UKBizDB.co.uk

GOODWILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goodwille Limited. The company was founded 37 years ago and was given the registration number 02126896. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOODWILLE LIMITED
Company Number:02126896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Old Queen Street, London, United Kingdom, SW1H 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Secretary13 July 2022Active
20, Red Lion St, London, United Kingdom, WC1R 4PS

Director01 September 2016Active
20, Red Lion St, London, United Kingdom, WC1R 4PS

Director01 September 2016Active
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary18 December 2019Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary16 October 2017Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary-Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary-Active
12 Luxemburg Gardens, London, W6 7EA

Secretary-Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary30 June 2012Active
7f Connaught House, Clifton Gardens, London, W9 1AL

Secretary-Active
24, Old Queen Street, London, United Kingdom, SW1H 9HP

Secretary22 April 2022Active
St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary02 January 2018Active
24, Old Queen Street, London, United Kingdom, SW1H 9HP

Secretary06 February 2020Active
C/O Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Secretary17 December 2015Active
26 Fellbrook, Ham, Richmond, TW10 7UW

Secretary01 September 2000Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director01 September 2006Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director01 September 2013Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director01 May 1997Active
Applegate 22a Cannon Lane, Pinner, HA5 1HL

Director19 October 1993Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director01 May 1997Active
12 Luxemburg Gardens, London, W6 7EA

Director-Active
53 Black Lion Lane, London, W6 9BG

Director-Active
Bracken, Ashgrove Road, Sevenoaks, TN13 1ST

Director12 February 2003Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director01 May 2010Active
Linum Cottage, Ferry Road, Bray, SL6 2AT

Director24 November 1997Active
7f Connaught House, Clifton Gardens, London, W9 1AL

Director05 March 1998Active
7f Connaught House, Clifton Gardens, London, W9 1AL

Director-Active
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director01 August 2006Active
3a The Terrace, Barnes, London, SW13 0NP

Director04 January 1994Active

People with Significant Control

Bengt Peter Aman
Notified on:06 July 2016
Status:Active
Date of birth:June 1957
Nationality:Swedish
Country of residence:United Kingdom
Address:24, Old Queen Street, London, United Kingdom, SW1H 9HP
Nature of control:
  • Significant influence or control
Mr Bengt Jonas Aman
Notified on:06 July 2016
Status:Active
Date of birth:April 1964
Nationality:Swedish
Country of residence:United Kingdom
Address:24, Old Queen Street, London, United Kingdom, SW1H 9HP
Nature of control:
  • Significant influence or control
Annika Ida Louise Aman Goodwille
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Swedish
Country of residence:United Kingdom
Address:Goodwille Limited, St James House, London, United Kingdom, W8 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Resolution

Resolution.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Change person secretary company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.