Company NameGoodhood Store Limited
DirectorsKyle Alexander Stewart and Joanna Sindle
Company StatusActive
Company Number07228466
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kyle Alexander Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMs Joanna Sindle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Iain William Renwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Oxford
OX2 6RX

Contact

Websitegoodhoodstore.com
Telephone07 929870621
Telephone regionMobile

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8 at £1Arnold Sindle
8.00%
Ordinary A
8 at £1Pauline Sindle
8.00%
Ordinary A
42 at £1Joanne Sindle
42.00%
Ordinary A
42 at £1Kyle Alexander Stewart
42.00%
Ordinary A

Financials

Year2014
Net Worth£50,056
Cash£6,065
Current Liabilities£169,082

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Charges

27 January 2023Delivered on: 31 January 2023
Persons entitled: Gavin Dogan

Classification: A registered charge
Particulars: UK trade mark "goodhood" with registration number 912512745. for more details please refer to schedule 2.
Outstanding
30 September 2019Delivered on: 1 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
20 March 2012Delivered on: 30 March 2012
Persons entitled: The Royal Bank of Scotland 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
21 December 2010Delivered on: 11 January 2011
Persons entitled: Trebtown Limited

Classification: Rent security deposit deed
Secured details: £3,600.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

28 September 2020Memorandum and Articles of Association (38 pages)
28 September 2020Resolutions
  • RES13 ‐ Sub-division of shares 23/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 July 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 May 2020Change of details for Joanna Sindle as a person with significant control on 21 April 2020 (2 pages)
21 May 2020Change of details for Mr Kyle Alexander Stewart as a person with significant control on 21 April 2020 (2 pages)
21 May 2020Change of details for Granville Jagger Properties Limited as a person with significant control on 1 February 2019 (2 pages)
27 March 2020Director's details changed for Ms Joanne Sindle on 27 March 2020 (2 pages)
11 March 2020Satisfaction of charge 2 in full (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
1 October 2019Registration of charge 072284660003, created on 30 September 2019 (51 pages)
15 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 66 Prescot St London E1 8NN on 11 April 2019 (1 page)
15 January 2019Appointment of Mr Iain William Renwick as a director on 1 January 2019 (2 pages)
18 September 2018Amended total exemption full accounts made up to 30 April 2016 (5 pages)
29 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
15 May 2018Notification of Granville Jagger Properties Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Notification of Kyle Alexander Stewart as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
15 May 2018Notification of Joanna Sindle as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 80,126
(6 pages)
23 August 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 80,126
(6 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2012
  • GBP 80,100
(3 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126
(5 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 126
(5 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 11 November 2015 (1 page)
22 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 126
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 126
(3 pages)
21 May 2015Director's details changed for Ms Joanne Sindle on 20 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Kyle Alexander Stewart on 20 April 2015 (2 pages)
21 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Director's details changed for Ms Joanne Sindle on 20 April 2015 (2 pages)
21 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Director's details changed for Mr Kyle Alexander Stewart on 20 April 2015 (2 pages)
27 February 2015Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 2Nd Floor 13-14 Margaret Street London W1W 8RN on 27 February 2015 (1 page)
27 February 2015Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 2Nd Floor 13-14 Margaret Street London W1W 8RN on 27 February 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)