Beckenham
BR3 1AG
Director Name | Mr James Alexander Huyton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mr Jonathon Edward Monk |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(10 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr Kim Stephenson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Occupational Psychologist |
Country of Residence | England |
Correspondence Address | 7 Augustine Walk Warfield Bracknell Berkshire RG42 3DX |
Secretary Name | Mr Guy Andrew Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Kiln Lane Binfield Heath Henley On Thames Oxfordshire RG9 4EH |
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 | 2014 |
---|---|
Turnover | £7,270 |
Net Worth | £10,719 |
Cash | £8,919 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
23 February 2021 | Director's details changed for Mr Guy Andrew Fisher on 23 February 2021 (2 pages) |
---|---|
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 6 July 2018 with updates (3 pages) |
20 March 2018 | Appointment of Mr Jonathan Edward Monk as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr James Alexander Huyton as a director on 16 March 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD to Provident House Burrell Row Beckenham BR3 1AT on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Vfm Procurement Limited as a secretary on 24 July 2017 (2 pages) |
3 August 2017 | Appointment of Vfm Procurement Limited as a secretary on 24 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Guy Andrew Fisher as a secretary on 24 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Guy Andrew Fisher as a secretary on 24 July 2017 (1 page) |
3 August 2017 | Registered office address changed from Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD to Provident House Burrell Row Beckenham BR3 1AT on 3 August 2017 (1 page) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Registered office address changed from 13 Sydenham Road Sydenham London SE26 5EX to Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from 13 Sydenham Road Sydenham London SE26 5EX to Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD on 21 November 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
26 September 2015 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 13 Sydenham Road Sydenham London SE26 5EX on 26 September 2015 (1 page) |
26 September 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
26 September 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
26 September 2015 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 13 Sydenham Road Sydenham London SE26 5EX on 26 September 2015 (1 page) |
26 September 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
30 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Termination of appointment of Kim Stephenson as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Kim Stephenson as a director on 8 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Kim Stephenson as a director on 8 May 2015 (2 pages) |
4 December 2014 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page) |
29 September 2014 | Annual return made up to 6 July 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 6 July 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 6 July 2014 no member list (4 pages) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Registered office address changed from 40a Peppard Road Sonning Common Reading Oxon RG4 9SU on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from 40a Peppard Road Sonning Common Reading Oxon RG4 9SU on 16 June 2014 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Annual return made up to 6 July 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 no member list (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
22 March 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 March 2012 (1 page) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Annual return made up to 6 July 2011 no member list (4 pages) |
16 August 2011 | Annual return made up to 6 July 2011 no member list (4 pages) |
16 August 2011 | Annual return made up to 6 July 2011 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from the pines boars head crowborough east sussex TN6 3HD united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from the pines boars head crowborough east sussex TN6 3HD united kingdom (1 page) |
2 September 2009 | Annual return made up to 06/07/09 (4 pages) |
2 September 2009 | Annual return made up to 06/07/09 (4 pages) |
6 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from harwood kiln lane binfield heath henley on thames oxon RG9 4EH (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from harwood kiln lane binfield heath henley on thames oxon RG9 4EH (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 November 2008 | Annual return made up to 06/07/08
|
5 November 2008 | Annual return made up to 06/07/08
|
6 July 2007 | Incorporation (26 pages) |
6 July 2007 | Incorporation (26 pages) |