Company NameGood Nest UK Ltd
DirectorAtef Elmarakby
Company StatusActive
Company Number09579521
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Atef Elmarakby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.02 Vauxhall Sky Gardens 153 Wandsworth Ro
London
SW8 2GB

Location

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

14 August 2019Delivered on: 27 August 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 15 fergusson mews, london SW4 6BF.
Outstanding
14 August 2019Delivered on: 15 August 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 15 fergusson mews, london, SW4 6BF.
Outstanding
15 October 2018Delivered on: 18 October 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 204 south lambeth road, london SW8 1UX.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 39 sheldon court, lansdowne green, london, SW8 2BE.
Outstanding
13 February 2018Delivered on: 14 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that the leasehold property known as 24, typographic building, 187 clapham road, london, SW9 0QE registered at hm land regsitry, title number TGL378545.
Outstanding
18 May 2017Delivered on: 18 May 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 24, typographic building, 187 clapham road, london SW9 0QE. Al that leasehold property known as flat 39, sheldon court, lansdowne green london SW8 2BE. Title number(s) TGL378545 and TGL61632 respectively.
Outstanding
18 May 2017Delivered on: 18 May 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 24, typographic building, 187 clapham road, london SW9 0QE. Title number: TGL378545. The leasehold property known as flat 39, sheldon court, lansdowne green london SW8 2BE. Title number: TGL61632.
Outstanding

Filing History

28 July 2020Registered office address changed from 1.02 Vauxhall Sky Gardens 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)
3 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 November 2019Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandworth Road London United Kingdom to 1.02 Vauxhall Sky Gardens 153 Wandworth Road London SW8 2GB on 26 November 2019 (1 page)
27 August 2019Registration of charge 095795210007, created on 14 August 2019 (22 pages)
15 August 2019Registration of charge 095795210006, created on 14 August 2019 (3 pages)
9 July 2019Satisfaction of charge 095795210002 in full (1 page)
9 July 2019Satisfaction of charge 095795210001 in full (1 page)
22 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 May 2019Notification of Atef Elmarakby as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Cessation of Atef Elmarakby as a person with significant control on 21 May 2019 (1 page)
21 May 2019Cessation of Atef Elmarakby as a person with significant control on 21 May 2019 (1 page)
20 May 2019Change of details for Mr Atef Elmarakby as a person with significant control on 1 January 2018 (2 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 October 2018Registration of charge 095795210005, created on 15 October 2018 (4 pages)
26 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 Office 1.02 Vauxhall Sky Gardens 153 Wandworth Road London on 26 June 2018 (1 page)
20 June 2018Registered office address changed from 88 Kingsway Holborn London WC2B 6AA United Kingdom to Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 20 June 2018 (1 page)
20 June 2018Registered office address changed from Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB United Kingdom 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)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
3 April 2018Registration of charge 095795210004, created on 29 March 2018 (4 pages)
14 February 2018Registration of charge 095795210003, created on 13 February 2018 (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
18 May 2017Registration of charge 095795210001, created on 18 May 2017 (7 pages)
18 May 2017Registration of charge 095795210001, created on 18 May 2017 (7 pages)
18 May 2017Registration of charge 095795210002, created on 18 May 2017 (8 pages)
18 May 2017Registration of charge 095795210002, created on 18 May 2017 (8 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
26 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)