Company NameNorth Birkbeck Road Company Limited
Company StatusActive
Company Number05906574
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 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 Timothy John Chadwick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMiss Heather Robjant
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMs Frances Ellen Siobhan Harvey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement (Corporation)
StatusCurrent
Appointed22 December 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameJenny Lesley Joy Jacoby
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 North Birkbeck Road Leytonstone
London
E11 4JF
Director NameCatherine Angela Lauder
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 1
11 North Birkbeck Road Leytonstone
London
E11 4JF
Director NameMichelle Sarah Head
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleHead Of Office
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
11 North Birkbeck Road Leytonstone
London
E11 4JF
Director NameLouise Amanda Martin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA
Secretary NameLouise Amanda Martin
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 North Birkbeck Road
Leytonstone
London
E11 4JF
Director NameKeith Anthony Myers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameJames Henry Banks
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2020)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMiss Heather Mitchell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2013
Turnover£175
Net Worth£32
Cash£67
Current Liabilities£133

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

10 November 2020Termination of appointment of James Henry Banks as a director on 1 November 2020 (1 page)
10 November 2020Appointment of Miss Heather Robjant as a director on 10 November 2020 (2 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 March 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 August 2018Termination of appointment of Keith Anthony Myers as a director on 4 August 2018 (1 page)
17 August 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
2 February 2017Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement on 31 January 2017 (1 page)
5 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 5 October 2016 (1 page)
5 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 5 October 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(5 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(5 pages)
11 November 2014Appointment of James Henry Banks as a director on 1 October 2014 (3 pages)
11 November 2014Appointment of James Henry Banks as a director on 1 October 2014 (3 pages)
11 November 2014Appointment of James Henry Banks as a director on 1 October 2014 (3 pages)
4 November 2014Appointment of Timothy John Chadwick as a director on 15 October 2014 (3 pages)
4 November 2014Appointment of Timothy John Chadwick as a director on 15 October 2014 (3 pages)
22 October 2014Termination of appointment of Michelle Sarah Head as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Michelle Sarah Head as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Michelle Sarah Head as a director on 1 October 2014 (1 page)
20 October 2014Appointment of Keith Anthony Myers as a director on 1 October 2014 (3 pages)
20 October 2014Appointment of Keith Anthony Myers as a director on 1 October 2014 (3 pages)
20 October 2014Appointment of Keith Anthony Myers as a director on 1 October 2014 (3 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(5 pages)
22 August 2014Termination of appointment of Louise Amanda Martin as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Louise Amanda Martin as a director on 18 August 2014 (1 page)
2 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 October 2013Termination of appointment of Jenny Jacoby as a director (1 page)
16 October 2013Termination of appointment of Jenny Jacoby as a director (1 page)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(7 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 October 2012Termination of appointment of Catherine Lauder as a director (1 page)
5 October 2012Termination of appointment of Catherine Lauder as a director (1 page)
27 September 2012Director's details changed for Louise Amanda Martin on 1 May 2012 (2 pages)
27 September 2012Secretary's details changed for Vfm Procurement on 3 April 2012 (2 pages)
27 September 2012Director's details changed for Louise Amanda Martin on 1 May 2012 (2 pages)
27 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
27 September 2012Director's details changed for Louise Amanda Martin on 1 May 2012 (2 pages)
27 September 2012Secretary's details changed for Vfm Procurement on 3 April 2012 (2 pages)
27 September 2012Secretary's details changed for Vfm Procurement on 3 April 2012 (2 pages)
27 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
10 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
10 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
25 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
5 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Appointment of Vfm Procurement as a secretary (2 pages)
19 January 2012Appointment of Vfm Procurement as a secretary (2 pages)
19 January 2012Termination of appointment of Louise Martin as a secretary (1 page)
19 January 2012Termination of appointment of Louise Martin as a secretary (1 page)
18 January 2012Registered 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 2012Registered 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 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
22 August 2011Secretary's details changed for Louise Amanda Martin on 21 August 2011 (2 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
22 August 2011Secretary's details changed for Louise Amanda Martin on 21 August 2011 (2 pages)
21 August 2011Registered office address changed from Flat 2 11 North Birkbeck Road Leytonstone London E11 4JF on 21 August 2011 (1 page)
21 August 2011Director's details changed for Louise Amanda Martin on 21 August 2011 (2 pages)
21 August 2011Director's details changed for Louise Amanda Martin on 21 August 2011 (2 pages)
21 August 2011Registered office address changed from Flat 2 11 North Birkbeck Road Leytonstone London E11 4JF on 21 August 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
23 August 2010Secretary's details changed for Louise Amanda Martin on 21 August 2010 (2 pages)
23 August 2010Secretary's details changed for Louise Amanda Martin on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
21 August 2010Director's details changed for Catherine Angela Lauder on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Michelle Sarah Head on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Jenny Lesley Joy Jacoby on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Jenny Lesley Joy Jacoby on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Louise Amanda Martin on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Louise Amanda Martin on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Michelle Sarah Head on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Catherine Angela Lauder on 21 August 2010 (2 pages)
16 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 15/08/09; full list of members (5 pages)
17 September 2009Return made up to 15/08/09; full list of members (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 August 2008Return made up to 15/08/08; full list of members (5 pages)
29 August 2008Return made up to 15/08/08; full list of members (5 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Return made up to 15/08/07; full list of members (3 pages)
4 September 2007Return made up to 15/08/07; full list of members (3 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
15 August 2006Incorporation (21 pages)
15 August 2006Incorporation (21 pages)