Burrell Row
Beckenham
Kent
BR3 1AT
Director Name | Mr John Warburton |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant- Project Management |
Country of Residence | England |
Correspondence Address | Provident House Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2020(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Joan Patricia Adams |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1994) |
Role | School Secretary |
Correspondence Address | 1 Wesley Court 2 Beckwith Road Dulwich London SE24 9LJ |
Director Name | Mrs Hazel Ann Davies |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 16 July 1992) |
Role | Civil Servant |
Correspondence Address | 12 Wesley Court London SE24 9LJ |
Secretary Name | Mr Michael John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 12 Wesley Court London SE24 9LJ |
Secretary Name | Mr Corneluis Michene Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 August 1994) |
Role | Local Authority Inspector |
Correspondence Address | 4 Welsey Court Beckwitts Road London SE24 9LJ |
Director Name | Carmo Anthony D'Oliveira |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Director Name | Joanne Mary Waller |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 September 2001) |
Role | Biomedical Scientist |
Correspondence Address | 6 Wesley Court 2 Beckwith Road London SE24 9LJ |
Director Name | Ann Page |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 1999) |
Role | Sales Manager |
Correspondence Address | 10 Wesley Court Beckwith Road Dulwich London SE24 9LJ |
Secretary Name | Joan Patricia Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 1999) |
Role | School Administration Officer |
Correspondence Address | 1 Wesley Court 2 Beckwith Road Dulwich London SE24 9LJ |
Director Name | Lois Torney |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2005) |
Role | Retired Teacher |
Correspondence Address | 8 Wesley Court 2 Beckwith Road London SE24 9LJ |
Secretary Name | Richard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 2004) |
Role | Teacher |
Correspondence Address | 2 Wesley Court Beckwith Road London SE24 9LJ |
Director Name | Judith Nurse |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 November 2006) |
Role | Teacher |
Correspondence Address | 18 Ruskin Walk Herne Hill London SE24 9LZ |
Secretary Name | Judith Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2020) |
Role | Teacher |
Correspondence Address | 18 Ruskin Walk Herne Hill London SE24 9LZ |
Director Name | Dr Kim Peter Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(26 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2006) |
Role | Physicist |
Correspondence Address | 7 Wesley Court 2 Beckwith Road London SE24 9LJ |
Director Name | Dr Kim Peter Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(26 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2006) |
Role | Physicist |
Correspondence Address | 7 Wesley Court 2 Beckwith Road London SE24 9LJ |
Director Name | Antony Andrew Flower |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(27 years after company formation) |
Appointment Duration | 3 years (resigned 09 October 2009) |
Role | Univ Lecturer Retired |
Correspondence Address | 34 Pickwick Road Dulwich London SE21 7JW |
Director Name | Mr Robert James Ellis Ackroyd |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(30 years after company formation) |
Appointment Duration | 3 years (resigned 12 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Wesley Court Beckwith Road London SE24 9LJ |
Director Name | Mr Martin John Otley |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(33 years after company formation) |
Appointment Duration | 6 years (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 57, Altima Court 33 East Dulwich Road London SE22 9AL |
Telephone | 020 78207718 |
---|---|
Telephone region | London |
Registered Address | Provident House Provident House Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Antony Andrew Flower & Gillian Pat Flower 8.33% Ordinary |
---|---|
1 at £1 | Carmo Anthony D'oliveira & Ana Maria Teresa D'oliveira 8.33% Ordinary |
1 at £1 | David Laurence Harris & Maureen Ann Harris 8.33% Ordinary |
1 at £1 | Hazel Ann Davies 8.33% Ordinary |
1 at £1 | Jeremy Browne 8.33% Ordinary |
1 at £1 | Judith Nurse & Bernard Nurse 8.33% Ordinary |
1 at £1 | Kim Peter Dawson 8.33% Ordinary |
1 at £1 | Lois Torney 8.33% Ordinary |
1 at £1 | Martin John Otley 8.33% Ordinary |
1 at £1 | Maureen Downer 8.33% Ordinary |
1 at £1 | Mike Prosser 8.33% Ordinary |
1 at £1 | P. Mears 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,499 |
Cash | £55,790 |
Current Liabilities | £1,454 |
Latest Accounts | 24 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 13 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2023 (2 months from now) |
16 December 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 24 March 2020 (5 pages) |
14 April 2020 | Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to Provident House Provident House Burrell Row Beckenham Kent BR3 1AT on 14 April 2020 (1 page) |
14 April 2020 | Appointment of Mr John Warburton as a director on 31 March 2020 (2 pages) |
9 April 2020 | Director's details changed for Carmo Anthony D'oliveira on 31 March 2020 (2 pages) |
9 April 2020 | Director's details changed for Mike Prosser on 31 March 2020 (2 pages) |
9 April 2020 | Appointment of Vfm Procurement Limited as a secretary on 31 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Carmo Anthony D'oliveira as a director on 31 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Judith Nurse as a secretary on 31 March 2020 (1 page) |
5 December 2019 | Unaudited abridged accounts made up to 24 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (6 pages) |
12 November 2018 | Termination of appointment of Martin John Otley as a director on 19 October 2018 (1 page) |
1 November 2018 | Unaudited abridged accounts made up to 24 March 2018 (10 pages) |
29 November 2017 | Unaudited abridged accounts made up to 24 March 2017 (9 pages) |
