Good-lookers (london) Limited CHELMSFORD


Good-lookers (london) started in year 2000 as Private Limited Company with registration number 04080868. The Good-lookers (london) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chelmsford at Devines Bellefield House. Postal code: CM2 0RG. Since Tue, 20th Jun 2006 Good-lookers (london) Limited is no longer carrying the name Big House.

The firm has one director. James P., appointed on 15 June 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Laura P. who worked with the the firm until 27 September 2023.

Good-lookers (london) Limited Address / Contact

Office Address Devines Bellefield House
Office Address2 104 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080868
Date of Incorporation Fri, 29th Sep 2000
Industry specialised design activities
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

James P.

Position: Director

Appointed: 15 June 2007

Graham P.

Position: Director

Appointed: 22 August 2011

Resigned: 31 August 2023

Sandra P.

Position: Director

Appointed: 15 April 2010

Resigned: 22 August 2011

Graham P.

Position: Director

Appointed: 04 December 2009

Resigned: 15 April 2010

Sandra P.

Position: Director

Appointed: 01 October 2007

Resigned: 04 December 2009

Dorothy G.

Position: Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

Graham P.

Position: Director

Appointed: 29 September 2000

Resigned: 01 October 2007

Laura P.

Position: Secretary

Appointed: 29 September 2000

Resigned: 27 September 2023

Lesley G.

Position: Nominee Director

Appointed: 29 September 2000

Resigned: 29 September 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is James P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graham P. This PSC owns 25-50% shares.

James P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham P.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% shares

Company previous names

Big House June 20, 2006
The Kentish Candle Company February 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 6501 0534 90341 129343 965429 320531 613
Current Assets222 791252 928261 675318 778562 760762 059952 124
Debtors107 120114 309105 77091 25053 111150 220164 983
Net Assets Liabilities140 161175 513172 672232 139391 909598 540765 464
Other Debtors41 56241 72038 14148 54641 99419 13723 461
Property Plant Equipment26 73447 21334 04654 92635 71872 57661 974
Total Inventories112 021137 566151 002186 399165 684182 520255 528
Other
Accrued Liabilities15 5411 0602 6871 3826 5591 6134 380
Accumulated Depreciation Impairment Property Plant Equipment20 02931 38938 28850 92464 60879 57799 978
Additions Other Than Through Business Combinations Property Plant Equipment 31 8391 19633 516 51 8279 799
Average Number Employees During Period667691011
Bank Overdrafts 1 826     
Creditors104 017115 658117 096139 676200 107222 574233 424
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 637    
Disposals Property Plant Equipment  -7 464 -5 524  
Increase From Depreciation Charge For Year Property Plant Equipment 11 36012 53612 63613 68414 96920 401
Net Current Assets Liabilities118 774137 270144 579179 102362 653539 485718 700
Nominal Value Allotted Share Capital 244444
Number Shares Issued Fully Paid 244444
Other Creditors38 17670 75545 89045 48555 01682 13184 137
Par Value Share  11111
Prepayments    25 66034 67539 386
Property Plant Equipment Gross Cost46 76378 60272 334105 850100 326152 153161 952
Provisions For Liabilities Balance Sheet Subtotal5 3478 9705 9531 8896 46213 52115 210
Social Security Payable  46 46124 55299 472115 865104 094
Taxation Social Security Payable14 36523 74420 318    
Total Assets Less Current Liabilities145 508184 483178 625234 028398 371612 061780 674
Total Borrowings 1 826 26 24011 3421 45623
Trade Creditors Trade Payables35 93518 27322 05842 01727 71821 50940 790
Trade Debtors Trade Receivables65 55872 58967 62942 70411 11796 408102 136

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (12 pages)

Company search