 2019 (25 pages)
20 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mr Scott Chillery on 19 August 2019 (2 pages)
14 August 2019Cessation of Good Life Group Limited as a person with significant control on 30 June 2019 (1 page)
14 August 2019Notification of Barworks Limited as a person with significant control on 1 July 2019 (2 pages)
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)
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)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 1 in full (1 page)
15 January 2018Satisfaction of charge 2 in full (2 pages)
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 1 (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 2 (2 pages)
18 October 2017All of the property or undertaking has been released from charge 2 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Christopher Todd as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Christopher Todd as a director on 17 July 2017 (1 page)
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)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 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)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(7 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(7 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Mr Christopher Todd on 1 July 2015 (2 pages)
28 October 2015Director's details changed for Mr Christopher Todd on 1 July 2015 (2 pages)
28 October 2015Director's details changed for Mr Christopher Todd on 1 July 2015 (2 pages)
10 August 2015Appointment of Mr Christopher Todd as a director on 25 June 2015 (2 pages)
10 August 2015Appointment of Mr Christopher Todd as a director on 25 June 2015 (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)
9 October 2014Director's details changed for Mr Mark Andrew Francis Balim on 1 February 2014 (3 pages)
9 October 2014Director's details changed for Mr Scott Chillery on 1 January 2014 (2 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Director's details changed for Mr Scott Chillery on 1 January 2014 (2 pages)
9 October 2014Director's details changed for Mr Mark Andrew Francis Balim on 1 February 2014 (3 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Director's details changed for Mr Mark Andrew Francis Balim on 1 February 2014 (3 pages)
9 October 2014Director's details changed for Mr Scott Chillery on 1 January 2014 (2 pages)
20 January 2014Full accounts made up to 30 June 2013 (15 pages)
20 January 2014Full accounts made up to 30 June 2013 (15 pages)
1 October 2013Director's details changed for Mr Mark Andrew Francis Balim on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Mark Andrew Francis Balim on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Director's details changed for Mr Mark Andrew Francis Balim on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(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 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 Scott Chillery as a director (2 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 24 September 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)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Mark Andrew Francis Balim on 25 September 2011 (2 pages)
4 October 2011Director's details changed for Mr Mark Andrew Francis Balim on 25 September 2011 (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 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)
2 December 2010Full accounts made up to 30 June 2010 (15 pages)
2 December 2010Full accounts made up to 30 June 2010 (15 pages)
1 October 2010Director's details changed for Mr Jon Andreas Akerlund on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Jon Andreas Akerlund on 24 September 2010 (2 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mark Andrew Francis Balim on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Mark Andrew Francis Balim on 24 September 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)
30 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 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)
5 January 2009Return made up to 24/09/08; full list of members (4 pages)
5 January 2009Return made up to 24/09/08; full list of members (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 October 2008Registered office changed on 20/10/2008 from the courthouse, erfstadt court denmark street wokingham berkshire RG40 2YF (1 page)
20 October 2008Registered office changed on 20/10/2008 from the courthouse, erfstadt court denmark street wokingham berkshire RG40 2YF (1 page)
25 October 2007New secretary appointed;new director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New secretary appointed;new director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
17 October 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
17 October 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
24 September 2007Incorporation (18 pages)
24 September 2007Incorporation (18 pages)