Beckenham
BR3 1AG
Director Name | Mrs Diane Margaret Fraser |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(23 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 137-139 137-139 High Street Beckenham BR3 1AG |
Secretary Name | Wallace Graeme Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 4 Capel Avenue Newton Mearns Glasgow G77 6EL Scotland |
Secretary Name | Rosemary Haney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 March 2017) |
Role | Accountant |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Rosemary Haney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vfmproperty.com |
---|---|
Telephone | 020 86586824 |
Telephone region | London |
Registered Address | 137-139 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
100 at £1 | Russell Dyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,784 |
Cash | £5,141 |
Current Liabilities | £33,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 October 2023 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 137-139 High Street Beckenham BR3 1AG on 17 October 2023 (1 page) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
3 July 2023 | Director's details changed for Mr John Russell Aitken Dyer on 3 July 2023 (2 pages) |
3 July 2023 | Notification of John Russell Aitken Dyer as a person with significant control on 30 June 2023 (2 pages) |
3 July 2023 | Withdrawal of a person with significant control statement on 3 July 2023 (2 pages) |
23 March 2023 | Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
10 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Director's details changed for Mrs Diane Margaret Fraser on 29 June 2020 (2 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mrs Diane Margaret Fraser as a director on 1 July 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Rosemary Haney as a secretary on 5 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Rosemary Haney as a secretary on 5 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Rosemary Haney as a director on 5 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Rosemary Haney as a director on 5 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 October 2016 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders (6 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 17 June 2015 (1 page) |
16 June 2015 | Director's details changed for Rosemary Haney on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Rosemary Haney on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for John Russell Aitken Dyer on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Rosemary Haney on 1 January 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Rosemary Haney on 1 January 2015 (1 page) |
16 June 2015 | Director's details changed for John Russell Aitken Dyer on 1 January 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Rosemary Haney on 1 January 2015 (1 page) |
16 June 2015 | Secretary's details changed for Rosemary Haney on 1 January 2015 (1 page) |
16 June 2015 | Director's details changed for John Russell Aitken Dyer on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Appointment of Rosemary Haney as a director (3 pages) |
22 October 2013 | Appointment of Rosemary Haney as a director (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR United Kingdom on 29 November 2012 (1 page) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Director's details changed for John Russell Aitken Dyer on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Russell Aitken Dyer on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for John Russell Aitken Dyer on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Rosemary Haney on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 15 Mackenzie Road Beckenham Kent BR3 4RT on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 15 Mackenzie Road Beckenham Kent BR3 4RT on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 15 Mackenzie Road Beckenham Kent BR3 4RT on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Rosemary Haney on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Rosemary Haney on 8 April 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
10 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 September 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 September 2006 | Return made up to 13/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
13 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
15 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page) |
13 June 2001 | Return made up to 13/06/01; full list of members
|
13 June 2001 | Return made up to 13/06/01; full list of members
|
15 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: suite 6 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: suite 6 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page) |
14 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
13 April 2000 | Return made up to 13/06/99; full list of members (6 pages) |
13 April 2000 | Return made up to 13/06/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 September 1998 | Return made up to 13/06/98; no change of members
|
3 September 1998 | Return made up to 13/06/98; no change of members
|
7 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 13/06/96; full list of members (6 pages) |
13 March 1997 | Return made up to 13/06/96; full list of members (6 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 August 1995 | Company name changed frowlick LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed frowlick LIMITED\certificate issued on 14/08/95 (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page) |
13 June 1995 | Incorporation (30 pages) |
13 June 1995 | Incorporation (30 pages) |