London
E1 8NN
Director Name | Ms Joanna Sindle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Mr Iain William Renwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Margarets Road Oxford OX2 6RX |
Website | goodhoodstore.com |
---|---|
Telephone | 07 929870621 |
Telephone region | Mobile |
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8 at £1 | Arnold Sindle 8.00% Ordinary A |
---|---|
8 at £1 | Pauline Sindle 8.00% Ordinary A |
42 at £1 | Joanne Sindle 42.00% Ordinary A |
42 at £1 | Kyle Alexander Stewart 42.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,056 |
Cash | £6,065 |
Current Liabilities | £169,082 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
27 January 2023 | Delivered 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 2019 | Delivered on: 1 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
20 March 2012 | Delivered 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 2010 | Delivered 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 |
28 September 2020 | Memorandum and Articles of Association (38 pages) |
---|---|
28 September 2020 | Resolutions
|
14 July 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
21 May 2020 | Change of details for Joanna Sindle as a person with significant control on 21 April 2020 (2 pages) |
21 May 2020 | Change of details for Mr Kyle Alexander Stewart as a person with significant control on 21 April 2020 (2 pages) |
21 May 2020 | Change of details for Granville Jagger Properties Limited as a person with significant control on 1 February 2019 (2 pages) |
27 March 2020 | Director's details changed for Ms Joanne Sindle on 27 March 2020 (2 pages) |
11 March 2020 | Satisfaction of charge 2 in full (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
1 October 2019 | Registration of charge 072284660003, created on 30 September 2019 (51 pages) |
15 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
11 April 2019 | Registered 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 2019 | Appointment of Mr Iain William Renwick as a director on 1 January 2019 (2 pages) |
18 September 2018 | Amended total exemption full accounts made up to 30 April 2016 (5 pages) |
29 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Notification of Granville Jagger Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Notification of Kyle Alexander Stewart as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
15 May 2018 | Notification of Joanna Sindle as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2012
|
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
21 May 2015 | Director's details changed for Ms Joanne Sindle on 20 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Kyle Alexander Stewart on 20 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Ms Joanne Sindle on 20 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Kyle Alexander Stewart on 20 April 2015 (2 pages) |
27 February 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|