Beckenham
Kent
BR3 1AT
Director Name | Mr James McGoay |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Fiona Richards |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2002) |
Role | Design And Print Manager |
Correspondence Address | Flat 6 72 Brixton Water Lane London SW2 1QB |
Secretary Name | Patrick Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 2007) |
Role | Computer Consultant |
Correspondence Address | 201 Crowborough Road Tooting London SW17 9QE |
Director Name | Ms Jane Patricia Leaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 April 2021) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Anthony Yun-Hsia Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 72 Brixton Water Lane London SW2 1QB |
Director Name | Anthony Yun-Hsia Ling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | JCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2011) |
Correspondence Address | 44 Burslem Road Tunbridge Wells Kent TN2 3TT |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amy Lloyd 16.67% Ordinary |
---|---|
1 at £1 | Anna Plescia 16.67% Ordinary |
1 at £1 | Anthony Yun-hsia Ling 16.67% Ordinary |
1 at £1 | Fiona Richards 16.67% Ordinary |
1 at £1 | Jane Leaker 16.67% Ordinary |
1 at £1 | Zayd Neil Al-jawad 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Net Worth | £5,679 |
Cash | £6,319 |
Current Liabilities | £640 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
22 September 2023 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page) |
---|---|
8 September 2023 | Total exemption full accounts made up to 25 March 2023 (6 pages) |
11 August 2023 | Appointment of Mr James Laing as a director on 11 August 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 25 March 2022 (6 pages) |
14 December 2022 | Termination of appointment of Thomas Jessel as a director on 1 December 2022 (1 page) |
25 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
4 June 2021 | Termination of appointment of Anthony Yun-Hsia Ling as a director on 31 May 2021 (1 page) |
30 April 2021 | Appointment of Mr Thomas Jessel as a director on 26 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Jane Patricia Leaker as a director on 17 April 2021 (1 page) |
30 April 2021 | Appointment of Mr James Mcgoay as a director on 26 April 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Anthony Yun-Hsia Ling on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Ms Jane Patricia Leaker on 17 February 2021 (2 pages) |
17 August 2020 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
15 April 2019 | Previous accounting period shortened from 31 May 2019 to 25 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
3 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 December 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
2 December 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
9 October 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR on 5 April 2012 (1 page) |
10 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
10 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
27 June 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Jane Patricia Leaker on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Jane Patricia Leaker on 16 June 2011 (2 pages) |
1 June 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 June 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
18 March 2011 | Appointment of Vfm Procurement Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jcm Services Limited as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jcm Services Limited as a secretary (1 page) |
18 March 2011 | Appointment of Vfm Procurement Limited as a secretary (1 page) |
1 March 2011 | Registered office address changed from 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 1 March 2011 (2 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
5 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 August 2009 | Return made up to 26/05/09; no change of members (4 pages) |
5 August 2009 | Return made up to 26/05/09; no change of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
14 August 2008 | Secretary appointed jcm services LIMITED (2 pages) |
14 August 2008 | Secretary appointed jcm services LIMITED (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from flat 1 72 brixton water lane london SW2 1QB (1 page) |
6 August 2008 | Director appointed anthony ling (2 pages) |
6 August 2008 | Director appointed anthony ling (2 pages) |
6 August 2008 | Appointment terminated secretary anthony ling (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from flat 1 72 brixton water lane london SW2 1QB (1 page) |
6 August 2008 | Appointment terminated secretary anthony ling (1 page) |
4 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 April 2008 | Return made up to 26/05/07; full list of members (4 pages) |
2 April 2008 | Return made up to 26/05/07; full list of members (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 72 brixton water lane london SW2 1QB (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 72 brixton water lane london SW2 1QB (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New secretary appointed (2 pages) |
31 January 2007 | New secretary appointed (2 pages) |
13 October 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 October 2006 | Return made up to 26/05/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 October 2005 | Return made up to 26/05/05; full list of members (7 pages) |
6 October 2005 | Return made up to 26/05/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
1 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
18 November 2003 | Return made up to 26/05/03; full list of members
|
18 November 2003 | Return made up to 26/05/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
28 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 26/05/01; full list of members (7 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
4 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
6 July 2000 | Return made up to 26/05/00; full list of members
|
6 July 2000 | Return made up to 26/05/00; full list of members
|
18 August 1999 | Ad 29/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1999 | Ad 29/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
26 May 1999 | Incorporation (15 pages) |
26 May 1999 | Incorporation (15 pages) |