Beckenham
BR3 1AG
Secretary Name | VFM Procurement Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2012(10 years after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Ralph Reuben Saunders |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harcourt Street London W1H 4HS |
Secretary Name | Sussie June Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Harcourt Street London W1H 4HS |
Director Name | Richard James Mackey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2008) |
Role | Pensions Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU |
Secretary Name | Jennifer Helen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2006) |
Role | Computer Engineer |
Correspondence Address | 11 Elm Road Claygate Surrey KT10 0EH |
Secretary Name | Hayley Cetinkayk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 6 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU |
Director Name | Hayley Cetinkaya |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2010) |
Role | Crime Scene Examiner |
Correspondence Address | 6 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU |
Secretary Name | Lynn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2013) |
Role | HR Manager |
Correspondence Address | Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU |
Director Name | Aleksandra Orywal |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2015) |
Role | Equity Operations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
2 at £1 | Anthony Phillips & Lynn Phillips 25.00% Ordinary |
---|---|
2 at £1 | Saxon Marfell Jones & Jennifer Marfell Jones 25.00% Ordinary |
1 at £1 | Aleksandra Orywall 12.50% Ordinary |
1 at £1 | Hayley Cetinkaya 12.50% Ordinary |
1 at £1 | Paulo Fernandes & Claudia Colen 12.50% Ordinary |
1 at £1 | Richard James Mackey 12.50% Ordinary |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months 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) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
23 May 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 November 2016 | Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
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) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
8 October 2015 | Appointment of Richard James Mackey as a director on 29 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Aleksandra Orywal as a director on 29 September 2015 (2 pages) |
8 October 2015 | Appointment of Richard James Mackey as a director on 29 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Aleksandra Orywal as a director on 29 September 2015 (2 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 28 May 2013 (1 page) |
24 May 2013 | Termination of appointment of Lynn Phillips as a secretary (1 page) |
24 May 2013 | Termination of appointment of Lynn Phillips as a secretary (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Registered office address changed from C/O Northleach Property Management Ltd Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from C/O Northleach Property Management Ltd Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
29 May 2012 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Termination of appointment of Hayley Cetinkaya as a director (1 page) |
22 April 2010 | Termination of appointment of Hayley Cetinkaya as a director (1 page) |
21 April 2010 | Appointment of Aleksandra Orywal as a director (3 pages) |
21 April 2010 | Appointment of Aleksandra Orywal as a director (3 pages) |
17 April 2010 | Registered office address changed from 6 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 6 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU on 17 April 2010 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
19 May 2008 | Appointment terminated director richard mackey (1 page) |
19 May 2008 | Appointment terminated director richard mackey (1 page) |
15 May 2008 | Secretary appointed lynn phillips (2 pages) |
15 May 2008 | Secretary appointed lynn phillips (2 pages) |
6 May 2008 | Appointment terminated secretary hayley cetinkayk (1 page) |
6 May 2008 | Appointment terminated secretary hayley cetinkayk (1 page) |
1 May 2008 | Director appointed hayley cetinkaya (2 pages) |
1 May 2008 | Director appointed hayley cetinkaya (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
9 July 2007 | Return made up to 16/05/07; full list of members (4 pages) |
9 July 2007 | Return made up to 16/05/07; full list of members (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 11 elm road claygate surrey KT10 0EH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 11 elm road claygate surrey KT10 0EH (1 page) |
6 June 2006 | Return made up to 16/05/06; full list of members (4 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (9 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (9 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 29 harcourt street london W1H 4HS (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 29 harcourt street london W1H 4HS (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
30 March 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
30 March 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
5 March 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
5 March 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 August 2003 | Ad 30/05/03--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
23 August 2003 | Ad 30/05/03--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
16 May 2002 | Incorporation (18 pages) |
16 May 2002 | Incorporation (18 pages) |