Company NameGoodwille Limited
DirectorsGeorge Alexander James Goodwille and Svante Lennart Stensson Adde
Company StatusActive
Company Number02126896
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)
Previous NameGoodwille Corporate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Alexander James Goodwille
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Svante Lennart Stensson Adde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Secretary NameMr Philip McCarron
StatusCurrent
Appointed13 July 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Anders Olof Victor Grundberg
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed24 November 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Black Lion Lane
London
W6 9BG
Secretary NameAnnika Ida Louise Aman Goodwille
NationalitySwedish
StatusResigned
Appointed24 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Luxemburg Gardens
London
W6 7EA
Secretary NameBernard Simon Mocatta
NationalityBritish
StatusResigned
Appointed24 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7f Connaught House
Clifton Gardens
London
W9 1AL
Secretary NameMr Guy Robert Dixon
NationalityBritish
StatusResigned
Appointed24 November 1992(5 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameBernard Simon Mocatta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7f Connaught House
Clifton Gardens
London
W9 1AL
Director NameRobert Brian Rakison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2002)
RoleSolicitor
Correspondence Address3a The Terrace
Barnes
London
SW13 0NP
Director NameAnnika Ida Louise Aman Goodwille
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1997(10 years after company formation)
Appointment Duration19 years, 2 months (resigned 06 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameGuy Robert Dixon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameGunnar Claes Gustaf Magnusson
Date of BirthMay 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed24 November 1997(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2003)
RoleBusinessman
Correspondence AddressLinum Cottage
Ferry Road
Bray
Berkshire
SL6 2AT
Director NameBernard Simon Mocatta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2002)
RoleSolicitor
Correspondence Address7f Connaught House
Clifton Gardens
London
W9 1AL
Secretary NameMs Paivi Helena Whitaker
NationalityFinnish
StatusResigned
Appointed01 September 2000(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fellbrook
Ham
Richmond
Surrey
TW10 7UW
Director NameHans Christian Iverson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed12 February 2003(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2003)
RoleCompany Director
Correspondence AddressBracken
Ashgrove Road
Sevenoaks
Kent
TN13 1ST
Director NameMr Daniel Parry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NamePeter Bengt Aman
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2006(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2012)
RoleProperty Investor
Country of ResidenceSweden
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameMr Svend Martin Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(23 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Secretary NameSvend Littauer
StatusResigned
Appointed30 June 2012(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2017)
RoleCompany Director
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameDaniel Thomas Bennett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(26 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Secretary NameMr Oskari Tammenmaa
StatusResigned
Appointed17 December 2015(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressC/O Goodwille Limited St James House
13 Kensington Square
London
W8 5HD
Secretary NameGuy Robert Dixon
StatusResigned
Appointed16 October 2017(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 March 2018)
RoleCompany Director
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Secretary NameMs Vidou Motee
StatusResigned
Appointed02 January 2018(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2019)
RoleCompany Director
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Secretary NameMr Gerard Absalom
StatusResigned
Appointed18 December 2019(32 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Secretary NameMr Eamon Roche
StatusResigned
Appointed06 February 2020(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleCompany Director
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Secretary NameMs Vidou Motee
StatusResigned
Appointed22 April 2022(35 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2022)
RoleCompany Director
Correspondence Address24 Old Queen Street
London
SW1H 9HP

Contact

Websitegoodwille.co.uk
Email address[email protected]
Telephone020 77958100
Telephone regionLondon

Location

Registered Address20 Red Lion St
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Annika Ida Louise Aman Goodwille
100.00%
Ordinary A

