Company NameVFM Procurement Limited
DirectorsJohn Russell Aitken Dyer and Diane Margaret Fraser
Company StatusActive
Company Number03067831
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Russell Aitken Dyer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(2 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137-139 137-139 High Street
Beckenham
BR3 1AG
Director NameMrs Diane Margaret Fraser
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address137-139 137-139 High Street
Beckenham
BR3 1AG
Secretary NameWallace Graeme Dyer
NationalityBritish
StatusResigned
Appointed14 August 1995(2 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address4 Capel Avenue
Newton Mearns
Glasgow
G77 6EL
Scotland
Secretary NameRosemary Haney
NationalityBritish
StatusResigned
Appointed23 July 2007(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 05 March 2017)
RoleAccountant
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameRosemary Haney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevfmproperty.com
Telephone020 86586824
Telephone regionLondon

Location

Registered Address137-139 137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

100 at £1Russell Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth£19,784
Cash£5,141
Current Liabilities£33,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2023Registered 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 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mr John Russell Aitken Dyer on 3 July 2023 (2 pages)
3 July 2023Notification of John Russell Aitken Dyer as a person with significant control on 30 June 2023 (2 pages)
3 July 2023Withdrawal of a person with significant control statement on 3 July 2023 (2 pages)
23 March 2023Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
10 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 June 2020Director's details changed for Mrs Diane Margaret Fraser on 29 June 2020 (2 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Appointment of Mrs Diane Margaret Fraser as a director on 1 July 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 March 2017Termination of appointment of Rosemary Haney as a secretary on 5 March 2017 (1 page)
17 March 2017Termination of appointment of Rosemary Haney as a secretary on 5 March 2017 (1 page)
17 March 2017Termination of appointment of Rosemary Haney as a director on 5 March 2017 (1 page)
17 March 2017Termination of appointment of Rosemary Haney as a director on 5 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders (6 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Registered 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 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Registered 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 2015Director's details changed for Rosemary Haney on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Rosemary Haney on 1 January 2015 (2 pages)
16 June 2015Director's details changed for John Russell Aitken Dyer on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Rosemary Haney on 1 January 2015 (2 pages)
16 June 2015Secretary's details changed for Rosemary Haney on 1 January 2015 (1 page)
16 June 2015Director's details changed for John Russell Aitken Dyer on 1 January 2015 (2 pages)
16 June 2015Secretary's details changed for Rosemary Haney on 1 January 2015 (1 page)
16 June 2015Secretary's details changed for Rosemary Haney on 1 January 2015 (1 page)
16 June 2015Director's details changed for John Russell Aitken Dyer on 1 January 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Appointment of Rosemary Haney as a director (3 pages)
22 October 2013Appointment of Rosemary Haney as a director (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR United Kingdom on 29 November 2012 (1 page)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Director's details changed for John Russell Aitken Dyer on 1 June 2010 (2 pages)
24 June 2010Director's details changed for John Russell Aitken Dyer on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for John Russell Aitken Dyer on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Rosemary Haney on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 15 Mackenzie Road Beckenham Kent BR3 4RT on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 15 Mackenzie Road Beckenham Kent BR3 4RT on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 15 Mackenzie Road Beckenham Kent BR3 4RT on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Rosemary Haney on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Rosemary Haney on 8 April 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 13/06/09; full list of members (3 pages)
15 July 2009Return made up to 13/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 November 2008Return made up to 13/06/08; full list of members (3 pages)
10 November 2008Return made up to 13/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 October 2007Return made up to 13/06/07; full list of members (2 pages)
9 October 2007Return made up to 13/06/07; full list of members (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 September 2006Return made up to 13/06/06; full list of members (2 pages)
22 September 2006Return made up to 13/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 July 2005Return made up to 13/06/05; full list of members (2 pages)
26 July 2005Return made up to 13/06/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 July 2004Return made up to 13/06/04; full list of members (6 pages)
14 July 2004Return made up to 13/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 January 2004Registered office changed on 30/01/04 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
30 January 2004Registered office changed on 30/01/04 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
13 June 2003Return made up to 13/06/03; full list of members (6 pages)
13 June 2003Return made up to 13/06/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 June 2002Return made up to 13/06/02; full list of members (6 pages)
15 June 2002Return made up to 13/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 August 2001Registered office changed on 17/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
17 August 2001Registered office changed on 17/08/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
13 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Full accounts made up to 30 June 2000 (10 pages)
15 March 2001Full accounts made up to 30 June 2000 (10 pages)
15 August 2000Registered office changed on 15/08/00 from: suite 6 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
15 August 2000Registered office changed on 15/08/00 from: suite 6 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
14 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 June 2000Return made up to 13/06/00; full list of members (6 pages)
21 June 2000Return made up to 13/06/00; full list of members (6 pages)
13 April 2000Return made up to 13/06/99; full list of members (6 pages)
13 April 2000Return made up to 13/06/99; full list of members (6 pages)
15 July 1999Full accounts made up to 30 June 1998 (9 pages)
15 July 1999Full accounts made up to 30 June 1998 (9 pages)
3 September 1998Return made up to 13/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
3 September 1998Return made up to 13/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
7 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Return made up to 13/06/96; full list of members (6 pages)
13 March 1997Return made up to 13/06/96; full list of members (6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 30 June 1996 (10 pages)
3 February 1997Full accounts made up to 30 June 1996 (10 pages)
11 August 1995Company name changed frowlick LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed frowlick LIMITED\certificate issued on 14/08/95 (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
8 August 1995Registered office changed on 08/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
8 August 1995Registered office changed on 08/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
8 August 1995Registered office changed on 08/08/95 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
13 June 1995Incorporation (30 pages)
13 June 1995Incorporation (30 pages)