About

Registered Number: 03474097
Date of Incorporation: 01/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX,

 

Goddard Perry Pensions Ltd was founded on 01 December 1997, it has a status of "Active". The companies directors are listed as Blackman, Andrew, Finch, William, Hickling, Graham, Goddard, Lynda Margeret, Henry, Ian Anthony, Higgs, Colin, Perry, Robert Desmond, Skoglund, Ingrid Marion at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, William 21 January 2019 - 1
HICKLING, Graham 19 September 2018 - 1
HIGGS, Colin 31 July 2000 06 April 2005 1
PERRY, Robert Desmond 09 February 2016 19 September 2018 1
SKOGLUND, Ingrid Marion 01 December 1997 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Andrew 09 February 2016 - 1
GODDARD, Lynda Margeret 06 April 2005 09 February 2016 1
HENRY, Ian Anthony 01 December 1997 31 July 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 April 2020
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 05 February 2020
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 10 March 2017
RESOLUTIONS - N/A 07 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 28 May 2016
AP01 - Appointment of director 23 February 2016
AP03 - Appointment of secretary 22 February 2016
AP01 - Appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
SH01 - Return of Allotment of shares 10 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 December 2014
CERTNM - Change of name certificate 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 01 May 2012
AR01 - Annual Return 11 January 2012
AD04 - Change of location of company records to the registered office 11 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 03 June 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
225 - Change of Accounting Reference Date 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 02 December 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.