London
SE1 0BS
Director Name | Mr Graham David Banks |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Secretary Name | Mr Graham David Banks |
---|---|
Status | Current |
Appointed | 05 October 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Director Name | Mrs Nilesha Chauvet |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Director Name | Keith Gordon Syston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mr Mark Richard Eisenstadt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Boundary Row London SE1 8HP |
Director Name | Mr Reuben James Augustine Burnside Turner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Website | thegoodagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77381900 |
Telephone region | London |
Registered Address | 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,842,492 |
Gross Profit | £2,776,054 |
Net Worth | -£549,694 |
Cash | £618,959 |
Current Liabilities | £3,115,608 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
13 March 2023 | Memorandum and Articles of Association (20 pages) |
13 March 2023 | Resolutions
|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
6 April 2022 | Notification of The Good Agency Trustee Company Limited as a person with significant control on 25 February 2022 (2 pages) |
6 April 2022 | Cessation of Christopher Mansfeldt Norman as a person with significant control on 25 February 2022 (1 page) |
10 March 2022 | Resolutions
|
10 March 2022 | Memorandum and Articles of Association (19 pages) |
10 March 2022 | Resolutions
|
9 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2022 | Change of share class name or designation (2 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 August 2021 | Change of share class name or designation (2 pages) |
16 August 2021 | Appointment of Mrs Nilesha Chauvet as a director on 12 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Reuben James Augustine Burnside Turner as a director on 12 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
15 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 February 2016 | Memorandum and Articles of Association (33 pages) |
25 February 2016 | Memorandum and Articles of Association (33 pages) |
3 February 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
18 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
4 January 2016 | Appointment of Mr Reuben Turner as a director on 23 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Reuben Turner as a director on 23 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
31 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Appointment of Mr Graham David Banks as a director (2 pages) |
9 August 2012 | Appointment of Mr Graham David Banks as a director (2 pages) |
9 August 2012 | Appointment of Mr Graham David Banks as a secretary (1 page) |
9 August 2012 | Appointment of Mr Graham David Banks as a secretary (1 page) |
31 January 2012 | Appointment of Mr Mark Richard Eisenstadt as a director (3 pages) |
31 January 2012 | Appointment of Mr Mark Richard Eisenstadt as a director (3 pages) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (4 pages) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (4 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
17 October 2011 | Termination of appointment of Keith Syston as a director (2 pages) |
17 October 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 17 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
17 October 2011 | Appointment of Christopher Mansfeldt Norman as a director (3 pages) |
17 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Termination of appointment of Keith Syston as a director (2 pages) |
17 October 2011 | Sub-division of shares on 23 September 2011 (5 pages) |
17 October 2011 | Appointment of Christopher Mansfeldt Norman as a director (3 pages) |
17 October 2011 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Sub-division of shares on 23 September 2011 (5 pages) |
13 October 2011 | Company name changed stevton (no.504) LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed stevton (no.504) LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Change of name notice (2 pages) |
13 October 2011 | Change of name notice (2 pages) |
13 July 2011 | Incorporation (46 pages) |
13 July 2011 | Incorporation (46 pages) |