A GOODY REWARDED LTD - LONDON


Company Profile Company Filings

Overview

A GOODY REWARDED LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
A GOODY REWARDED LTD was incorporated 47 years ago on 03/08/1976 and has the registered number: 01271647. The accounts status is DORMANT.

A GOODY REWARDED LTD - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

27 KNIGHTSBRIDGE
LONDON
SW1X 7LY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
EDWARD GOODYEAR LIMITED (until 07/12/2005)

Confirmation Statements

Last Statement Next Statement Due
01/05/2022 15/05/2023

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARC SOCKER Oct 1976 British Director 2018-12-01 CURRENT
MR NASIR PASHA Apr 1955 British Director 2021-02-25 CURRENT
MR JEREMY DAVID CAPE Jun 1975 British,Argentine Director 2021-02-25 CURRENT
MR PAUL REYNOLDS Sep 1961 British Director 2006-07-24 UNTIL 2008-03-14 RESIGNED
GILES RICHARD CARLESS SHEPARD Apr 1937 British Director RESIGNED
MISS LISA ELEONORA SEELINGER Sep 1967 American Director 2008-03-13 UNTIL 2010-11-30 RESIGNED
MARK VOSE Jun 1966 British Director 2018-12-01 UNTIL 2021-02-25 RESIGNED
RAMON PAJARES Jul 1935 Spanish Director 1996-10-11 UNTIL 1999-12-30 RESIGNED
GERALDINE MCKENNA Aug 1955 Irish Director 1999-12-30 UNTIL 2004-05-14 RESIGNED
MS GERALDINE MARIA MARTINA MCKENNA Aug 1955 Irish Director 2005-04-05 UNTIL 2006-03-24 RESIGNED
MR RONALD FITZGERALD JONES Feb 1926 British Director 1993-04-20 UNTIL 1995-03-16 RESIGNED
MR MARK NICHOLAS HENNEBRY Mar 1966 Irish Director 2005-08-30 UNTIL 2011-11-29 RESIGNED
MS SARA LOUISE EDWARDS Oct 1964 British Secretary 2006-07-24 UNTIL 2007-02-08 RESIGNED
SIR HUGH WALTER KINGWELL WONTNER Oct 1908 British Director RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Secretary 2004-05-06 UNTIL 2005-08-30 RESIGNED
MS CAROLE WALKER Dec 1966 British Secretary 2009-05-01 UNTIL 2016-02-29 RESIGNED
MR WILLIAM ROWLAND LLEWELLYN LEIGH Jun 1942 Secretary RESIGNED
MR MARTIN BALFOUR RADCLIFFE Aug 1933 British Secretary 1995-01-14 UNTIL 1997-06-30 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Secretary 2007-02-08 UNTIL 2009-04-30 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 1996-10-11 UNTIL 2004-05-14 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 2005-08-30 UNTIL 2006-07-24 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2004-07-29 UNTIL 2006-08-31 RESIGNED
MR STEPHEN JUDE ALDEN Jan 1960 Maltese Director 2006-07-24 UNTIL 2015-07-21 RESIGNED
DAVID WESTON ALLEN Jan 1970 Irish Director 2004-07-29 UNTIL 2005-03-23 RESIGNED
MR FADY BAKHOS Dec 1971 French Director 2016-02-29 UNTIL 2018-12-01 RESIGNED
MR LIAM CUNNINGHAM Apr 1958 Irish Director 2015-06-04 UNTIL 2021-02-25 RESIGNED
PETER JOSEPH DONNELLY Mar 1964 Irish Director 2004-05-06 UNTIL 2005-03-23 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Director 2004-05-06 UNTIL 2005-08-30 RESIGNED
MS SARA LOUISE EDWARDS Oct 1964 British Director 2006-07-24 UNTIL 2007-12-21 RESIGNED
MRS JENIFER CATHERINE SUSANNA EMERY Jan 1942 British Director RESIGNED
JENNIFER CATHERINE SUSANNA EMERY Jan 1942 British Director 2004-12-01 UNTIL 2005-11-24 RESIGNED
MISS SHEILA TAYLOR-JONES May 1938 British Director RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2003-04-08 UNTIL 2004-05-14 RESIGNED
TIMOTHY JOHN GATES Mar 1959 British Director 1999-09-30 UNTIL 2003-04-08 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Director 2007-02-08 UNTIL 2009-04-30 RESIGNED
MR ALAN JAMES FORT Jul 1956 British Director 1996-10-11 UNTIL 1999-09-30 RESIGNED
DEREK MORRELL GOODYEAR Feb 1925 British Director RESIGNED
MS CAROLE WALKER Dec 1966 British Director 2011-12-02 UNTIL 2016-02-29 RESIGNED
DEREK MORRELL GOODYEAR Feb 1925 British Director 2004-12-01 UNTIL 2005-11-24 RESIGNED
FRANCOIS ROBERT MARIE TOUZIN Jan 1952 French Director 1995-03-16 UNTIL 1997-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Claridge's Hotel Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CLARIDGE'S HOTEL (42000) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SHAPELOOSE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
WESTONE HOTEL ACQUISITIONS COMPANY LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
RAGLAN REAL ESTATE ACQUISITION COMPANY LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CLARIDGE'S HOTEL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MAYBOURNE HOTELS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
COROIN LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
WESTARK PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
BLUEDRAFT LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BROOK STREET 2 LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BROOK STREET 1 LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BROOK STREET TRUSTEE CO NUMBER 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BROOK STREET TRUSTEE CO NUMBER 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MHG MEZZ BORROWER LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MAYBOURNE MEZZANINE HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
REGIS MAYBOURNE (UK) LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
COROIN NEW YORK LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
REGIS HOTEL (OPCO) UK S.A. LUXEMBOURG 2450 LUXEMBOURG Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOUNTAX (UK) LTD LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
MARCOS SAVIGNANO LTD LONDON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
MY LONDON BEAUTY SALON LTD LONDON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
VEDRA PARTNERS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PASH CATEC C&R LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 26110 - Manufacture of electronic components
VAGABOND COLLECTIVE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities
VREVECO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PASH EVC LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
41 - 43 BROOK STREET LLP LONDON UNITED KINGDOM Active FULL None Supplied
PASH ADVISORY LLP LONDON ENGLAND Active MICRO ENTITY None Supplied