Company NameGoodbrace Limited
DirectorsAndrew Harley Robson and Laura Robson
Company StatusActive
Company Number06811798
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Harley Robson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed15 May 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensmere Road
Wimbledon
SW19 5PB
Director NameMs Laura Robson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleTennis Player
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Patrick William Savage
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2009(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Kingswood Avenue
London
NW6 6LS

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Laura Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£298,019
Cash£343,930

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Termination of appointment of Patrick William Savage as a director on 1 January 2018 (1 page)
14 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 1 February 2019 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
15 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 January 2017Appointment of Ms Laura Robson as a director on 21 December 2016 (2 pages)
12 January 2017Appointment of Ms Laura Robson as a director on 21 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
16 June 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew Harley Robson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew Harley Robson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew Harley Robson on 1 March 2010 (2 pages)
2 June 2009Director appointed patrick william savage (2 pages)
2 June 2009Director appointed andrew harley robson (2 pages)
2 June 2009Director appointed andrew harley robson (2 pages)
2 June 2009Director appointed patrick william savage (2 pages)
28 May 2009Appointment terminated director andrew davis (1 page)
28 May 2009Appointment terminated director andrew davis (1 page)
18 May 2009Registered office changed on 18/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
18 May 2009Registered office changed on 18/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
6 February 2009Incorporation (17 pages)
6 February 2009Incorporation (17 pages)