Beckenham
BR3 1AG
Director Name | Ms Stephanie Jane Allen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Elite Private Lifestyle Manager |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2023(19 years, 10 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Roy Anthony Owens |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Shirley Lodge Mansions 41 Coombe Road Croydon Surrey CR0 1BQ |
Director Name | Claire Wootton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Relationship Marketing Manager |
Country of Residence | England |
Correspondence Address | 30 Hillbury Road Warlingham Surrey CR6 9TA |
Secretary Name | Jacqueline Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Shirley Road Croydon Surrey CR0 7LQ |
Director Name | Jonathan Paul Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2005) |
Role | Sales Manager |
Correspondence Address | Flat 10 Shirley Lodge Mansions Croydon Surrey CR0 1BQ |
Director Name | Elizabeth Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 October 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | Elizabeth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Shirley Lodge Mansions 41 Coombe Road Croydon Surrey CR0 1BQ |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Michelle Amy Cooper |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Miss MaËVa Griffit-Dem |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2022) |
Role | IT Sales |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2023) |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
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 | Andrew James Sims 10.00% Ordinary |
---|---|
1 at £1 | Beena Patel 10.00% Ordinary |
1 at £1 | Claire Wootton 10.00% Ordinary |
1 at £1 | Clare Louise Rose 10.00% Ordinary |
1 at £1 | Graham Wood & Marie Wood 10.00% Ordinary |
1 at £1 | Hoori Najafpir 10.00% Ordinary |
1 at £1 | Miss Elizabeth Shaw 10.00% Ordinary |
1 at £1 | Peter Hickman & Mrs Gulan Hickman 10.00% Ordinary |
1 at £1 | Roy Owens 10.00% Ordinary |
1 at £1 | Zara Elizabeth Monteiro 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,210 |
Gross Profit | -£710 |
Net Worth | £10 |
Cash | £1,196 |
Current Liabilities | £3,508 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
8 July 2020 | Termination of appointment of Michelle Amy Cooper as a director on 1 July 2020 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Roy Anthony Owens as a director on 12 June 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
24 April 2017 | Appointment of Miss Maëva Griffit-Dem as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Maëva Griffit-Dem as a director on 24 April 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 December 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
12 December 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
14 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
14 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
14 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 May 2015 | Appointment of Zara Elizabeth Monteiro as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Zara Elizabeth Monteiro as a director on 15 May 2015 (2 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Appointment of Michelle Amy Cooper as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Michelle Amy Cooper as a director on 29 April 2015 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page) |
21 July 2014 | Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
13 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Director's details changed for Claire Abrey-Bugg on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Claire Abrey-Bugg on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Roy Anthony Owens on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Elizabeth Shaw on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Elizabeth Shaw on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Elizabeth Shaw on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Claire Abrey-Bugg on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Roy Anthony Owens on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Roy Anthony Owens on 1 June 2011 (2 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (16 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (16 pages) |
17 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
28 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (10 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (10 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 February 2008 | Return made up to 06/07/07; full list of members (9 pages) |
12 February 2008 | Return made up to 06/07/07; full list of members (9 pages) |
13 December 2007 | Return made up to 06/07/06; full list of members
|
13 December 2007 | Return made up to 06/07/06; full list of members
|
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 15 whiting street bury st edmunds suffolk IP33 1NX (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 15 whiting street bury st edmunds suffolk IP33 1NX (1 page) |
20 November 2007 | Secretary resigned (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: block management uk LTD 78 york street london W1H 1DP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: block management uk LTD 78 york street london W1H 1DP (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: flat 8 shirley lodge mansions 41 coombe road croydon surrey CR0 1BQ (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: flat 8 shirley lodge mansions 41 coombe road croydon surrey CR0 1BQ (1 page) |
8 December 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: shirley lodge mansions flat 8 42 coombe road croydon surrey CR0 1BQ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: shirley lodge mansions flat 8 42 coombe road croydon surrey CR0 1BQ (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 July 2005 | Ad 16/05/05--------- £ si 1@1 (3 pages) |
19 July 2005 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
19 July 2005 | Ad 16/05/05--------- £ si 1@1 (3 pages) |
19 July 2005 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
19 July 2005 | Ad 17/02/04--------- £ si 1@1 (2 pages) |
19 July 2005 | Return made up to 06/07/05; change of members (7 pages) |
19 July 2005 | Return made up to 06/07/05; change of members (7 pages) |
19 July 2005 | Ad 17/02/04--------- £ si 1@1 (2 pages) |
8 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (22 pages) |
6 July 2003 | Incorporation (22 pages) |