Company NameMichael Kirk And Partners Limited
DirectorSteven Michael Goddard
Company StatusActive
Company Number02121038
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street
Sevenoaks
Kent
TN13 1JD
Secretary NameMrs Lynda Margeret Goddard
NationalityBritish
StatusCurrent
Appointed06 April 2005(18 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
High Street
Sevenoaks
Kent
TN13 1JD
Director NameColin Higgs
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address128 Riverview Road
Epsom
Surrey
KT19 0JQ
Director NamePatricia Joan Higgs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address23 St Olaves Walk
Norbury
London
SW16 5QQ
Director NameMichael Alexander Kirk
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 October 1998)
RolePension Consultant
Correspondence AddressLowood
18 Waldegrave Road
Bromley
Kent
BR1 2JP
Director NamePatricia Kirk
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressLowood 18 Waldegrave Road
Bickley
Bromley
Kent
BR1 2JP
Secretary NameMichael Alexander Kirk
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressLowood
18 Waldegrave Road
Bromley
Kent
BR1 2JP
Secretary NameMr Steven Michael Goddard
NationalityBritish
StatusResigned
Appointed02 July 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2005)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street
Sevenoaks
Kent
TN13 1JD
Director NameMr Andrew John Blackman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tudor Close
South Croydon
Surrey
CR2 9DX

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

2k at £1Goddard Perry Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,982
Cash£1
Current Liabilities£1,983

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

11 July 2006Delivered 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 2003Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 October 2015Register 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 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000
(6 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 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)
16 November 2011Register 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 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
24 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
2 February 2010Purchase of own shares. (2 pages)
27 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Andrew John Blackman on 18 October 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
21 September 2009Ad 31/07/09\gbp si 2000@1=2000\gbp ic 2002/4002\ (2 pages)
21 September 2009Statement of affairs (17 pages)
1 June 2009Group of companies' accounts made up to 31 July 2008 (18 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
30 July 2008Group of companies' accounts made up to 31 July 2007 (17 pages)
19 November 2007Return made up to 18/10/07; no change of members (7 pages)
17 October 2007New director appointed (2 pages)
3 July 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
21 November 2006Return made up to 18/10/06; full list of members (6 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
3 June 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
8 March 2006Registered office changed on 08/03/06 from: 1 churchill mews 137 dennett road croydon surrey CR0 3JH (1 page)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
28 June 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
21 October 2004Return made up to 18/10/04; full list of members (3 pages)
4 June 2004Full accounts made up to 31 July 2003 (18 pages)
24 October 2003Return made up to 18/10/03; full list of members (8 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
9 March 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
27 November 2002Return made up to 18/10/02; full list of members (8 pages)
29 March 2002Full accounts made up to 31 July 2001 (16 pages)
25 October 2001Return made up to 18/10/01; full list of members (7 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 31 July 2000 (16 pages)
17 November 1999Full accounts made up to 31 July 1999 (15 pages)
20 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1998Full accounts made up to 31 July 1998 (21 pages)
30 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
30 November 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998Ad 01/07/98--------- £ si 1@1=1 £ ic 2003/2004 (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 678,london road thornton heath surrey CR7 7HU (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
19 December 1997Full accounts made up to 31 July 1997 (15 pages)
3 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1996Full accounts made up to 31 July 1996 (13 pages)
23 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Ad 28/11/95--------- £ si 1@1=1 £ ic 2002/2003 (2 pages)
21 November 1995Full accounts made up to 31 July 1995 (14 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1987Incorporation (17 pages)