St. Agnes Place
London
SE11 4AY
Secretary Name | Ms Christina Olufemi Metibemu |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 10 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Dry Cleaning Laundrette |
Correspondence Address | 221 Waterloo Road London SE1 8XH |
Secretary Name | Mrs Christina Olufemi Alakija |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 10 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Dry Cleaning Laundrette |
Correspondence Address | 2 Market Place Bermondsey London SE16 3UQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | goodwillventures.co.uk |
---|
Registered Address | 2 Market Place Bermondsey London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Christina Metibemu 50.00% Ordinary |
---|---|
50 at £1 | Olu Alakija 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,203 |
Current Liabilities | £16,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
---|---|
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 December 2016 | Registered 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 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 December 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
24 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
23 December 2012 | Secretary's details changed for Christina Olufemi Metibemu on 15 April 2012 (2 pages) |
23 December 2012 | Director's details changed for Olu Ayobolan Alaba Alakija on 15 April 2012 (2 pages) |
23 December 2012 | Director's details changed for Olu Ayobolan Alaba Alakija on 15 April 2012 (2 pages) |
23 December 2012 | Secretary's details changed for Christina Olufemi Metibemu on 15 April 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Olu Ayobolan Alaba Alakija on 1 April 2004 (1 page) |
22 December 2009 | Director's details changed for Olu Ayobolan Alaba Alakija on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Olu Ayobolan Alaba Alakija on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Olu Ayobolan Alaba Alakija on 1 April 2004 (1 page) |
22 December 2009 | Director's details changed for Olu Ayobolan Alaba Alakija on 1 April 2004 (1 page) |
22 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
25 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
18 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
15 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
18 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
18 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
19 January 2005 | Return made up to 21/11/04; full list of members (6 pages) |
19 January 2005 | Return made up to 21/11/04; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
24 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
24 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (13 pages) |
21 November 2002 | Incorporation (13 pages) |