Croydon
Surrey
CR0 2BX
Director Name | Robert Desmond Perry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Simon Charles Caldwell Marsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kenilworth Avenue London SW19 7LP |
Director Name | Andrew Blackman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
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 |
1.8k at £1 | Steven Michael Goddard 91.00% Ordinary |
---|---|
100 at £1 | Robert Desmond Perry 5.00% Ordinary |
50 at £1 | Nick Perry 2.50% Ordinary |
30 at £1 | Andrew John Blackman 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,093 |
Cash | £24 |
Current Liabilities | £440,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
23 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
5 September 2023 | Cessation of Steven Michael Goddard as a person with significant control on 3 August 2020 (1 page) |
5 September 2023 | Notification of Gph2 Ltd as a person with significant control on 3 August 2020 (2 pages) |
12 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Robert Desmond Perry as a director on 9 December 2022 (1 page) |
28 October 2022 | Satisfaction of charge 069511510001 in full (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
6 May 2021 | Termination of appointment of Andrew Blackman as a director on 30 April 2021 (1 page) |
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (30 pages) |
3 July 2020 | Change of details for Mr Steven Michael Goddard as a person with significant control on 10 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
1 July 2020 | Change of details for Mr Steven Michael Goddard as a person with significant control on 10 June 2020 (2 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 (6 pages) |
19 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 May 2016 | Registration of charge 069511510001, created on 23 May 2016 (27 pages) |
28 May 2016 | Registration of charge 069511510001, created on 23 May 2016 (27 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 July 2014 | Register inspection address has been changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom to Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX (1 page) |
22 July 2014 | Register inspection address has been changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom to Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX (1 page) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
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) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 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) |
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) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 July 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 April 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
6 April 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
8 February 2011 | Appointment of Andrew Blackman as a director (3 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) |
8 February 2011 | Appointment of Andrew Blackman as a director (3 pages) |
25 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Register(s) moved to registered inspection location (1 page) |
23 October 2010 | Register inspection address has been changed (1 page) |
23 October 2010 | Director's details changed for Robert Desmond Perry on 3 July 2010 (2 pages) |
23 October 2010 | Register(s) moved to registered inspection location (1 page) |
23 October 2010 | Director's details changed for Robert Desmond Perry on 3 July 2010 (2 pages) |
23 October 2010 | Director's details changed for Robert Desmond Perry on 3 July 2010 (2 pages) |
23 October 2010 | Director's details changed for Steven Michael Goddard on 3 July 2010 (2 pages) |
23 October 2010 | Director's details changed for Steven Michael Goddard on 3 July 2010 (2 pages) |
23 October 2010 | Register inspection address has been changed (1 page) |
23 October 2010 | Director's details changed for Steven Michael Goddard on 3 July 2010 (2 pages) |
15 February 2010 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 15 February 2010 (2 pages) |
19 January 2010 | Company name changed goddard perry consulting LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Company name changed goddard perry consulting LIMITED\certificate issued on 19/01/10
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Change of name notice (2 pages) |
27 July 2009 | Appointment terminated director simon marsh (1 page) |
27 July 2009 | Appointment terminated director simon marsh (1 page) |
3 July 2009 | Incorporation (20 pages) |
3 July 2009 | Director appointed robert desmond perry (1 page) |
3 July 2009 | Incorporation (20 pages) |
3 July 2009 | Director appointed steven michael goddard (1 page) |
3 July 2009 | Director appointed robert desmond perry (1 page) |
3 July 2009 | Director appointed steven michael goddard (1 page) |