Company NameGoodbeck Limited
DirectorElmarie Ibanez
Company StatusActive
Company Number06867568
CategoryPrivate Limited Company
Incorporation Date2 April 2009(14 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElmarie Ibanez
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed29 December 2023(14 years, 9 months after company formation)
Appointment Duration3 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMrs Alison Joan Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2012)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address33h Byzaniou
Ayios Athanasios
Limassol
4103
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 November 2013)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address315 Trafalgar House
Grenville Place
London
Greater London
NW7 3SA
Director NameMr Stephanus Janke
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE
Director NameMr Mohamed Twaleb Sham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE
Director NameMrs Elmarie Ibanez
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed21 May 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2023)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE
Director NameMr Mohamed Sham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(14 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite 25 2 Athenaeum Road
London
N20 9AE

Location

Registered AddressThe Brentano Suite 25
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephanus Janke
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£45,842
Current Liabilities£220,314

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

10 October 2023Appointment of Mr Mohamed Sham as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of Elmarie Ibanez as a director on 1 October 2023 (1 page)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Notification of Ashbury Agencies Limited as a person with significant control on 1 May 2019 (1 page)
28 May 2019Cessation of Elmarie Ibanez as a person with significant control on 1 May 2019 (1 page)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Appointment of Elmarie Ibanez as a director on 21 May 2018 (2 pages)
21 May 2018Cessation of Mohamed Twaleb Sham as a person with significant control on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
21 May 2018Notification of Elmarie Ibanez as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Mohamed Twaleb Sham as a director on 21 May 2018 (1 page)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 March 2017Appointment of Mr Mohamed Twaleb Sham as a director on 15 March 2017 (2 pages)
24 March 2017Termination of appointment of Stephanus Janke as a director on 15 March 2017 (1 page)
24 March 2017Appointment of Mr Mohamed Twaleb Sham as a director on 15 March 2017 (2 pages)
24 March 2017Termination of appointment of Stephanus Janke as a director on 15 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
5 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 November 2013Appointment of Mr Stephanus Janke as a director (2 pages)
28 November 2013Appointment of Mr Stephanus Janke as a director (2 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Termination of appointment of Michael Gray as a director (1 page)
28 November 2013Termination of appointment of Michael Gray as a director (1 page)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
18 April 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 18 April 2013 (1 page)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
5 December 2012Appointment of Mr Michael Andrew Gray as a director (2 pages)
5 December 2012Termination of appointment of Alison Robinson as a director (1 page)
5 December 2012Appointment of Mr Michael Andrew Gray as a director (2 pages)
5 December 2012Termination of appointment of Alison Robinson as a director (1 page)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
9 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
9 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
15 March 2012Termination of appointment of Arthur Barber as a director (1 page)
15 March 2012Termination of appointment of Arthur Barber as a director (1 page)
15 March 2012Appointment of Alison Robinson as a director (2 pages)
15 March 2012Appointment of Alison Robinson as a director (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2009Incorporation (10 pages)
2 April 2009Incorporation (10 pages)