Company NameGood Salon Guide Limited
Company StatusActive
Company Number05153886
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Martin Philip Kolton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillview Road
Mill Hill
London
NW7 1AJ
Director NameMr Dawson Penn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastern Parade
Southsea
Portsmouth
Hampshire
PO4 9RD
Director NameMr Gareth James Penn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(9 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Secretary NameMr Gareth James Penn
StatusCurrent
Appointed13 December 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMrs Dorothy Eileen Penn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastern Parade
Southsea
Hants
PO4 9RD
Secretary NameMrs Dorothy Eileen Penn
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastern Parade
Southsea
Hants
PO4 9RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.goodsalonguide.net

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dorothy Penn
33.33%
Ordinary
1 at £1Martin Kolton
33.33%
Ordinary
1 at £1Mr Dawson Penn
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

5 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
2 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 June 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 November 2020Registered office address changed from Willis House Willis Road Portsmouth PO1 1AT to 601 London Road Westcliff-on-Sea SS0 9PE on 27 November 2020 (1 page)
11 November 2020Cessation of Dorothy Eileen Penn as a person with significant control on 1 November 2020 (1 page)
17 September 2020Termination of appointment of Dorothy Eileen Penn as a director on 15 September 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
13 December 2016Termination of appointment of Dorothy Eileen Penn as a secretary on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Gareth James Penn as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Dorothy Eileen Penn as a secretary on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Gareth James Penn as a secretary on 13 December 2016 (2 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(7 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(7 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Appointment of Mr Gareth James Penn as a director (2 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(7 pages)
23 June 2014Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE on 23 June 2014 (1 page)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(7 pages)
23 June 2014Appointment of Mr Gareth James Penn as a director (2 pages)
23 June 2014Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE on 23 June 2014 (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Martin Philip Kolton on 23 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Martin Philip Kolton on 23 March 2012 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 June 2007Return made up to 15/06/07; full list of members (3 pages)
22 June 2007Return made up to 15/06/07; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 15/06/05; full list of members (3 pages)
4 July 2005Return made up to 15/06/05; full list of members (3 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Ad 15/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 July 2004Ad 15/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
15 June 2004Incorporation (19 pages)
15 June 2004Incorporation (19 pages)