Financials

Year2014
Net Worth£210,145
Cash£285,584
Current Liabilities£595,355

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

10 December 2002Delivered on: 21 December 2002
Persons entitled: Iliffe Properties Limited

Classification: Performance deposit deed
Secured details: £47,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £47,000.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
20 November 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 20 November 2020 (1 page)
13 November 2020Director's details changed for Mr Svante Lennart Stensson Adde on 13 November 2020 (2 pages)
13 November 2020Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages)
13 November 2020Change of details for Mr Bengt Jonas Aman as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Secretary's details changed for Mr Eamon Roche on 13 November 2020 (1 page)
13 November 2020Change of details for Bengt Peter Aman as a person with significant control on 13 November 2020 (2 pages)
24 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Gerard Absalom as a secretary on 6 February 2020 (1 page)
6 February 2020Appointment of Mr Eamon Roche as a secretary on 6 February 2020 (2 pages)
2 January 2020Termination of appointment of Vidou Motee as a secretary on 20 December 2019 (1 page)
18 December 2019Appointment of Mr Gerard Absalom as a secretary on 18 December 2019 (2 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 August 2018Statement of capital following an allotment of shares on 19 October 2017
  • GBP 101.112
(4 pages)
29 August 2018Purchase of own shares. (3 pages)
29 August 2018Cancellation of shares. Statement of capital on 19 October 2017
  • GBP 100.00
(4 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 March 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Termination of appointment of Guy Robert Dixon as a secretary on 27 March 2018 (1 page)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 January 2018Appointment of Ms Vidou Motee as a secretary on 2 January 2018 (2 pages)
8 January 2018Termination of appointment of Oskari Tammenmaa as a secretary on 25 October 2017 (1 page)
16 October 2017Appointment of Guy Robert Dixon as a secretary on 16 October 2017 (2 pages)
16 October 2017Appointment of Guy Robert Dixon as a secretary on 16 October 2017 (2 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Svend Littauer as a secretary on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Svend Littauer as a secretary on 13 April 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 October 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
6 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
6 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Svend Littauer as a director on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a secretary on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Svend Littauer as a director on 6 July 2016 (1 page)
5 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a secretary on 6 July 2016 (1 page)
3 October 2016Appointment of Mr Svante Lennart Stensson Adde as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr Svante Lennart Stensson Adde as a director on 1 September 2016 (2 pages)
29 February 2016Secretary's details changed for Mr Oskari Tammenmaa on 29 February 2016 (1 page)
29 February 2016Secretary's details changed for Mr Oskari Tammenmaa on 29 February 2016 (1 page)
29 February 2016Secretary's details changed for Mr Oskari Tammenmaa on 29 February 2016 (1 page)
29 February 2016Secretary's details changed for Mr Oskari Tammenmaa on 29 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Appointment of Mr Oskari Tammenmaa as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Oskari Tammenmaa as a secretary on 17 December 2015 (2 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
8 April 2015Resolutions
  • RES13 ‐ Subdivision 10/03/2015
(1 page)
8 April 2015Sub-division of shares on 10 March 2015 (5 pages)
8 April 2015Sub-division of shares on 10 March 2015 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 September 2014 (17 pages)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 September 2014 (17 pages)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 September 2014 (17 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
12 September 2014Termination of appointment of Daniel Thomas Bennett as a director on 11 August 2014 (1 page)
12 September 2014Termination of appointment of Daniel Thomas Bennett as a director on 11 August 2014 (1 page)
22 August 2014Director's details changed for Svend Littauer on 15 August 2014 (2 pages)
22 August 2014Director's details changed for Svend Littauer on 15 August 2014 (2 pages)
5 March 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
15 January 2014Appointment of Daniel Thomas Bennett as a director (2 pages)
15 January 2014Appointment of Daniel Thomas Bennett as a director (2 pages)
7 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
7 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
3 April 2013Termination of appointment of Daniel Parry as a director (1 page)
3 April 2013Termination of appointment of Daniel Parry as a director (1 page)
21 March 2013Director's details changed for Svend Littauer on 23 January 2013 (2 pages)
21 March 2013Director's details changed for Svend Littauer on 23 January 2013 (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (6 pages)
5 February 2013Full accounts made up to 30 April 2012 (6 pages)
28 November 2012Termination of appointment of Peter Aman as a director (1 page)
28 November 2012Termination of appointment of Peter Aman as a director (1 page)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
12 July 2012Appointment of Svend Littauer as a secretary (2 pages)
12 July 2012Termination of appointment of Guy Dixon as a secretary (1 page)
12 July 2012Termination of appointment of Guy Dixon as a secretary (1 page)
12 July 2012Appointment of Svend Littauer as a secretary (2 pages)
12 July 2012Termination of appointment of Guy Dixon as a director (1 page)
12 July 2012Termination of appointment of Guy Dixon as a director (1 page)
11 July 2012Director's details changed for Svend Littauer on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Svend Littauer on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Svend Littauer on 9 July 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
