THE IN GOOD COMPANY CO LIMITED
LONDON RED LION 15 LIMITED

Hellopages » Greater London » Westminster » W1B 1PX

Company number 04389178
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 19 PORTLAND PLACE, LONDON, W1B 1PX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Michael Denis Loney as a director on 11 August 2016; Termination of appointment of David John Enthoven as a director on 11 August 2016. The most likely internet sites of THE IN GOOD COMPANY CO LIMITED are www.theingoodcompanyco.co.uk, and www.the-in-good-company-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The in Good Company Co Limited is a Private Limited Company. The company registration number is 04389178. The in Good Company Co Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of The in Good Company Co Limited is 19 Portland Place London W1b 1px. . CHATEL REGISTRARS LIMITED is a Secretary of the company. CLARK, Timothy Howard is a Director of the company. LONEY, Michael Denis is a Director of the company. WILLIAMS, Robert Peter is a Director of the company. Secretary ENTHOVEN, David John has been resigned. Secretary FOX, Charlotte Emma Frances has been resigned. Secretary COMAT REGISTRARS LIMITED has been resigned. Director D'URBANO, David has been resigned. Director ENTHOVEN, David John has been resigned. Director FOX, Charlotte Emma Frances has been resigned. Director GATFIELD, Nicholas David has been resigned. Director LOMAS, Nina Kate has been resigned. Director SHARPE, David Richard James has been resigned. Director WADSWORTH, Tony has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CHATEL REGISTRARS LIMITED
Appointed Date: 12 March 2012

Director
CLARK, Timothy Howard
Appointed Date: 01 October 2002
80 years old

Director
LONEY, Michael Denis
Appointed Date: 11 August 2016
47 years old

Director
WILLIAMS, Robert Peter
Appointed Date: 01 October 2002
51 years old

Resigned Directors

Secretary
ENTHOVEN, David John
Resigned: 05 November 2007
Appointed Date: 01 October 2002

Secretary
FOX, Charlotte Emma Frances
Resigned: 01 October 2002
Appointed Date: 07 March 2002

Secretary
COMAT REGISTRARS LIMITED
Resigned: 12 March 2012
Appointed Date: 01 November 2002

Director
D'URBANO, David
Resigned: 10 May 2013
Appointed Date: 07 February 2012
54 years old

Director
ENTHOVEN, David John
Resigned: 11 August 2016
Appointed Date: 01 October 2002
81 years old

Director
FOX, Charlotte Emma Frances
Resigned: 01 October 2002
Appointed Date: 07 March 2002
52 years old

Director
GATFIELD, Nicholas David
Resigned: 07 February 2012
Appointed Date: 11 August 2008
65 years old

Director
LOMAS, Nina Kate
Resigned: 01 October 2002
Appointed Date: 07 March 2002
48 years old

Director
SHARPE, David Richard James
Resigned: 29 October 2013
Appointed Date: 10 May 2013
58 years old

Director
WADSWORTH, Tony
Resigned: 11 August 2008
Appointed Date: 02 October 2002
69 years old

THE IN GOOD COMPANY CO LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Appointment of Mr Michael Denis Loney as a director on 11 August 2016
18 Aug 2016
Termination of appointment of David John Enthoven as a director on 11 August 2016
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 101

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
09 Oct 2002
Director resigned
09 Oct 2002
New secretary appointed;new director appointed
09 Oct 2002
New director appointed
09 Oct 2002
New director appointed
07 Mar 2002
Incorporation

THE IN GOOD COMPANY CO LIMITED Charges

4 November 2005
Charge of deposit
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 September 2005
Charge over fluctuating deposit
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: First fixed charge all moneys from time to time held by the…