Company NameGoddard Perry Employee Benefits Limited
DirectorsSteven Michael Goddard and Mark Simon Pattison
Company StatusActive
Company Number06179745
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Previous NameSerenity Flex & Reward Limited

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
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17
Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr Steven Michael Goddard
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17
Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Mark Simon Pattison
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17
Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Director NameAnthony Nevin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17
Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameCynthia Bolton
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE
Secretary NameAnthony Nevin
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
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
Appointed28 March 2014(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17
Lansdowne Road
Croydon
Surrey
CR0 2BX

Contact

Websiteserenityflex.co.uk
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

Shareholders

100 at £1Goddard Perry Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,673
Current Liabilities£15,648

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)

Filing History

18 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 (9 pages)
16 August 2023Termination of appointment of Mark Simon Pattison as a director on 31 January 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 April 2022Cessation of Goddard Perry Consulting Limited as a person with significant control on 31 March 2022 (1 page)
26 April 2022Notification of Goddard Perry Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
10 February 2022Appointment of Mr Mark Simon Pattison as a director on 1 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 150,100
(3 pages)
12 May 2021Termination of appointment of Andrew John Blackman as a director on 30 April 2021 (1 page)
7 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
5 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 August 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
29 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
11 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Termination of appointment of Anthony Nevin as a director on 13 June 2014 (2 pages)
16 June 2015Termination of appointment of Anthony Nevin as a secretary on 13 June 2014 (2 pages)
16 June 2015Termination of appointment of Anthony Nevin as a secretary on 13 June 2014 (2 pages)
16 June 2015Termination of appointment of Anthony Nevin as a director on 13 June 2014 (2 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
31 March 2014Appointment of Mr Andrew John Blackman as a director (2 pages)
31 March 2014Appointment of Mr Andrew John Blackman as a director (2 pages)
17 February 2014Company name changed serenity flex & reward LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed serenity flex & reward LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 1 March 2012 (1 page)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 March 2011Secretary's details changed for Anthony Nevin on 22 March 2011 (1 page)
23 March 2011Director's details changed for Steven Michael Goddard on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Anthony Nevin on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Anthony Nevin on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Steven Michael Goddard on 22 March 2011 (2 pages)
23 March 2011Secretary's details changed for Steven Michael Goddard on 22 March 2011 (1 page)
23 March 2011Secretary's details changed for Anthony Nevin on 22 March 2011 (1 page)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Steven Michael Goddard on 22 March 2011 (1 page)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
8 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
26 May 2010Director's details changed for Anthony Nevin on 18 March 2010 (2 pages)
26 May 2010Director's details changed for Anthony Nevin on 18 March 2010 (2 pages)
26 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 April 2010Director's details changed for Anthony Nevin on 31 March 2010 (4 pages)
14 April 2010Director's details changed for Anthony Nevin on 31 March 2010 (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
16 April 2009Director and secretary's change of particulars / anthony nevin / 05/03/2008 (1 page)
16 April 2009Director and secretary's change of particulars / anthony nevin / 05/03/2008 (1 page)
26 November 2008Return made up to 22/03/08; full list of members (4 pages)
26 November 2008Return made up to 22/03/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 April 2007New secretary appointed;new director appointed (3 pages)
25 April 2007New secretary appointed;new director appointed (3 pages)
25 April 2007New secretary appointed;new director appointed (3 pages)
25 April 2007New secretary appointed;new director appointed (3 pages)
12 April 2007Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page)
12 April 2007Registered office changed on 12/04/07 from: derngate mews derngate northampton NN1 1UE (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: derngate mews derngate northampton NN1 1UE (1 page)
12 April 2007Secretary resigned (1 page)
22 March 2007Incorporation (27 pages)
22 March 2007Incorporation (27 pages)