Company NameThe Good Urth Company Limited
DirectorsRajeev Gupta and Anita Vedi
Company StatusActive
Company Number07826852
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Rajeev Gupta
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Chertsey Road
Twickenham
TW1 1ER
Director NameMrs Anita Vedi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleTown Planner
Country of ResidenceEngland
Correspondence Address125 Chertsey Road
Twickenham
TW1 1ER
Director NameMrs Anita Rajeev Gupta
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address7 Brook House
London Road
Twickenham
Middlesex
TW1 1EQ

Contact

Websitewww.designerstown.com

Location

Registered Address125 Chertsey Road
Twickenham
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

100 at £1Anita Vedi
50.00%
Ordinary
100 at £1Rajeev Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£200
Current Liabilities£11,821

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 October 2021 (9 pages)
6 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 31 October 2020 (12 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
28 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
25 August 2016Micro company accounts made up to 31 October 2015 (7 pages)
25 August 2016Micro company accounts made up to 31 October 2015 (7 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
(6 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
(6 pages)
28 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(4 pages)
28 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
24 March 2014Director's details changed for Mrs Anita Vedi on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 7 Brook House 143 London Road Twickenham Greater London TW1 1EQ United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 7 Brook House 143 London Road Twickenham Greater London TW1 1EQ United Kingdom on 24 March 2014 (1 page)
24 March 2014Director's details changed for Mrs Anita Vedi on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Rajeev Gupta on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Rajeev Gupta on 24 March 2014 (2 pages)
28 January 2014Accounts made up to 31 October 2013 (2 pages)
28 January 2014Accounts made up to 31 October 2013 (2 pages)
25 June 2013Accounts made up to 31 October 2012 (2 pages)
25 June 2013Accounts made up to 31 October 2012 (2 pages)
24 June 2013Registered office address changed from 7 Brook House 143 London Road Twickenham Middlesex TW1 1EQ England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from C/O 7 Brook House 7 Brook House London Road Twickenham Middlesex TW1 1EQ United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from C/O 7 Brook House 7 Brook House London Road Twickenham Middlesex TW1 1EQ United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Mrs Anita Vedi on 20 June 2013 (2 pages)
24 June 2013Registered office address changed from 7 Brook House 143 London Road Twickenham Middlesex TW1 1EQ England on 24 June 2013 (1 page)
24 June 2013Director's details changed for Mrs Anita Vedi on 20 June 2013 (2 pages)
24 June 2013Registered office address changed from 7 Brook House 143 London Road Twickenham TW1 1EQ England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 7 Brook House 143 London Road Twickenham TW1 1EQ England on 24 June 2013 (1 page)
9 May 2013Appointment of Mrs Anita Vedi as a director on 5 March 2013 (2 pages)
9 May 2013Appointment of Mrs Anita Vedi as a director on 5 March 2013 (2 pages)
9 May 2013Appointment of Mrs Anita Vedi as a director on 5 March 2013 (2 pages)
6 November 2012Termination of appointment of Anita Rajeev Gupta as a director on 5 November 2012 (1 page)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Termination of appointment of Anita Rajeev Gupta as a director on 5 November 2012 (1 page)
6 November 2012Termination of appointment of Anita Rajeev Gupta as a director on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Anita Rajeev Gupta as a director on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Anita Rajeev Gupta as a director on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Anita Rajeev Gupta as a director on 5 November 2012 (1 page)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)