Company number 00916238
Status Active
Incorporation Date 25 September 1967
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
GBP 501
. The most likely internet sites of GOOD GROOMING LIMITED are www.goodgrooming.co.uk, and www.good-grooming.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good Grooming Limited is a Private Limited Company.
The company registration number is 00916238. Good Grooming Limited has been working since 25 September 1967.
The present status of the company is Active. The registered address of Good Grooming Limited is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. . WINTON, Harold Maurice is a Secretary of the company. WINTON, Harold Maurice is a Director of the company. WINTON, Valerie is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mrs Valerie Winton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
GOOD GROOMING LIMITED Events
15 Sep 2016
Confirmation statement made on 31 July 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Jul 2015
Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 July 2015
...
... and 76 more events
22 Dec 1986
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
08 Nov 1986
Secretary resigned;new secretary appointed;director resigned
08 Oct 1986
Full accounts made up to 31 October 1985
08 Oct 1986
Return made up to 03/10/86; full list of members
23 Jun 1984
Accounts made up to 31 October 1982
16 January 1987
Second fixed & first floating charge
Delivered: 22 January 1987
Status: Satisfied
on 20 January 1990
Persons entitled: Mrs Jean Marks
Description: Second legal charge over f/hold 1/24 (all nos inclusive)…
11 October 1985
Legal charge
Delivered: 21 October 1985
Status: Satisfied
on 23 May 2002
Persons entitled: Barclays Bank PLC
Description: Factory units - 1/24 (all numbers inclusive) forgehammer…
1 January 1968
Instrument of charge.
Delivered: 18 January 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 172-188, (even no's only) high street stratford, london…