Company NameGoddard Perry Consulting Limited
Company StatusActive
Company Number01635689
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 11 months ago)
Previous NameMcHale Heaney Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(26 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMs Emma Warren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Gareth Joseph Murray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(41 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NamePeter Crouch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 July 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield
School Lane
Forest Row
East Sussex
RH18 5EB
Director NameJosephine Ellen Heaney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 1998)
RoleCompany Director
Correspondence Address381-383 City Road
London
EC1V 1NA
Director NamePeter Joseph Heaney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 1998)
RoleInsurance Broker
Correspondence Address381-383 City Road
London
EC1V 1NA
Director NameJames Joseph McHale
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 April 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address381-383 City Road
London
EC1V 1NA
Director NamePatricia Catherine O'Neill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 August 2008)
RoleSecretary
Correspondence Address385 City Road
London
EC1V 1NW
Director NameMr Robert Desmond Perry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration30 years (resigned 09 December 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NamePatricia Catherine O'Neill
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address385 City Road
London
EC1V 1NW
Secretary NameRobert Desmond Perry
NationalityBritish
StatusResigned
Appointed07 August 2008(26 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 December 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Andrew John Blackman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(27 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameJohn Weaver
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
Role65110 Life Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMrs Nina Clare Stevenson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX

Contact

Websitegoddardperry.com
Email address[email protected]
Telephone020 86033700
Telephone regionLondon

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Goddard Perry Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£486,337
Cash£70,613
Current Liabilities£1,289,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

25 October 2019Delivered 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 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 February 2012Delivered 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

Filing History

18 April 2024Appointment of Mr Gareth Joseph Murray as a director on 2 January 2024 (2 pages)
15 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 January 2023Appointment of Ms Emma Warren as a director on 1 January 2023 (2 pages)
20 December 2022Termination of appointment of Robert Desmond Perry as a director on 9 December 2022 (1 page)
20 December 2022Termination of appointment of Robert Desmond Perry as a secretary on 9 December 2022 (1 page)
28 October 2022Satisfaction of charge 016356890002 in full (1 page)
10 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
5 May 2021Termination of appointment of Andrew John Blackman as a director on 30 April 2021 (1 page)
7 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 March 2020Confirmation statement made on 7 March 2020 with updates (3 pages)
5 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 November 2019Registration of charge 016356890003, created on 25 October 2019 (23 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
29 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Nina Clare Stevenson as a director on 30 January 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 May 2016Registration of charge 016356890002, created on 23 May 2016 (27 pages)
28 May 2016Registration of charge 016356890002, created on 23 May 2016 (27 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
5 January 2016Termination of appointment of John Weaver as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of John Weaver as a director on 31 December 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
19 April 2013Register 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 2013Register 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 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of John Weaver as a director (3 pages)
9 January 2013Appointment of John Weaver as a director (3 pages)
13 December 2012Resolutions
  • RES13 ‐ Company business 05/12/2012
(1 page)
13 December 2012Resolutions
  • RES13 ‐ Company business 05/12/2012
(1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Register(s) moved to registered office address (1 page)
19 March 2012Register(s) moved to registered office address (1 page)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page)
9 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Andrew John Blackman on 1 December 2010 (2 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Director's details changed for Steven Michael Goddard on 1 December 2010 (2 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Steven Michael Goddard on 1 December 2010 (2 pages)
14 January 2011Director's details changed for Andrew John Blackman on 1 December 2010 (2 pages)
14 January 2011Director's details changed for Steven Michael Goddard on 1 December 2010 (2 pages)
14 January 2011Director's details changed for Andrew John Blackman on 1 December 2010 (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 March 2010Appointment of Andrew John Blackman as a director (3 pages)
19 March 2010Appointment of Andrew John Blackman as a director (3 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Company name changed mchale heaney brokers LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(3 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Company name changed mchale heaney brokers LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(3 pages)
25 January 2010Secretary's details changed for Robert Desmond Perry on 1 December 2009 (1 page)
25 January 2010Director's details changed for Robert Desmond Perry on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Robert Desmond Perry on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Robert Desmond Perry on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Robert Desmond Perry on 1 December 2009 (1 page)
25 January 2010Secretary's details changed for Robert Desmond Perry on 1 December 2009 (1 page)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 14 October 2009 (1 page)
30 July 2009Secretary appointed robert desmond perry (1 page)
30 July 2009Secretary appointed robert desmond perry (1 page)
28 April 2009Director appointed steven michael goddard (2 pages)
28 April 2009Appointment terminated director james mchale (1 page)
28 April 2009Director appointed steven michael goddard (2 pages)
28 April 2009Appointment terminated director james mchale (1 page)
9 February 2009Return made up to 01/12/08; full list of members (3 pages)
9 February 2009Return made up to 01/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Appointment terminated director patricia o`neill (1 page)
3 September 2008Appointment terminated director patricia o`neill (1 page)
3 September 2008Appointment terminated secretary patricia o`neill (1 page)
3 September 2008Appointment terminated secretary patricia o`neill (1 page)
25 July 2008Appointment terminated director peter crouch (1 page)
25 July 2008Appointment terminated director peter crouch (1 page)
10 January 2008Return made up to 01/12/07; full list of members (3 pages)
10 January 2008Return made up to 01/12/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Full accounts made up to 31 December 2005 (15 pages)
18 June 2007Full accounts made up to 31 December 2005 (15 pages)
11 January 2007Return made up to 01/12/06; full list of members (3 pages)
11 January 2007Return made up to 01/12/06; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 01/12/05; full list of members (6 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 01/12/05; full list of members (6 pages)
24 March 2005Full accounts made up to 31 December 2004 (15 pages)
24 March 2005Full accounts made up to 31 December 2004 (15 pages)
17 January 2005Return made up to 01/12/04; full list of members (6 pages)
17 January 2005Return made up to 01/12/04; full list of members (6 pages)
13 April 2004Full accounts made up to 31 December 2003 (15 pages)
13 April 2004Full accounts made up to 31 December 2003 (15 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
22 March 2003Full accounts made up to 31 December 2002 (13 pages)
22 March 2003Full accounts made up to 31 December 2002 (13 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
7 December 2001Return made up to 01/12/01; full list of members (6 pages)
7 December 2001Return made up to 01/12/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 December 1998Return made up to 01/12/98; full list of members (7 pages)
24 December 1998Return made up to 01/12/98; full list of members (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
20 January 1998Return made up to 01/12/97; full list of members (8 pages)
20 January 1998Return made up to 01/12/97; full list of members (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 January 1997Full accounts made up to 31 December 1995 (15 pages)
24 January 1997Full accounts made up to 31 December 1994 (16 pages)
24 January 1997Full accounts made up to 31 December 1995 (15 pages)
24 January 1997Full accounts made up to 31 December 1994 (16 pages)
5 December 1996Return made up to 01/12/96; full list of members (7 pages)
5 December 1996Return made up to 01/12/96; full list of members (7 pages)
2 February 1996Return made up to 01/12/95; full list of members (9 pages)
2 February 1996Return made up to 01/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)