Company NameGoddard Perry Holdings Limited
DirectorsSteven Michael Goddard and Robert Desmond Perry
Company StatusActive
Company Number06951151
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Previous NameGoddard Perry Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameRobert Desmond Perry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameSimon Charles Caldwell Marsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Kenilworth Avenue
London
SW19 7LP
Director NameAndrew Blackman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Corinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX

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

1.8k at £1Steven Michael Goddard
91.00%
Ordinary
100 at £1Robert Desmond Perry
5.00%
Ordinary
50 at £1Nick Perry
2.50%
Ordinary
30 at £1Andrew John Blackman
1.50%
Ordinary

Financials

Year2014
Net Worth£55,093
Cash£24
Current Liabilities£440,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

23 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 September 2023Cessation of Steven Michael Goddard as a person with significant control on 3 August 2020 (1 page)
5 September 2023Notification of Gph2 Ltd as a person with significant control on 3 August 2020 (2 pages)
12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Robert Desmond Perry as a director on 9 December 2022 (1 page)
28 October 2022Satisfaction of charge 069511510001 in full (1 page)
29 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
16 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
6 May 2021Termination of appointment of Andrew Blackman as a director on 30 April 2021 (1 page)
23 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2020Memorandum and Articles of Association (30 pages)
3 July 2020Change of details for Mr Steven Michael Goddard as a person with significant control on 10 June 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
1 July 2020Change of details for Mr Steven Michael Goddard as a person with significant control on 10 June 2020 (2 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 (6 pages)
19 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 May 2016Registration of charge 069511510001, created on 23 May 2016 (27 pages)
28 May 2016Registration of charge 069511510001, created on 23 May 2016 (27 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,000
(5 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,000
(5 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,000
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 July 2014Register 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 2014Register 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 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 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)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 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)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
2 August 2011Register 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 2011Register(s) moved to registered office address (1 page)
2 August 2011Register 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 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
4 July 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
6 April 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
6 April 2011Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
8 February 2011Appointment of Andrew Blackman as a director (3 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)
8 February 2011Appointment of Andrew Blackman as a director (3 pages)
25 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 October 2010Register(s) moved to registered inspection location (1 page)
23 October 2010Register inspection address has been changed (1 page)
23 October 2010Director's details changed for Robert Desmond Perry on 3 July 2010 (2 pages)
23 October 2010Register(s) moved to registered inspection location (1 page)
23 October 2010Director's details changed for Robert Desmond Perry on 3 July 2010 (2 pages)
23 October 2010Director's details changed for Robert Desmond Perry on 3 July 2010 (2 pages)
23 October 2010Director's details changed for Steven Michael Goddard on 3 July 2010 (2 pages)
23 October 2010Director's details changed for Steven Michael Goddard on 3 July 2010 (2 pages)
23 October 2010Register inspection address has been changed (1 page)
23 October 2010Director's details changed for Steven Michael Goddard on 3 July 2010 (2 pages)
15 February 2010Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 15 February 2010 (2 pages)
19 January 2010Company name changed goddard perry consulting LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
19 January 2010Company name changed goddard perry consulting LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Change of name notice (2 pages)
27 July 2009Appointment terminated director simon marsh (1 page)
27 July 2009Appointment terminated director simon marsh (1 page)
3 July 2009Incorporation (20 pages)
3 July 2009Director appointed robert desmond perry (1 page)
3 July 2009Incorporation (20 pages)
3 July 2009Director appointed steven michael goddard (1 page)
3 July 2009Director appointed robert desmond perry (1 page)
3 July 2009Director appointed steven michael goddard (1 page)