14 June 2011Director's details changed for Peter Bengt Aman on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Peter Bengt Aman on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Peter Bengt Aman on 1 January 2011 (2 pages)
7 February 2011Appointment of Svend Littauer as a director (2 pages)
7 February 2011Appointment of Svend Littauer as a director (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Sub-division of shares on 21 April 2010 (5 pages)
6 July 2010Sub-division of shares on 21 April 2010 (5 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (1 page)
10 December 2009Secretary's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (1 page)
10 December 2009Secretary's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (1 page)
9 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Parry on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Parry on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Bengt Aman on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Bengt Aman on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Parry on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Bengt Aman on 4 December 2009 (2 pages)
14 October 2009Secretary's details changed for Guy Robert Dixon on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Guy Robert Dixon on 1 October 2009 (1 page)
14 October 2009Director's details changed for Guy Robert Dixon on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Guy Robert Dixon on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Guy Robert Dixon on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Guy Robert Dixon on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Guy Robert Dixon on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Guy Robert Dixon on 1 October 2009 (1 page)
5 October 2009Director's details changed for Guy Robert Dixon on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Guy Robert Dixon on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Guy Robert Dixon on 1 October 2009 (1 page)
5 October 2009Director's details changed for Guy Robert Dixon on 1 October 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 December 2008Return made up to 24/11/08; full list of members (4 pages)
4 December 2008Return made up to 24/11/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2007Return made up to 24/11/07; full list of members (3 pages)
11 December 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Company name changed goodwille corporate services lim ited\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed goodwille corporate services lim ited\certificate issued on 30/11/07 (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 24/11/06; full list of members (3 pages)
19 December 2006Return made up to 24/11/06; full list of members (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Return made up to 24/11/05; full list of members (3 pages)
1 December 2005Return made up to 24/11/05; full list of members (3 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
2 August 2005Auditor's resignation (1 page)
2 August 2005Auditor's resignation (1 page)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Return made up to 24/11/04; full list of members (3 pages)
2 December 2004Return made up to 24/11/04; full list of members (3 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 December 2003Return made up to 24/11/03; full list of members (7 pages)
4 December 2003Return made up to 24/11/03; full list of members (7 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: saint james house, 13 kensington square, london, W8 5HD (1 page)
19 February 2003Registered office changed on 19/02/03 from: saint james house 13 kensington square london W8 5HD (1 page)
16 January 2003Return made up to 24/11/02; full list of members (8 pages)
16 January 2003Return made up to 24/11/02; full list of members (8 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Registered office changed on 20/12/02 from: 29 abingdon road, london, W8 6AH (1 page)
20 December 2002Registered office changed on 20/12/02 from: 29 abingdon road london W8 6AH (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 December 2001Return made up to 24/11/01; full list of members (8 pages)
13 December 2001Return made up to 24/11/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 December 2000Return made up to 24/11/00; full list of members (8 pages)
15 December 2000Return made up to 24/11/00; full list of members (8 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 December 1999Return made up to 24/11/99; full list of members (10 pages)
22 December 1999Return made up to 24/11/99; full list of members (10 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 December 1998Return made up to 24/11/98; no change of members (9 pages)
4 December 1998Return made up to 24/11/98; no change of members (9 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
21 January 1998Return made up to 24/11/97; full list of members (10 pages)
21 January 1998Return made up to 24/11/97; full list of members (10 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
15 September 1997Company name changed connectas corporate services lim ited\certificate issued on 15/09/97 (2 pages)
15 September 1997Company name changed connectas corporate services lim ited\certificate issued on 15/09/97 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
11 December 1996Return made up to 24/11/96; full list of members (10 pages)
11 December 1996Return made up to 24/11/96; full list of members (10 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 December 1995Return made up to 24/11/95; no change of members (16 pages)
19 December 1995Return made up to 24/11/95; no change of members (16 pages)
31 March 1995Company name changed grundberg registrars LIMITED\certificate issued on 03/04/95 (4 pages)
31 March 1995Company name changed grundberg registrars LIMITED\certificate issued on 03/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 October 1987Memorandum and Articles of Association (11 pages)
8 October 1987Memorandum and Articles of Association (11 pages)
14 September 1987Company name changed venuetriple LIMITED\certificate issued on 15/09/87 (2 pages)
14 September 1987Company name changed venuetriple LIMITED\certificate issued on 15/09/87 (2 pages)
29 April 1987Certificate of Incorporation (1 page)
29 April 1987Certificate of Incorporation (1 page)