29 November 2017 | Unaudited abridged accounts made up to 24 March 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
21 November 2016 | Unaudited abridged accounts made up to 24 March 2016 (9 pages) |
21 November 2016 | Unaudited abridged accounts made up to 24 March 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
1 December 2015 | Director's details changed for Mike Prosser on 25 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mike Prosser on 25 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Martin John Otley on 16 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Martin John Otley on 16 November 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 24 March 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 24 March 2015 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 24 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 24 March 2014 (8 pages) |
12 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 November 2013 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
15 November 2012 | Appointment of Mr Martin John Otley as a director (2 pages) |
15 November 2012 | Appointment of Mr Martin John Otley as a director (2 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Termination of appointment of Robert Ackroyd as a director (1 page) |
13 November 2012 | Termination of appointment of Robert Ackroyd as a director (1 page) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 24 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Director's details changed for Carmo Anthony D'oliveira on 22 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Director's details changed for Carmo Anthony D'oliveira on 22 October 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 24 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 24 March 2010 (8 pages) |
13 May 2010 | Appointment of Mr Robert James Ellis Ackroyd as a director (2 pages) |
13 May 2010 | Appointment of Mr Robert James Ellis Ackroyd as a director (2 pages) |
20 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
10 November 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
3 November 2009 | Termination of appointment of Antony Flower as a director (1 page) |
3 November 2009 | Termination of appointment of Antony Flower as a director (1 page) |
11 December 2008 | Accounts for a small company made up to 24 March 2008 (7 pages) |
11 December 2008 | Accounts for a small company made up to 24 March 2008 (7 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (8 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (8 pages) |
2 January 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
2 January 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
28 December 2007 | Return made up to 13/11/07; full list of members (6 pages) |
28 December 2007 | Return made up to 13/11/07; full list of members (6 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
17 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
30 October 2006 | Accounts for a small company made up to 24 March 2006 (6 pages) |
30 October 2006 | Accounts for a small company made up to 24 March 2006 (6 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 13/11/05; full list of members (6 pages) |
16 January 2006 | Return made up to 13/11/05; full list of members (6 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
26 October 2005 | Accounts for a small company made up to 24 March 2005 (6 pages) |
26 October 2005 | Accounts for a small company made up to 24 March 2005 (6 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (2 pages) |
10 February 2005 | Secretary resigned (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (9 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 13/11/03; full list of members (9 pages) |
25 November 2003 | Accounts for a small company made up to 24 March 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 24 March 2003 (6 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: alton and company 286 brixton hill london SW2 1HT (1 page) |
10 August 2003 | Location of register of members (1 page) |
10 August 2003 | Location of register of members (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: alton and company 286 brixton hill london SW2 1HT (1 page) |
15 January 2003 | Accounts for a small company made up to 24 March 2002 (7 pages) |
15 January 2003 | Accounts for a small company made up to 24 March 2002 (7 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (9 pages) |
6 March 2002 | Return made up to 13/11/01; full list of members (9 pages) |
6 March 2002 | Return made up to 13/11/01; full list of members (9 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
21 November 2001 | Accounts for a small company made up to 24 March 2001 (7 pages) |
21 November 2001 | Accounts for a small company made up to 24 March 2001 (7 pages) |
7 December 2000 | Accounts for a small company made up to 24 March 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 24 March 2000 (6 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
8 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
17 September 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
9 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 24 March 1998 (12 pages) |
14 August 1998 | Full accounts made up to 24 March 1998 (12 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
3 December 1997 | Return made up to 13/11/97; full list of members (7 pages) |
3 December 1997 | Return made up to 13/11/97; full list of members (7 pages) |
14 October 1997 | Full accounts made up to 24 March 1997 (11 pages) |
14 October 1997 | Full accounts made up to 24 March 1997 (11 pages) |
2 October 1996 | Full accounts made up to 24 March 1996 (11 pages) |
2 October 1996 | Full accounts made up to 24 March 1996 (11 pages) |
23 November 1995 | Return made up to 13/11/95; full list of members (14 pages) |
23 November 1995 | Return made up to 13/11/95; full list of members (14 pages) |
11 October 1995 | Full accounts made up to 24 March 1995 (11 pages) |
11 October 1995 | Full accounts made up to 24 March 1995 (11 pages) |