Company NameSuffolk And Good Ltd
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number09081017
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 South Molton Street
London
W1K 5RR

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Robert Thompson
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

7 April 2017Delivered on: 24 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2,4,6 and 8 carnoustie place glasgow title no GLA38802.
Outstanding
31 March 2017Delivered on: 7 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 21 April 2016
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 12 April 2016
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Particulars: 2,4,6 and 8 carnoustie place glasgow t/no.GLA38802.
Outstanding
8 April 2016Delivered on: 12 April 2016
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Particulars: Unit 29 moss industrial estate 4 wellington road bishopbriggs t/no.GLA56918.
Outstanding
23 December 2015Delivered on: 11 January 2016
Persons entitled: Phillip Michael Brown

Classification: A registered charge
Particulars: Ground anf first floors in the beaverbank business park logie green road in the parish of edinburgh and county of midlothian formerly known at unit 7 and now known as 15 logie mill beaverbank business park logie green road edinburgh please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 October 2015Delivered on: 27 October 2015
Persons entitled: Philip Michael Brown

Classification: A registered charge
Particulars: Unit 7 15 logie mill logie green road beaverbank business park edinburgh.
Outstanding
30 September 2015Delivered on: 14 October 2015
Persons entitled: Phillip Michael Brown

Classification: A registered charge
Particulars: Bridgewater court atlantic street altrincham.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
19 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
31 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
24 April 2017Registration of charge 090810170008, created on 7 April 2017 (7 pages)
24 April 2017Registration of charge 090810170008, created on 7 April 2017 (7 pages)
10 April 2017Satisfaction of charge 090810170004 in full (4 pages)
10 April 2017Satisfaction of charge 090810170004 in full (4 pages)
10 April 2017Satisfaction of charge 090810170005 in full (4 pages)
10 April 2017Satisfaction of charge 090810170005 in full (4 pages)
7 April 2017Satisfaction of charge 090810170006 in full (4 pages)
7 April 2017Registration of charge 090810170007, created on 31 March 2017 (5 pages)
7 April 2017Satisfaction of charge 090810170006 in full (4 pages)
7 April 2017Registration of charge 090810170007, created on 31 March 2017 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 September 2016Satisfaction of charge 090810170003 in full (1 page)
9 September 2016Satisfaction of charge 090810170002 in full (1 page)
9 September 2016Satisfaction of charge 090810170003 in full (1 page)
9 September 2016Satisfaction of charge 090810170002 in full (1 page)
21 April 2016Registration of charge 090810170006, created on 4 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
21 April 2016Registration of charge 090810170006, created on 4 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
12 April 2016Registration of charge 090810170005, created on 8 April 2016 (13 pages)
12 April 2016Registration of charge 090810170004, created on 8 April 2016 (13 pages)
12 April 2016Registration of charge 090810170004, created on 8 April 2016 (13 pages)
12 April 2016Registration of charge 090810170005, created on 8 April 2016 (13 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 January 2016Registration of charge 090810170003, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(9 pages)
11 January 2016Registration of charge 090810170003, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(9 pages)
27 October 2015Registration of charge 090810170002, created on 21 October 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
27 October 2015Registration of charge 090810170002, created on 21 October 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
14 October 2015Registration of charge 090810170001, created on 30 September 2015 (10 pages)
14 October 2015Registration of charge 090810170001, created on 30 September 2015 (10 pages)
21 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60
(3 pages)
21 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60
(3 pages)
24 June 2015Change of share class name or designation (2 pages)
24 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2015Change of share class name or designation (2 pages)
3 June 2015Termination of appointment of Andrew Charles Bird as a director on 3 January 2015 (1 page)
3 June 2015Termination of appointment of Andrew Charles Bird as a director on 3 January 2015 (1 page)
3 June 2015Termination of appointment of Andrew Charles Bird as a director on 3 January 2015 (1 page)
25 June 2014Registered office address changed from C/O Rpm 108 New Bond Street London W1S 1EF England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Rpm 108 New Bond Street London W1S 1EF England on 25 June 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)