Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary Name | Mr Steven Michael Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Mark Simon Pattison |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Corporate Secretarial Supervis |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Director Name | Anthony Nevin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Cynthia Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Secretary Name | Anthony Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
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 | 28 March 2014(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Website | serenityflex.co.uk |
---|---|
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 |
100 at £1 | Goddard Perry Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,673 |
Current Liabilities | £15,648 |
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) |
18 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 (9 pages) |
16 August 2023 | Termination of appointment of Mark Simon Pattison as a director on 31 January 2023 (1 page) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 April 2022 | Cessation of Goddard Perry Consulting Limited as a person with significant control on 31 March 2022 (1 page) |
26 April 2022 | Notification of Goddard Perry Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
10 February 2022 | Appointment of Mr Mark Simon Pattison as a director on 1 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 June 2021 | Resolutions
|
24 May 2021 | Statement of capital following an allotment of shares on 13 May 2021
|
12 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 22 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
5 February 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
29 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
11 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Termination of appointment of Anthony Nevin as a director on 13 June 2014 (2 pages) |
16 June 2015 | Termination of appointment of Anthony Nevin as a secretary on 13 June 2014 (2 pages) |
16 June 2015 | Termination of appointment of Anthony Nevin as a secretary on 13 June 2014 (2 pages) |
16 June 2015 | Termination of appointment of Anthony Nevin as a director on 13 June 2014 (2 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Appointment of Mr Andrew John Blackman as a director (2 pages) |
31 March 2014 | Appointment of Mr Andrew John Blackman as a director (2 pages) |
17 February 2014 | Company name changed serenity flex & reward LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed serenity flex & reward LIMITED\certificate issued on 17/02/14
|
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 1 March 2012 (1 page) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 March 2011 | Secretary's details changed for Anthony Nevin on 22 March 2011 (1 page) |
23 March 2011 | Director's details changed for Steven Michael Goddard on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Anthony Nevin on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Anthony Nevin on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Steven Michael Goddard on 22 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Steven Michael Goddard on 22 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Anthony Nevin on 22 March 2011 (1 page) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Secretary's details changed for Steven Michael Goddard on 22 March 2011 (1 page) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
8 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
26 May 2010 | Director's details changed for Anthony Nevin on 18 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Nevin on 18 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 April 2010 | Director's details changed for Anthony Nevin on 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Anthony Nevin on 31 March 2010 (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
16 April 2009 | Director and secretary's change of particulars / anthony nevin / 05/03/2008 (1 page) |
16 April 2009 | Director and secretary's change of particulars / anthony nevin / 05/03/2008 (1 page) |
26 November 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 November 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
25 April 2007 | New secretary appointed;new director appointed (3 pages) |
25 April 2007 | New secretary appointed;new director appointed (3 pages) |
25 April 2007 | New secretary appointed;new director appointed (3 pages) |
25 April 2007 | New secretary appointed;new director appointed (3 pages) |
12 April 2007 | Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: derngate mews derngate northampton NN1 1UE (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: derngate mews derngate northampton NN1 1UE (1 page) |
12 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (27 pages) |
22 March 2007 | Incorporation (27 pages) |