Company NameGood Fairy Trading Limited
DirectorsGraham Howard Hedger and Warren Bradley Todd
Company StatusActive
Company Number07916483
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMr Warren Bradley Todd
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameMrs Wendy Kirby
StatusResigned
Appointed23 April 2018(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Benchlevel Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

17 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land being 100A portobello road, london, W11 2QD as more particularly described in a lease dated 10 july 2018 between (1) benchlevel developments limited and (2) good fairy trading limited (land registry title no: BGL142716).
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land being 100B portobello road, london, W11 2QD as more particularly described in a lease dated 10 july 2018 between (1) benchlevel developments limited and (2) good fairy trading limited (land registry title no: BGL142718).
Outstanding

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
27 July 2022Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages)
27 July 2022Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 December 2018Registration of charge 079164830001, created on 17 December 2018 (8 pages)
19 December 2018Registration of charge 079164830002, created on 17 December 2018 (8 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
30 April 2018Termination of appointment of Warren Bradley Todd as a secretary on 23 April 2018 (1 page)
30 April 2018Appointment of Mrs Wendy Kirby as a secretary on 23 April 2018 (2 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015 (1 page)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
25 July 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
25 July 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
19 January 2012Incorporation (56 pages)
19 January 2012Incorporation (56 pages)