This company is commonly known as Goodeffect Limited. The company was founded 24 years ago and was given the registration number 03858177. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | GOODEFFECT LIMITED |
---|---|---|
Company Number | : | 03858177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 17 December 2014 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 17 December 2014 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 17 December 2014 | Active |
Regis House, 134 Percival Road, Enfield, United Kingdom, EN1 1QU | Corporate Nominee Secretary | 13 October 1999 | Active |
7, De Laszio House, 3 Fitzjohn's Avenue, London, United Kingdom, NW3 5DY | Director | 08 July 2014 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Director | 01 October 2008 | Active |
Regis House, 134 Percival Road, Enfield, United Kingdom, EN1 1QU | Corporate Nominee Director | 13 October 1999 | Active |
Mr Mark Alexander Bogard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Mrs Charlotte Samantha Macleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Mrs Natasha Michelle Sarah Drax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2015-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Termination director company with name termination date. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Capital | Capital allotment shares. | Download |
2015-03-13 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.