Company NameGood Advice UK Ltd
DirectorAtef Elmarakby
Company StatusActive
Company Number06962398
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Previous NameGood Advice UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Atef Elmarakby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.02 Vauxhall Sky Gardens 153 Wandsworth Ro
London
SW8 2GB
Director NameMr Aly Elmarakby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEgyptian
StatusResigned
Appointed25 January 2018(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressVauxhall Sky Gardens Office 1.02
153 Wandsworth Road
London

Contact

Websitegoodadviceuk.com
Telephone020 76816142
Telephone regionLondon

Location

Registered AddressOffice 1.02 Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Atef Elmarakby
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,377
Cash£13,200
Current Liabilities£124,785

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

28 January 2019Delivered on: 11 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being unit 1.02, the sky gardens, 143-161 wandsworth road, london, SW8 2LT comprised in title number TGL491948 and the leasehold property known as or being unit 1.03, the sky gardens, 143-161 wandsworth road, london, SW8 2LT comprised in title number TGL478096.
Outstanding
6 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 27 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1.02 vauxhall sky gardens, 143-161 wandsworth road, london SW8 2LT.
Outstanding
18 April 2018Delivered on: 25 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2023Amended total exemption full accounts made up to 31 March 2022 (7 pages)
18 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB England to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 28 July 2020 (1 page)
28 July 2020Registered office address changed from Vauxhall Sky Gardens, Office 1.02 153 Wandsworth Road London SW8 2GB United Kingdom to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 28 July 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
6 August 2019Satisfaction of charge 069623980001 in full (1 page)
6 August 2019Satisfaction of charge 069623980002 in full (1 page)
21 February 2019Registered office address changed from Vauxhall Sky Gardens Office 1.02 153 Wandsworth Road London United Kingdom to Vauxhall Sky Gardens, Office 1.02 153 Wandsworth Road London SW8 2GB on 21 February 2019 (1 page)
11 February 2019Registration of charge 069623980004, created on 28 January 2019 (40 pages)
6 February 2019Registration of charge 069623980003, created on 6 February 2019 (43 pages)
17 October 2018Termination of appointment of Aly Elmarakby as a director on 10 October 2018 (1 page)
17 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 June 2018Registered office address changed from Good Advice Uk 88 Kingsway London WC2B 6AA to Vauxhall Sky Gardens Office 1.02 153 Wandsworth Road London on 20 June 2018 (1 page)
27 April 2018Registration of charge 069623980002, created on 24 April 2018 (7 pages)
25 April 2018Registration of charge 069623980001, created on 18 April 2018 (9 pages)
10 March 2018Appointment of Mr Aly Elmarakby as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Aly Elmarakby as a director on 25 January 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
26 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 February 2016Director's details changed for Mr Atef Elmarakby on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Atef Elmarakby on 1 February 2016 (2 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Mr Atef El Marakby on 1 August 2015 (2 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Mr Atef El Marakby on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Atef El Marakby on 1 August 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Registered office address changed from 88 88 Kingsway Holborn London WC2B 6AA United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 88 88 Kingsway Holborn London WC2B 6AA United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 88 88 Kingsway Holborn London WC2B 6AA United Kingdom on 4 September 2013 (1 page)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
24 June 2013Registered office address changed from 88 Kingsway 88 Kingsway Holborn London WC2B 6AA England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 88 Kingsway 88 Kingsway Holborn London WC2B 6AA England on 24 June 2013 (1 page)
23 June 2013Appointment of Mr Aly Elmarakby as a director (2 pages)
23 June 2013Appointment of Mr Aly Elmarakby as a director (2 pages)
28 May 2013Registered office address changed from Good Advice Uk 88 Kingsway Holborn London WC2B 6AA England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Good Advice Uk 88 Kingsway Holborn London WC2B 6AA England on 28 May 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom on 3 May 2013 (1 page)
24 August 2012Registered office address changed from 344-354 Gray's Inn Road Camden-Kings Cross London WC1X 8BP on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 344-354 Gray's Inn Road Camden-Kings Cross London WC1X 8BP on 24 August 2012 (1 page)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 March 2012Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Atef El El Marakby on 30 December 2011 (2 pages)
8 March 2012Director's details changed for Mr Atef El El Marakby on 30 December 2011 (2 pages)
21 February 2012Total exemption full accounts made up to 31 July 2010 (9 pages)
21 February 2012Total exemption full accounts made up to 31 July 2010 (9 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Atef El Marakby on 15 July 2010 (2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Atef El Marakby on 15 July 2010 (2 pages)
2 October 2009Registered office changed on 02/10/2009 from 35 acland house stockwell gardens london SW9 9AD (1 page)
2 October 2009Registered office changed on 02/10/2009 from 35 acland house stockwell gardens london SW9 9AD (1 page)
15 July 2009Incorporation (12 pages)
15 July 2009Incorporation (12 pages)