Background WavePink WaveYellow Wave

GOOD LIFE (DALSTON) LIMITED (06379560)

GOOD LIFE (DALSTON) LIMITED (06379560) is an active UK company. incorporated on 24 September 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. GOOD LIFE (DALSTON) LIMITED has been registered for 18 years. Current directors include HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nicholas David.

Company Number
06379560
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
Marlborough Head, London, WC2B 5RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nicholas David
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD LIFE (DALSTON) LIMITED

GOOD LIFE (DALSTON) LIMITED is an active company incorporated on 24 September 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. GOOD LIFE (DALSTON) LIMITED was registered 18 years ago.(SIC: 56101, 56302)

Status

active

Active since 18 years ago

Company No

06379560

LTD Company

Age

18 Years

Incorporated 24 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

GOOD LIFE (DINER) LIMITED
From: 24 September 2007To: 10 January 2014
Contact
Address

Marlborough Head 36 Drury Lane London, WC2B 5RR,

Previous Addresses

36 Drury Lane London WC2B 5RR England
From: 5 February 2026To: 5 February 2026
42 Brendon Street London W1H 5HE England
From: 24 March 2022To: 5 February 2026
38-40 the Oval Unit 75 Containerville London E2 9DT England
From: 26 January 2022To: 24 March 2022
23 Exmouth Market London EC1R 4QL
From: 28 September 2011To: 26 January 2022
Unit 3 1 Hoxton Street Hackney London N1 6NL
From: 24 September 2007To: 28 September 2011
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 09
Director Joined
Aug 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Director Joined
Aug 15
Director Left
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Nov 18
Director Left
Dec 18
Owner Exit
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 22
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Dec 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FERRIGGI, Anthony

Active
36 Drury Lane, LondonWC2B 5RR
Secretary
Appointed 11 Jan 2023

HEAP, Malcolm Stuart Joseph

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1971
Director
Appointed 17 Mar 2022

PICKWORTH, James

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1967
Director
Appointed 30 Apr 2024

PRING, Nicholas David

Active
36 Drury Lane, LondonWC2B 5RR
Born May 1972
Director
Appointed 17 Mar 2022

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Secretary
Appointed 24 Sept 2007
Resigned 21 Nov 2018

YATES, Timothy

Resigned
Brendon Street, LondonW1H 5HE
Secretary
Appointed 17 Mar 2022
Resigned 11 Jan 2023

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 24 Sept 2007
Resigned 24 Sept 2007

AKERLUND, Jon Andreas

Resigned
Mapesbury Road, LondonNW2 4HX
Born January 1971
Director
Appointed 24 Sept 2007
Resigned 29 Nov 2018

CHILLERY, Scott

Resigned
Brendon Street, LondonW1H 5HE
Born May 1970
Director
Appointed 01 Jan 2013
Resigned 17 Mar 2022

FRANCIS BAUM, Marc Andrew

Resigned
Richmond Road, LondonE8 3QN
Born February 1971
Director
Appointed 24 Sept 2007
Resigned 17 Mar 2022

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Born February 1971
Director
Appointed 24 Sept 2007
Resigned 21 Nov 2018

PEARSON, Glenn Sheldon

Resigned
Brendon Street, LondonW1H 5HE
Born July 1970
Director
Appointed 11 Jan 2023
Resigned 30 Apr 2024

TODD, Christopher

Resigned
Cheshire Street, LondonE2 6FE
Born September 1978
Director
Appointed 26 Jun 2015
Resigned 17 Jul 2017

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate director
Appointed 24 Sept 2007
Resigned 24 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Brendon Street, LondonW1H 5HE

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Mar 2022
Exmouth Market, LondonEC1R 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 17 Mar 2022
Exmouth Market, LondonEC1R 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 March 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Memorandum Articles
8 October 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
6 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 January 2009
363aAnnual Return
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 October 2008
287Change of Registered Office
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Incorporation Company
24 September 2007
NEWINCIncorporation