Company Name72 Brixton Water Lane Limited
DirectorsThomas Jessel and James McGoay
Company StatusActive
Company Number03777567
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 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 Thomas Jessel
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(21 years, 11 months after company formation)
Appointment Duration3 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr James McGoay
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(21 years, 11 months after company formation)
Appointment Duration3 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed18 March 2011(11 years, 9 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameFiona Richards
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2002)
RoleDesign And Print Manager
Correspondence AddressFlat 6 72 Brixton Water Lane
London
SW2 1QB
Secretary NamePatrick Rowles
NationalityBritish
StatusResigned
Appointed29 July 1999(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 2007)
RoleComputer Consultant
Correspondence Address201 Crowborough Road
Tooting
London
SW17 9QE
Director NameMs Jane Patricia Leaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 April 2021)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameAnthony Yun-Hsia Ling
NationalityBritish
StatusResigned
Appointed04 January 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
72 Brixton Water Lane
London
SW2 1QB
Director NameAnthony Yun-Hsia Ling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(9 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameJCM Services Limited (Corporation)
StatusResigned
Appointed12 August 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2011)
Correspondence Address44 Burslem Road
Tunbridge Wells
Kent
TN2 3TT

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amy Lloyd
16.67%
Ordinary
1 at £1Anna Plescia
16.67%
Ordinary
1 at £1Anthony Yun-hsia Ling
16.67%
Ordinary
1 at £1Fiona Richards
16.67%
Ordinary
1 at £1Jane Leaker
16.67%
Ordinary
1 at £1Zayd Neil Al-jawad
16.67%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£5,679
Cash£6,319
Current Liabilities£640

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

22 September 2023Registered 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 2023Total exemption full accounts made up to 25 March 2023 (6 pages)
11 August 2023Appointment of Mr James Laing as a director on 11 August 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 25 March 2022 (6 pages)
14 December 2022Termination of appointment of Thomas Jessel as a director on 1 December 2022 (1 page)
25 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
4 June 2021Termination of appointment of Anthony Yun-Hsia Ling as a director on 31 May 2021 (1 page)
30 April 2021Appointment of Mr Thomas Jessel as a director on 26 April 2021 (2 pages)
30 April 2021Termination of appointment of Jane Patricia Leaker as a director on 17 April 2021 (1 page)
30 April 2021Appointment of Mr James Mcgoay as a director on 26 April 2021 (2 pages)
10 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 February 2021Director's details changed for Anthony Yun-Hsia Ling on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Ms Jane Patricia Leaker on 17 February 2021 (2 pages)
17 August 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
6 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
15 April 2019Previous accounting period shortened from 31 May 2019 to 25 March 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 June 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
3 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
3 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
4 October 2016Registered 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 2016Registered 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 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(5 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(5 pages)
2 December 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
2 December 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(5 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(5 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6
(5 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR on 5 April 2012 (1 page)
10 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
10 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
27 June 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 6
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 6
(4 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Jane Patricia Leaker on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Jane Patricia Leaker on 16 June 2011 (2 pages)
1 June 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 June 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
18 March 2011Appointment of Vfm Procurement Limited as a secretary (1 page)
18 March 2011Termination of appointment of Jcm Services Limited as a secretary (1 page)
18 March 2011Termination of appointment of Jcm Services Limited as a secretary (1 page)
18 March 2011Appointment of Vfm Procurement Limited as a secretary (1 page)
1 March 2011Registered office address changed from 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 1 March 2011 (2 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
5 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
5 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
5 August 2009Return made up to 26/05/09; no change of members (4 pages)
5 August 2009Return made up to 26/05/09; no change of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
14 August 2008Secretary appointed jcm services LIMITED (2 pages)
14 August 2008Secretary appointed jcm services LIMITED (2 pages)
6 August 2008Registered office changed on 06/08/2008 from flat 1 72 brixton water lane london SW2 1QB (1 page)
6 August 2008Director appointed anthony ling (2 pages)
6 August 2008Director appointed anthony ling (2 pages)
6 August 2008Appointment terminated secretary anthony ling (1 page)
6 August 2008Registered office changed on 06/08/2008 from flat 1 72 brixton water lane london SW2 1QB (1 page)
6 August 2008Appointment terminated secretary anthony ling (1 page)
4 August 2008Return made up to 26/05/08; full list of members (4 pages)
4 August 2008Return made up to 26/05/08; full list of members (4 pages)
9 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
9 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Return made up to 26/05/07; full list of members (4 pages)
2 April 2008Return made up to 26/05/07; full list of members (4 pages)
10 September 2007Registered office changed on 10/09/07 from: 72 brixton water lane london SW2 1QB (1 page)
10 September 2007Registered office changed on 10/09/07 from: 72 brixton water lane london SW2 1QB (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007New secretary appointed (2 pages)
31 January 2007New secretary appointed (2 pages)
13 October 2006Return made up to 26/05/06; full list of members (7 pages)
13 October 2006Return made up to 26/05/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 October 2005Return made up to 26/05/05; full list of members (7 pages)
6 October 2005Return made up to 26/05/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 September 2004Return made up to 26/05/04; full list of members (7 pages)
1 September 2004Return made up to 26/05/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
13 August 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
18 November 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 November 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
28 June 2002Return made up to 26/05/02; full list of members (7 pages)
28 June 2002Return made up to 26/05/01; full list of members (7 pages)
28 June 2002Return made up to 26/05/02; full list of members (7 pages)
4 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (1 page)
6 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
6 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
18 August 1999Ad 29/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1999Ad 29/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 16 saint john street london EC1M 4AY (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 16 saint john street london EC1M 4AY (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
26 May 1999Incorporation (15 pages)
26 May 1999Incorporation (15 pages)