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..
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 | : |
|
Registered Address | : | 24 Old Queen Street, London, United Kingdom, SW1H 9HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Secretary | 13 July 2022 | Active |
20, Red Lion St, London, United Kingdom, WC1R 4PS | Director | 01 September 2016 | Active |
20, Red Lion St, London, United Kingdom, WC1R 4PS | Director | 01 September 2016 | Active |
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Secretary | 18 December 2019 | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Secretary | 16 October 2017 | Active |
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 | Secretary | 30 June 2012 | Active |
7f Connaught House, Clifton Gardens, London, W9 1AL | Secretary | - | Active |
24, Old Queen Street, London, United Kingdom, SW1H 9HP | Secretary | 22 April 2022 | Active |
St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Secretary | 02 January 2018 | Active |
24, Old Queen Street, London, United Kingdom, SW1H 9HP | Secretary | 06 February 2020 | Active |
C/O Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Secretary | 17 December 2015 | Active |
26 Fellbrook, Ham, Richmond, TW10 7UW | Secretary | 01 September 2000 | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 01 September 2006 | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 01 September 2013 | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 01 May 1997 | Active |
Applegate 22a Cannon Lane, Pinner, HA5 1HL | Director | 19 October 1993 | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 01 May 1997 | Active |
12 Luxemburg Gardens, London, W6 7EA | Director | - | Active |
53 Black Lion Lane, London, W6 9BG | Director | - | Active |
Bracken, Ashgrove Road, Sevenoaks, TN13 1ST | Director | 12 February 2003 | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 01 May 2010 | Active |
Linum Cottage, Ferry Road, Bray, SL6 2AT | Director | 24 November 1997 | Active |
7f Connaught House, Clifton Gardens, London, W9 1AL | Director | 05 March 1998 | Active |
7f Connaught House, Clifton Gardens, London, W9 1AL | Director | - | Active |
Goodwille Limited, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 01 August 2006 | Active |
3a The Terrace, Barnes, London, SW13 0NP | Director | 04 January 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Resolution | Resolution. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Officers | Change person secretary company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Appoint person secretary company with name date. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.