Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A GOODY REWARDED LTD
Company Information for

A GOODY REWARDED LTD

27 Knightsbridge, London, SW1X 7LY,
Company Registration Number
01271647
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A Goody Rewarded Ltd
A GOODY REWARDED LTD was founded on 1976-08-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A Goody Rewarded Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A GOODY REWARDED LTD
 
Legal Registered Office
27 Knightsbridge
London
SW1X 7LY
Other companies in W1J
 
Previous Names
EDWARD GOODYEAR LIMITED07/12/2005
Filing Information
Company Number 01271647
Company ID Number 01271647
Date formed 1976-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-05 05:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A GOODY REWARDED LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A GOODY REWARDED LTD

Current Directors
Officer Role Date Appointed
FADY BAKHOS
Director 2016-02-29
LIAM CUNNINGHAM
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE WALKER
Company Secretary 2009-05-01 2016-02-29
CAROLE WALKER
Director 2011-12-02 2016-02-29
STEPHEN JUDE ALDEN
Director 2006-07-24 2015-07-21
MARK NICHOLAS HENNEBRY
Director 2005-08-30 2011-11-29
LISA ELEONORA SEELINGER
Director 2008-03-13 2010-11-30
CLIVE ANTHONY GIBBONS
Company Secretary 2007-02-08 2009-04-30
CLIVE ANTHONY GIBBONS
Director 2007-02-08 2009-04-30
PAUL REYNOLDS
Director 2006-07-24 2008-03-14
SARA LOUISE EDWARDS
Director 2006-07-24 2007-12-21
SARA LOUISE EDWARDS
Company Secretary 2006-07-24 2007-02-08
MALCOLM RONALD FRANCE
Director 2004-07-29 2006-08-31
MALCOLM RONALD FRANCE
Company Secretary 2005-08-30 2006-07-24
GERALDINE MARIA MARTINA MCKENNA
Director 2005-04-05 2006-03-24
JENNIFER CATHERINE SUSANNA EMERY
Director 2004-12-01 2005-11-24
DEREK MORRELL GOODYEAR
Director 2004-12-01 2005-11-24
THOMAS PATRICK DOWD
Company Secretary 2004-05-06 2005-08-30
THOMAS PATRICK DOWD
Director 2004-05-06 2005-08-30
DAVID WESTON ALLEN
Director 2004-07-29 2005-03-23
PETER JOSEPH DONNELLY
Director 2004-05-06 2005-03-23
MALCOLM RONALD FRANCE
Company Secretary 1996-10-11 2004-05-14
JENIFER CATHERINE SUSANNA EMERY
Director 1992-05-01 2004-05-14
MALCOLM RONALD FRANCE
Director 2003-04-08 2004-05-14
DEREK MORRELL GOODYEAR
Director 1992-05-01 2004-05-14
GERALDINE MCKENNA
Director 1999-12-30 2004-05-14
TIMOTHY JOHN GATES
Director 1999-09-30 2003-04-08
RAMON PAJARES
Director 1996-10-11 1999-12-30
ALAN JAMES FORT
Director 1996-10-11 1999-09-30
FRANCOIS ROBERT MARIE TOUZIN
Director 1995-03-16 1997-11-14
MARTIN BALFOUR RADCLIFFE
Company Secretary 1995-01-14 1997-06-30
WILLIAM ROWLAND LLEWELLYN LEIGH
Company Secretary 1992-05-01 1995-05-01
RONALD FITZGERALD JONES
Director 1993-04-20 1995-03-16
GILES RICHARD CARLESS SHEPARD
Director 1992-05-01 1994-09-30
SHEILA TAYLOR-JONES
Director 1992-05-01 1992-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-14DS01Application to strike the company off the register
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-03CH01Director's details changed for Mr Jeremy David Cape on 2021-11-22
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10CH01Director's details changed for Mr Jeremy David Cape on 2021-08-05
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-04AP01DIRECTOR APPOINTED MR JEREMY DAVID CAPE
2021-03-02AP01DIRECTOR APPOINTED MR NASIR PASHA
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CUNNINGHAM
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23PSC05Change of details for Claridge's Hotel Limited as a person with significant control on 2019-08-01
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MARC SOCKER
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FADY BAKHOS
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-10AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2016-08-10AD02Register inspection address changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
2016-08-10AD04Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-06AD02Register inspection address changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
2016-03-16AP01DIRECTOR APPOINTED MR FADY BAKHOS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WALKER
2016-03-16TM02Termination of appointment of Carole Walker on 2016-02-29
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUDE ALDEN
2015-06-05AP01DIRECTOR APPOINTED MR LIAM CUNNINGHAM
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0101/05/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 09/09/2013
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O MAYBOURNE HOTELS LTD 30 OLD BURLINGTON STREET LONDON W1S 3AR
2013-05-14AR0101/05/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-10AR0101/05/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED CAROLE WALKER
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENNEBRY
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0101/05/11 FULL LIST
2011-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-05-16AD02SAIL ADDRESS CHANGED FROM: C/O A&L GOODBODY AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA UNITED KINGDOM
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JUDE ALDEN / 27/04/2011
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA SEELINGER
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 23/10/2010
2010-05-13AR0101/05/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-13AD02SAIL ADDRESS CREATED
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALDEN / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ELEONORA SEELINGER / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HENNEBRY / 01/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 01/11/2009
2009-07-21225CURREXT FROM 30/06/2010 TO 31/12/2010
2009-06-03288aSECRETARY APPOINTED CAROLE WALKER
2009-05-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLIVE ANTHONY GIBBONS LOGGED FORM
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED LISA ELEONORA SEELINGER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL REYNOLDS
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALDEN / 01/12/2007
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR SARA EDWARDS
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288bDIRECTOR RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/06
2006-05-24363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-07CERTNMCOMPANY NAME CHANGED EDWARD GOODYEAR LIMITED CERTIFICATE ISSUED ON 07/12/05
2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW SECRETARY APPOINTED
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A GOODY REWARDED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A GOODY REWARDED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A GOODY REWARDED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A GOODY REWARDED LTD

Intangible Assets
Patents
We have not found any records of A GOODY REWARDED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A GOODY REWARDED LTD
Trademarks
We have not found any records of A GOODY REWARDED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A GOODY REWARDED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A GOODY REWARDED LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where A GOODY REWARDED LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A GOODY REWARDED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A GOODY REWARDED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1