Company NameGood-Lookers (London) Limited
DirectorsJames Graham Pegler and Graham Leslie Pegler
Company StatusActive
Company Number04080868
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Previous NamesThe Kentish Candle Company Ltd and Big House Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameLaura Pilcher
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleCo Secretary
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameJames Graham Pegler
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCommission Agent
Country of ResidenceEngland
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Graham Leslie Pegler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Graham Leslie Pegler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Swain Road
Wigmore
Gillingham
Kent
ME8 0SN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Sandra Pegler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Swain Road
Wigmore
Gillingham
Kent
ME8 0SN
Director NameMr Graham Leslie Pegler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence Address18 Swain Road
Gillingham
Kent
ME8 0SN
Director NameMrs Sandra Pegler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence Address18 Swain Road
Gillingham
Kent
ME8 0SN

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Graham Pegler
50.00%
Ordinary
1 at £0.5James Pegler
50.00%
Ordinary

Financials

Year2014
Net Worth£120,780
Cash£43,590
Current Liabilities£89,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

16 December 2009Delivered on: 17 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
26 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
25 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
27 September 2023Termination of appointment of Laura Pilcher as a secretary on 27 September 2023 (1 page)
12 September 2023Cessation of Graham Leslie Pegler as a person with significant control on 31 August 2023 (1 page)
12 September 2023Termination of appointment of Graham Leslie Pegler as a director on 31 August 2023 (1 page)
12 September 2023Change of details for James Graham Pegler as a person with significant control on 31 August 2023 (2 pages)
26 June 2023Sub-division of shares on 1 June 2023 (6 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
19 August 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 4
(6 pages)
4 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 202
(3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 April 2021Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 24 April 2021 (1 page)
21 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 4
(3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
5 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 October 2012Secretary's details changed for Laura Pilcher on 26 September 2012 (1 page)
15 October 2012Secretary's details changed for Laura Pilcher on 26 September 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Director's details changed for Mr Graham Leslie Pegler on 1 September 2011 (2 pages)
7 October 2011Director's details changed for James Pegler on 1 June 2011 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for James Pegler on 1 June 2011 (2 pages)
7 October 2011Director's details changed for Mr Graham Leslie Pegler on 1 September 2011 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mr Graham Leslie Pegler on 1 September 2011 (2 pages)
7 October 2011Director's details changed for James Pegler on 1 June 2011 (2 pages)
22 August 2011Appointment of Mr Graham Leslie Pegler as a director (2 pages)
22 August 2011Termination of appointment of Sandra Pegler as a director (1 page)
22 August 2011Appointment of Mr Graham Leslie Pegler as a director (2 pages)
22 August 2011Termination of appointment of Sandra Pegler as a director (1 page)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for James Pegler on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for James Pegler on 29 September 2010 (2 pages)
28 April 2010Appointment of Mrs Sandra Philip Vinal Pegler as a director (2 pages)
28 April 2010Appointment of Mrs Sandra Philip Vinal Pegler as a director (2 pages)
28 April 2010Termination of appointment of Graham Pegler as a director (1 page)
28 April 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 1
(2 pages)
28 April 2010Termination of appointment of Graham Pegler as a director (1 page)
28 April 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 1
(2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Termination of appointment of Sandra Pegler as a director (1 page)
4 December 2009Appointment of Mr Graham Leslie Pegler as a director (2 pages)
4 December 2009Termination of appointment of Sandra Pegler as a director (1 page)
4 December 2009Appointment of Mr Graham Leslie Pegler as a director (2 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
25 June 2008Appointment terminated director graham pegler (1 page)
25 June 2008Appointment terminated director graham pegler (1 page)
24 June 2008Registered office changed on 24/06/2008 from 18 swain road wigmore gillingham kent ME8 0SN (1 page)
24 June 2008Director appointed sandra pegler (2 pages)
24 June 2008Director appointed sandra pegler (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 18 swain road wigmore gillingham kent ME8 0SN (1 page)
25 October 2007Return made up to 29/09/07; full list of members (7 pages)
25 October 2007Return made up to 29/09/07; full list of members (7 pages)
30 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 October 2006Return made up to 29/09/06; full list of members (6 pages)
17 October 2006Return made up to 29/09/06; full list of members (6 pages)
28 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2006Company name changed big house LIMITED\certificate issued on 20/06/06 (3 pages)
20 June 2006Company name changed big house LIMITED\certificate issued on 20/06/06 (3 pages)
7 October 2005Return made up to 29/09/05; full list of members (6 pages)
7 October 2005Return made up to 29/09/05; full list of members (6 pages)
13 July 2005Registered office changed on 13/07/05 from: top floor 1 poulton close coombe valley road dover kent CT17 0HL (1 page)
13 July 2005Registered office changed on 13/07/05 from: top floor 1 poulton close coombe valley road dover kent CT17 0HL (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 October 2004Return made up to 29/09/04; full list of members (6 pages)
18 October 2004Return made up to 29/09/04; full list of members (6 pages)
9 October 2003Return made up to 29/09/03; full list of members (6 pages)
9 October 2003Return made up to 29/09/03; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 October 2002Return made up to 29/09/02; full list of members (6 pages)
26 October 2002Return made up to 29/09/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 February 2002Company name changed the kentish candle company LTD\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed the kentish candle company LTD\certificate issued on 12/02/02 (2 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
17 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 September 2000Incorporation (18 pages)
29 September 2000Incorporation (18 pages)