Croydon
Surrey
CR0 2BX
Director Name | Ms Emma Warren |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Gareth Joseph Murray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(41 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Peter Crouch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 July 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Homefield School Lane Forest Row East Sussex RH18 5EB |
Director Name | Josephine Ellen Heaney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 381-383 City Road London EC1V 1NA |
Director Name | Peter Joseph Heaney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 1998) |
Role | Insurance Broker |
Correspondence Address | 381-383 City Road London EC1V 1NA |
Director Name | James Joseph McHale |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 April 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 381-383 City Road London EC1V 1NA |
Director Name | Patricia Catherine O'Neill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 August 2008) |
Role | Secretary |
Correspondence Address | 385 City Road London EC1V 1NW |
Director Name | Mr Robert Desmond Perry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 09 December 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Patricia Catherine O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 385 City Road London EC1V 1NW |
Secretary Name | Robert Desmond Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 December 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Andrew John Blackman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | John Weaver |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2015) |
Role | 65110 Life Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mrs Nina Clare Stevenson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Website | goddardperry.com |
---|---|
Email address | [email protected] |
Telephone | 020 86033700 |
Telephone region | London |
Registered Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Goddard Perry Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486,337 |
Cash | £70,613 |
Current Liabilities | £1,289,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
25 October 2019 | Delivered on: 6 November 2019 Persons entitled: Abundzu Limited, Andrew Blackman and Roger Alan Richard Mattingly as Trustees for the Time Being of the Salvus Master Trust Classification: A registered charge Outstanding |
---|---|
23 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 February 2012 | Delivered on: 18 February 2012 Persons entitled: Mckay Securities PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account, the rent deposit, the deposit balance.. See image for full details. Outstanding |
18 April 2024 | Appointment of Mr Gareth Joseph Murray as a director on 2 January 2024 (2 pages) |
---|---|
15 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Ms Emma Warren as a director on 1 January 2023 (2 pages) |
20 December 2022 | Termination of appointment of Robert Desmond Perry as a director on 9 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Robert Desmond Perry as a secretary on 9 December 2022 (1 page) |
28 October 2022 | Satisfaction of charge 016356890002 in full (1 page) |
10 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
5 May 2021 | Termination of appointment of Andrew John Blackman as a director on 30 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 March 2020 | Confirmation statement made on 7 March 2020 with updates (3 pages) |
5 February 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 November 2019 | Registration of charge 016356890003, created on 25 October 2019 (23 pages) |
24 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
29 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
27 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Nina Clare Stevenson as a director on 30 January 2018 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 May 2016 | Registration of charge 016356890002, created on 23 May 2016 (27 pages) |
28 May 2016 | Registration of charge 016356890002, created on 23 May 2016 (27 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 January 2016 | Termination of appointment of John Weaver as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of John Weaver as a director on 31 December 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
19 April 2013 | Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
19 April 2013 | Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of John Weaver as a director (3 pages) |
9 January 2013 | Appointment of John Weaver as a director (3 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Register(s) moved to registered office address (1 page) |
19 March 2012 | Register(s) moved to registered office address (1 page) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Andrew John Blackman on 1 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Director's details changed for Steven Michael Goddard on 1 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Steven Michael Goddard on 1 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Andrew John Blackman on 1 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Steven Michael Goddard on 1 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Andrew John Blackman on 1 December 2010 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 March 2010 | Appointment of Andrew John Blackman as a director (3 pages) |
19 March 2010 | Appointment of Andrew John Blackman as a director (3 pages) |
31 January 2010 | Change of name notice (2 pages) |
31 January 2010 | Company name changed mchale heaney brokers LIMITED\certificate issued on 31/01/10
|
31 January 2010 | Change of name notice (2 pages) |
31 January 2010 | Company name changed mchale heaney brokers LIMITED\certificate issued on 31/01/10
|
25 January 2010 | Secretary's details changed for Robert Desmond Perry on 1 December 2009 (1 page) |
25 January 2010 | Director's details changed for Robert Desmond Perry on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Robert Desmond Perry on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Robert Desmond Perry on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Robert Desmond Perry on 1 December 2009 (1 page) |
25 January 2010 | Secretary's details changed for Robert Desmond Perry on 1 December 2009 (1 page) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 14 October 2009 (1 page) |
30 July 2009 | Secretary appointed robert desmond perry (1 page) |
30 July 2009 | Secretary appointed robert desmond perry (1 page) |
28 April 2009 | Director appointed steven michael goddard (2 pages) |
28 April 2009 | Appointment terminated director james mchale (1 page) |
28 April 2009 | Director appointed steven michael goddard (2 pages) |
28 April 2009 | Appointment terminated director james mchale (1 page) |
9 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Appointment terminated director patricia o`neill (1 page) |
3 September 2008 | Appointment terminated director patricia o`neill (1 page) |
3 September 2008 | Appointment terminated secretary patricia o`neill (1 page) |
3 September 2008 | Appointment terminated secretary patricia o`neill (1 page) |
25 July 2008 | Appointment terminated director peter crouch (1 page) |
25 July 2008 | Appointment terminated director peter crouch (1 page) |
10 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
18 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
11 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
24 January 1997 | Full accounts made up to 31 December 1994 (16 pages) |
24 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
24 January 1997 | Full accounts made up to 31 December 1994 (16 pages) |
5 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
5 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
2 February 1996 | Return made up to 01/12/95; full list of members (9 pages) |
2 February 1996 | Return made up to 01/12/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 June 1994 | Resolutions
|
13 June 1994 | Resolutions
|