High Street
Sevenoaks
Kent
TN13 1JD
Secretary Name | Mrs Lynda Margeret Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(18 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage High Street Sevenoaks Kent TN13 1JD |
Director Name | Colin Higgs |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 128 Riverview Road Epsom Surrey KT19 0JQ |
Director Name | Patricia Joan Higgs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 23 St Olaves Walk Norbury London SW16 5QQ |
Director Name | Michael Alexander Kirk |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 October 1998) |
Role | Pension Consultant |
Correspondence Address | Lowood 18 Waldegrave Road Bromley Kent BR1 2JP |
Director Name | Patricia Kirk |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Lowood 18 Waldegrave Road Bickley Bromley Kent BR1 2JP |
Secretary Name | Michael Alexander Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | Lowood 18 Waldegrave Road Bromley Kent BR1 2JP |
Secretary Name | Mr Steven Michael Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2005) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street Sevenoaks Kent TN13 1JD |
Director Name | Mr Andrew John Blackman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tudor Close South Croydon Surrey CR2 9DX |
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 |
2k at £1 | Goddard Perry Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,982 |
Cash | £1 |
Current Liabilities | £1,983 |
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) |
11 July 2006 | Delivered on: 14 July 2006 Persons entitled: Norwich Union Linked Life Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance for the time being of the deposit account. Outstanding |
---|---|
2 June 2003 | Delivered on: 6 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 churchill mews dennett road london borough of croydon t/n SGL544929. Outstanding |
12 January 2001 | Delivered on: 17 January 2001 Persons entitled: Northern Rock PLC Classification: The deed of variation of mortgage and receipt Secured details: £48,679 due or to become due from the company to the chargee. Particulars: The property unit 1 churchill mews 137 dennett road croydon surrey cro 3JH. Outstanding |
23 February 1998 | Delivered on: 5 March 1998 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 churchill mews dennett road croydon surrey cro 3JH goodwill licences floating charge on the undertaking property and assets. Outstanding |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 October 2015 | Register inspection address has been changed from C/O Rothmans Chartered Accountants Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom to Trinity Court 34 West Street Sutton Surrey SM1 1SH (1 page) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 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) |
16 November 2011 | Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
2 February 2010 | Purchase of own shares. (2 pages) |
27 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Andrew John Blackman on 18 October 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2009 | Ad 31/07/09\gbp si 2000@1=2000\gbp ic 2002/4002\ (2 pages) |
21 September 2009 | Statement of affairs (17 pages) |
1 June 2009 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
30 July 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
19 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
17 October 2007 | New director appointed (2 pages) |
3 July 2007 | Group of companies' accounts made up to 31 July 2006 (21 pages) |
21 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 churchill mews 137 dennett road croydon surrey CR0 3JH (1 page) |
31 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
28 June 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
21 October 2004 | Return made up to 18/10/04; full list of members (3 pages) |
4 June 2004 | Full accounts made up to 31 July 2003 (18 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
27 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 18/10/00; full list of members
|
18 October 2000 | Full accounts made up to 31 July 2000 (16 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members
|
31 December 1998 | Full accounts made up to 31 July 1998 (21 pages) |
30 November 1998 | Return made up to 22/10/98; full list of members
|
30 November 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
13 July 1998 | Ad 01/07/98--------- £ si 1@1=1 £ ic 2003/2004 (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 678,london road thornton heath surrey CR7 7HU (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Full accounts made up to 31 July 1997 (15 pages) |
3 November 1997 | Return made up to 22/10/97; no change of members
|
30 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
23 October 1996 | Return made up to 22/10/96; full list of members
|
11 January 1996 | Ad 28/11/95--------- £ si 1@1=1 £ ic 2002/2003 (2 pages) |
21 November 1995 | Full accounts made up to 31 July 1995 (14 pages) |
10 February 1989 | Resolutions
|
8 April 1987 | Incorporation (17 pages) |