Beckenham
Kent
BR3 1AT
Director Name | Miss Heather Robjant |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Ms Frances Ellen Siobhan Harvey |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Jenny Lesley Joy Jacoby |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 North Birkbeck Road Leytonstone London E11 4JF |
Director Name | Catherine Angela Lauder |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Flat 1 11 North Birkbeck Road Leytonstone London E11 4JF |
Director Name | Michelle Sarah Head |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Head Of Office |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 11 North Birkbeck Road Leytonstone London E11 4JF |
Director Name | Louise Amanda Martin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA |
Secretary Name | Louise Amanda Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 North Birkbeck Road Leytonstone London E11 4JF |
Director Name | Keith Anthony Myers |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | James Henry Banks |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2020) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Miss Heather Mitchell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2013 |
---|---|
Turnover | £175 |
Net Worth | £32 |
Cash | £67 |
Current Liabilities | £133 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
10 November 2020 | Termination of appointment of James Henry Banks as a director on 1 November 2020 (1 page) |
---|---|
10 November 2020 | Appointment of Miss Heather Robjant as a director on 10 November 2020 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 March 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 August 2018 | Termination of appointment of Keith Anthony Myers as a director on 4 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
2 February 2017 | Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement 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) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 November 2014 | Appointment of James Henry Banks as a director on 1 October 2014 (3 pages) |
11 November 2014 | Appointment of James Henry Banks as a director on 1 October 2014 (3 pages) |
11 November 2014 | Appointment of James Henry Banks as a director on 1 October 2014 (3 pages) |
4 November 2014 | Appointment of Timothy John Chadwick as a director on 15 October 2014 (3 pages) |
4 November 2014 | Appointment of Timothy John Chadwick as a director on 15 October 2014 (3 pages) |
22 October 2014 | Termination of appointment of Michelle Sarah Head as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Michelle Sarah Head as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Michelle Sarah Head as a director on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Keith Anthony Myers as a director on 1 October 2014 (3 pages) |
20 October 2014 | Appointment of Keith Anthony Myers as a director on 1 October 2014 (3 pages) |
20 October 2014 | Appointment of Keith Anthony Myers as a director on 1 October 2014 (3 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Louise Amanda Martin as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Louise Amanda Martin as a director on 18 August 2014 (1 page) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 October 2013 | Termination of appointment of Jenny Jacoby as a director (1 page) |
16 October 2013 | Termination of appointment of Jenny Jacoby as a director (1 page) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 October 2012 | Termination of appointment of Catherine Lauder as a director (1 page) |
5 October 2012 | Termination of appointment of Catherine Lauder as a director (1 page) |
27 September 2012 | Director's details changed for Louise Amanda Martin on 1 May 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Vfm Procurement on 3 April 2012 (2 pages) |
27 September 2012 | Director's details changed for Louise Amanda Martin on 1 May 2012 (2 pages) |
27 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Director's details changed for Louise Amanda Martin on 1 May 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Vfm Procurement on 3 April 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Vfm Procurement on 3 April 2012 (2 pages) |
27 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
5 April 2012 | Registered office address changed from C/O Vfm Property Management 80 a High Street Beckenham Kent BR3 1ED United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O Vfm Property Management 80 a High Street Beckenham Kent BR3 1ED United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O Vfm Property Management 80 a High Street Beckenham Kent BR3 1ED United Kingdom on 5 April 2012 (1 page) |
27 February 2012 | Registered office address changed from C/O Vfm Property Management 80 a High Street 51 Rectory Road Beckenham Kent BR3 1ED United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from C/O Vfm Property Management 80 a High Street 51 Rectory Road Beckenham Kent BR3 1ED United Kingdom on 27 February 2012 (1 page) |
19 January 2012 | Appointment of Vfm Procurement as a secretary (2 pages) |
19 January 2012 | Appointment of Vfm Procurement as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Louise Martin as a secretary (1 page) |
19 January 2012 | Termination of appointment of Louise Martin as a secretary (1 page) |
18 January 2012 | Registered office address changed from C/O Catherine Lauder Flat 1 11 North Birkbeck Road London E11 4JF United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Catherine Lauder Flat 1 11 North Birkbeck Road London E11 4JF United Kingdom on 18 January 2012 (1 page) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Secretary's details changed for Louise Amanda Martin on 21 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Secretary's details changed for Louise Amanda Martin on 21 August 2011 (2 pages) |
21 August 2011 | Registered office address changed from Flat 2 11 North Birkbeck Road Leytonstone London E11 4JF on 21 August 2011 (1 page) |
21 August 2011 | Director's details changed for Louise Amanda Martin on 21 August 2011 (2 pages) |
21 August 2011 | Director's details changed for Louise Amanda Martin on 21 August 2011 (2 pages) |
21 August 2011 | Registered office address changed from Flat 2 11 North Birkbeck Road Leytonstone London E11 4JF on 21 August 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Secretary's details changed for Louise Amanda Martin on 21 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Louise Amanda Martin on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
21 August 2010 | Director's details changed for Catherine Angela Lauder on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Michelle Sarah Head on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Jenny Lesley Joy Jacoby on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Jenny Lesley Joy Jacoby on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Louise Amanda Martin on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Louise Amanda Martin on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Michelle Sarah Head on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Catherine Angela Lauder on 21 August 2010 (2 pages) |
16 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (21 pages) |
15 August 2006 | Incorporation (21 pages) |