Company NameGood Accounts UK Ltd
DirectorAtef Elmarakby
Company StatusActive
Company Number09416799
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Atef Elmarakby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 Vauxhall Sky Gardens 153 Wandsworth Ro
London
SW8 2GB
Director NameMrs Silvia Burtea
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway Holborn
London
WC2B 6AA
Director NameMr Aly Elmarakby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEgyptian
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVauxhall Sky Gardens Office 1.02
153 Wandworth Road
London
SW8 2GB

Location

Registered AddressOffice 1.03 Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address MatchesOver 50 other UK companies use this postal address

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 Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
6 April 2021Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB United Kingdom to Office 1.03 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 6 April 2021 (1 page)
28 July 2020Registered office address changed from Vauxhall Sky Gardens Office 1.02 153 Wandworth 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)
13 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Cessation of Atef Elmarakby as a person with significant control on 1 February 2019 (1 page)
7 February 2019Termination of appointment of Aly Elmarakby as a director on 1 February 2019 (1 page)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Atef Elmarakby as a director on 1 February 2019 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Registered office address changed from PO Box SW8 2GB Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB United Kingdom to Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 22 June 2018 (1 page)
20 June 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box SW8 2GB Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 20 June 2018 (1 page)
20 June 2018Notification of Atef Elmarakby as a person with significant control on 1 January 2018 (2 pages)
24 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
17 February 2016Termination of appointment of Silvia Burtea as a director on 31 December 2015 (1 page)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Termination of appointment of Silvia Burtea as a director on 31 December 2015 (1 page)
12 March 2015Appointment of Mr Aly Elmarakby as a director on 2 February 2015 (2 pages)
12 March 2015Appointment of Mr Aly Elmarakby as a director on 2 February 2015 (2 pages)
12 March 2015Appointment of Mr Aly Elmarakby as a director on 2 February 2015 (2 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)