London
SW8 2GB
Director Name | Mr Aly Elmarakby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 January 2018(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vauxhall Sky Gardens Office 1.02 153 Wandsworth Road London |
Website | goodadviceuk.com |
---|---|
Telephone | 020 76816142 |
Telephone region | London |
Registered Address | Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
---|---|
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Atef Elmarakby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,377 |
Cash | £13,200 |
Current Liabilities | £124,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 January 2019 | Delivered 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 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 April 2018 | Delivered 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 2018 | Delivered on: 25 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 July 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
6 August 2019 | Satisfaction of charge 069623980001 in full (1 page) |
6 August 2019 | Satisfaction of charge 069623980002 in full (1 page) |
21 February 2019 | Registered 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 2019 | Registration of charge 069623980004, created on 28 January 2019 (40 pages) |
6 February 2019 | Registration of charge 069623980003, created on 6 February 2019 (43 pages) |
17 October 2018 | Termination of appointment of Aly Elmarakby as a director on 10 October 2018 (1 page) |
17 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Registered 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 2018 | Registration of charge 069623980002, created on 24 April 2018 (7 pages) |
25 April 2018 | Registration of charge 069623980001, created on 18 April 2018 (9 pages) |
10 March 2018 | Appointment of Mr Aly Elmarakby as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Aly Elmarakby as a director on 25 January 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
26 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Atef Elmarakby on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Atef Elmarakby on 1 February 2016 (2 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Atef El Marakby on 1 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Atef El Marakby on 1 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Atef El Marakby on 1 August 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 September 2013 | Registered office address changed from 88 88 Kingsway Holborn London WC2B 6AA United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 88 88 Kingsway Holborn London WC2B 6AA United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 88 88 Kingsway Holborn London WC2B 6AA United Kingdom on 4 September 2013 (1 page) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 June 2013 | Registered office address changed from 88 Kingsway 88 Kingsway Holborn London WC2B 6AA England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 88 Kingsway 88 Kingsway Holborn London WC2B 6AA England on 24 June 2013 (1 page) |
23 June 2013 | Appointment of Mr Aly Elmarakby as a director (2 pages) |
23 June 2013 | Appointment of Mr Aly Elmarakby as a director (2 pages) |
28 May 2013 | Registered office address changed from Good Advice Uk 88 Kingsway Holborn London WC2B 6AA England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Good Advice Uk 88 Kingsway Holborn London WC2B 6AA England on 28 May 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom on 3 May 2013 (1 page) |
24 August 2012 | Registered office address changed from 344-354 Gray's Inn Road Camden-Kings Cross London WC1X 8BP on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 344-354 Gray's Inn Road Camden-Kings Cross London WC1X 8BP on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 March 2012 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Mr Atef El El Marakby on 30 December 2011 (2 pages) |
8 March 2012 | Director's details changed for Mr Atef El El Marakby on 30 December 2011 (2 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Atef El Marakby on 15 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Atef El Marakby on 15 July 2010 (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 35 acland house stockwell gardens london SW9 9AD (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 35 acland house stockwell gardens london SW9 9AD (1 page) |
15 July 2009 | Incorporation (12 pages) |
15 July 2009 | Incorporation (12 pages) |