Beckenham
BR3 1AG
Director Name | Mr Paul Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mr Arthur Ayton Willkinson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Silvano Amato |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Natalie Brewin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 5 Devonshire Avenue Tadworth Surrey KT20 7JA |
Director Name | Mr Robin Gray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Gardens Chattenden Court Maidstone Kent ME14 2RG |
Director Name | Lee Joseph Ohalloran |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 November 2003) |
Role | Site Manager |
Correspondence Address | 34 Wingfield Court Banstead Surrey SM7 2GD |
Director Name | Nicholas Simon Hill |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 September 2004) |
Role | Informtion Technology Engineer |
Correspondence Address | 41 Wingfield Court Banstead Surrey SM7 2GD |
Secretary Name | Renalt Edward Capes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 December 2003) |
Role | Engineer |
Correspondence Address | 38 Wingfield Court Banstead Surrey SM7 2GD |
Director Name | Mr Robert George Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Secretary Name | Mr Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Bevan Eric Lester |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2023) |
Role | Airline Pilot |
Country of Residence | Australia |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Susan Jane Colton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13a Wingfield Court Banstead Surrey SM7 2GD |
Director Name | Mr James Edward Croxson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2017) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr David Patrick Tracey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wingfield Court High Street Banstead Surrey SM7 2GD |
Director Name | Mr Richard James Anthony |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Q1 Legal And Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
10 July 2020 | Director's details changed for Mr Bevan Eric Lester on 1 July 2020 (2 pages) |
26 June 2020 | Appointment of Mr Paul Smith as a director on 15 June 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Richard James Anthony as a director on 9 April 2020 (1 page) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
3 August 2018 | Notification of a person with significant control statement (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 May 2018 | Appointment of Mr Paul Russell Kemp as a director on 8 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
8 December 2017 | Appointment of Mr Richard James Anthony as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Richard James Anthony as a director on 7 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of James Edward Croxson as a director on 7 December 2017 (1 page) |
8 December 2017 | Termination of appointment of James Edward Croxson as a director on 7 December 2017 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
3 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
3 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
5 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 5 October 2016 (1 page) |
5 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 5 October 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
17 March 2016 | Director's details changed for Mr James Edward Croxson on 1 January 2016 (2 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
17 March 2016 | Director's details changed for Mr James Edward Croxson on 1 January 2016 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 March 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 11 March 2014 no member list (4 pages) |
14 March 2014 | Annual return made up to 11 March 2014 no member list (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
18 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
6 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 August 2012 (1 page) |
30 July 2012 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
30 July 2012 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
30 July 2012 | Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
30 July 2012 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page) |
5 July 2012 | Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page) |
11 April 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
11 April 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
29 March 2012 | Termination of appointment of Susan Colton as a director (1 page) |
29 March 2012 | Termination of appointment of Susan Colton as a director (1 page) |
1 August 2011 | Termination of appointment of David Tracey as a director (1 page) |
1 August 2011 | Termination of appointment of David Tracey as a director (1 page) |
12 July 2011 | Termination of appointment of Robert Burnand as a secretary (1 page) |
12 July 2011 | Termination of appointment of Robert Burnand as a secretary (1 page) |
12 July 2011 | Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
12 July 2011 | Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 April 2011 | Annual return made up to 11 March 2011 no member list (6 pages) |
12 April 2011 | Annual return made up to 11 March 2011 no member list (6 pages) |
21 January 2011 | Appointment of Mr James Edward Croxson as a director (2 pages) |
21 January 2011 | Appointment of Mr James Edward Croxson as a director (2 pages) |
18 January 2011 | Appointment of Mr David Patrick Tracey as a director (3 pages) |
18 January 2011 | Appointment of Mr David Patrick Tracey as a director (3 pages) |
12 January 2011 | Appointment of Susan Jane Colton as a director (2 pages) |
12 January 2011 | Appointment of Susan Jane Colton as a director (2 pages) |
5 January 2011 | Termination of appointment of Nigel Burnand as a director (1 page) |
5 January 2011 | Termination of appointment of Robert Burnand as a director (1 page) |
5 January 2011 | Termination of appointment of Robert Burnand as a director (1 page) |
5 January 2011 | Termination of appointment of Nigel Burnand as a director (1 page) |
19 November 2010 | Appointment of Bevan Eric Lester as a director (2 pages) |
19 November 2010 | Appointment of Bevan Eric Lester as a director (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
15 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 April 2009 | Annual return made up to 11/03/09 (2 pages) |
13 April 2009 | Annual return made up to 11/03/09 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2008 | Annual return made up to 11/03/08 (2 pages) |
28 April 2008 | Annual return made up to 11/03/08 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Annual return made up to 11/03/07 (2 pages) |
4 May 2007 | Annual return made up to 11/03/07 (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2006 | Annual return made up to 11/03/06 (2 pages) |
23 March 2006 | Annual return made up to 11/03/06 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 May 2005 | Annual return made up to 11/03/05 (2 pages) |
13 May 2005 | Annual return made up to 11/03/05 (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: hazelvine LIMITED 22 clifton road little venice london W9 1ST (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: hazelvine LIMITED 22 clifton road little venice london W9 1ST (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 May 2004 | Annual return made up to 11/03/04
|
7 May 2004 | Annual return made up to 11/03/04
|
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 38 wingfield court banstead surrey SM7 2GD (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 38 wingfield court banstead surrey SM7 2GD (1 page) |
17 December 2003 | Secretary resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
17 March 2003 | Annual return made up to 11/03/03 (4 pages) |
17 March 2003 | Annual return made up to 11/03/03 (4 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
11 March 2002 | Incorporation (15 pages) |
11 March 2002 | Incorporation (15 pages) |