About

Registered Number: 04080868
Date of Incorporation: 29/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Devine House, 1299-1301 London Road, Leigh-On-Sea, Essex, SS9 2AD

 

Good-lookers (London) Ltd was registered on 29 September 2000 and has its registered office in Leigh-On-Sea in Essex. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Pilcher, Laura, Pegler, James Graham, Pegler, Graham Leslie, Pegler, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGLER, James Graham 15 June 2007 - 1
PEGLER, Graham Leslie 29 September 2000 01 October 2007 1
PEGLER, Sandra 01 October 2007 04 December 2009 1
Secretary Name Appointed Resigned Total Appointments
PILCHER, Laura 29 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 October 2018
SH01 - Return of Allotment of shares 20 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 October 2017
RESOLUTIONS - N/A 02 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
SH01 - Return of Allotment of shares 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
CERTNM - Change of name certificate 20 June 2006
363s - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 18 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 04 September 2002
CERTNM - Change of name certificate 12 February 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 17 July 2001
225 - Change of Accounting Reference Date 17 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.