Company NameGood Bluehouse Limited
DirectorSun Young Park
Company StatusActive
Company Number07698505
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

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

Director

Director NameMs Sun Young Park
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth Korean
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleAccounting Trainee
Country of ResidenceUnited Kingdom
Correspondence AddressSir Robert Peel House C/O Aavrus & Co, Suite 112
344 - 348 High Road
Ilford
Essex
IG1 1QP

Location

Registered AddressSir Robert Peel House C/O Aavrus & Co, Suite 112
344 - 348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Ching Yee Lai
80.00%
Ordinary
20 at £1Sun Young Park
20.00%
Ordinary

Financials

Year2014
Net Worth-£47,931
Cash£10,647
Current Liabilities£137,019

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 December 2019Registered office address changed from C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP England to Sir Robert Peel House C/O Aavrus & Co, Suite 112 344 - 348 High Road Ilford Essex IG1 1QP on 12 December 2019 (1 page)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
10 July 2018Cessation of Ching Yee Lai as a person with significant control on 1 August 2017 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
4 May 2016Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
12 October 2015Registered office address changed from Souh Parkbusiness Centre C/O Aavrus Co Accountants 310 Green Lane Ilford Essex IG1 1LQ to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Souh Parkbusiness Centre C/O Aavrus Co Accountants 310 Green Lane Ilford Essex IG1 1LQ to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 (1 page)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Registered office address changed from 1 Linford Walk Coventry Coventry CV2 2TL United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 1 Linford Walk Coventry Coventry CV2 2TL United Kingdom on 15 July 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
10 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)