Company NameGoodwill Ventures Ltd
DirectorOlu Ayobolan Alaba Alakija
Company StatusActive
Company Number04596477
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Olu Ayobolan Alaba Alakija
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleDry Cleaning Laundrette
Country of ResidenceEngland
Correspondence Address16 Conant House
St. Agnes Place
London
SE11 4AY
Secretary NameMs Christina Olufemi Metibemu
NationalityNigerian
StatusCurrent
Appointed10 June 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleDry Cleaning Laundrette
Correspondence Address221 Waterloo Road
London
SE1 8XH
Secretary NameMrs Christina Olufemi Alakija
NationalityNigerian
StatusCurrent
Appointed10 June 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleDry Cleaning Laundrette
Correspondence Address2 Market Place
Bermondsey
London
SE16 3UQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegoodwillventures.co.uk

Location

Registered Address2 Market Place
Bermondsey
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Christina Metibemu
50.00%
Ordinary
50 at £1Olu Alakija
50.00%
Ordinary

Financials

Year2014
Net Worth£5,203
Current Liabilities£16,893

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 December 2016Registered office address changed from 221 Waterloo Road London SE1 8HX to 2 Market Place Bermondsey London SE16 3UQ on 24 December 2016 (1 page)
24 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 December 2016Registered office address changed from 221 Waterloo Road London SE1 8HX to 2 Market Place Bermondsey London SE16 3UQ on 24 December 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
24 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 December 2012Secretary's details changed for Christina Olufemi Metibemu on 15 April 2012 (2 pages)
23 December 2012Director's details changed for Olu Ayobolan Alaba Alakija on 15 April 2012 (2 pages)
23 December 2012Director's details changed for Olu Ayobolan Alaba Alakija on 15 April 2012 (2 pages)
23 December 2012Secretary's details changed for Christina Olufemi Metibemu on 15 April 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Olu Ayobolan Alaba Alakija on 1 April 2004 (1 page)
22 December 2009Director's details changed for Olu Ayobolan Alaba Alakija on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Olu Ayobolan Alaba Alakija on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Olu Ayobolan Alaba Alakija on 1 April 2004 (1 page)
22 December 2009Director's details changed for Olu Ayobolan Alaba Alakija on 1 April 2004 (1 page)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 December 2008Return made up to 21/11/08; full list of members (3 pages)
10 December 2008Return made up to 21/11/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Return made up to 21/11/07; full list of members (2 pages)
25 January 2008Return made up to 21/11/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 21/11/06; full list of members (6 pages)
15 January 2007Return made up to 21/11/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
6 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
18 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
19 January 2005Return made up to 21/11/04; full list of members (6 pages)
19 January 2005Return made up to 21/11/04; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 December 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
24 December 2003Return made up to 21/11/03; full list of members (6 pages)
24 December 2003Return made up to 21/11/03; full list of members (6 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
21 November 2002Incorporation (13 pages)
21 November 2002Incorporation (13 pages)