Bromley
BR1 1LT
Director Name | Mark Lynch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Julian Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Howard Paul White |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Manor Way Beckenham BR3 3LJ |
Director Name | Mr Richard Paul White |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Manor Way Beckenham BR3 3LJ |
Director Name | Mr Timothy Robert John Gates |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2016) |
Role | Project Manager & Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS |
Director Name | Sir Philip Drury Moor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Ms Alison Jackson |
---|---|
Status | Resigned |
Appointed | 03 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS |
Director Name | Isobel Lucy Scarlet Smith |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 December 2020) |
Role | Communications Executive |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Gary David Earl |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mrs Anita Philips |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | VFM Procurement Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2018) |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
11 January 2024 | Director's details changed for Ms Natasha Liu-Thwaites on 11 January 2024 (2 pages) |
---|---|
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
28 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (6 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 May 2022 | Termination of appointment of Anita Philips as a director on 12 May 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 December 2020 | Termination of appointment of Isobel Lucy Scarlet Smith as a director on 15 December 2020 (1 page) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Julian Phillips as a director on 10 December 2019 (2 pages) |
2 January 2020 | Appointment of Mrs Anita Philips as a director on 10 December 2019 (2 pages) |
31 December 2019 | Appointment of Mark Lynch as a director on 10 December 2019 (2 pages) |
27 September 2019 | Appointment of Ms Natasha Liu-Thwaites as a director on 27 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Gary David Earl as a director on 5 September 2019 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
21 January 2019 | Termination of appointment of Anita Philips as a director on 21 January 2019 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 May 2018 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 30 May 2018 (1 page) |
29 May 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Vfm Procurement Ltd as a secretary on 29 May 2018 (1 page) |
27 February 2018 | Appointment of Mr Gary David Earl as a director on 17 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 March 2017 | Appointment of Isobel Lucy Scarlet Smith as a director on 20 December 2016 (3 pages) |
2 March 2017 | Appointment of Isobel Lucy Scarlet Smith as a director on 20 December 2016 (3 pages) |
23 February 2017 | Termination of appointment of Philip Drury Moor as a director on 9 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Philip Drury Moor as a director on 9 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House Burnhill Road 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 Burnhill Road 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 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Director's details changed for Anita Philips Carcone on 1 January 2016 (2 pages) |
14 June 2016 | Director's details changed for Anita Philips Carcone on 1 January 2016 (2 pages) |
19 May 2016 | Termination of appointment of Timothy Robert John Gates as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Timothy Robert John Gates as a director on 19 May 2016 (1 page) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Director's details changed for Mr Philip Drury Moor on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Philip Drury Moor on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Philip Drury Moor on 1 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 November 2014 | Appointment of Anita Philips Carcone as a director on 11 November 2014 (3 pages) |
19 November 2014 | Appointment of Anita Philips Carcone as a director on 11 November 2014 (3 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
23 May 2013 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
3 May 2013 | Registered office address changed from Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Alison Jackson as a secretary (1 page) |
3 May 2013 | Termination of appointment of Alison Jackson as a secretary (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
1 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 February 2011 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 16 February 2011 (1 page) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Appointment of Mr Philip Drury Moor as a director (2 pages) |
19 January 2011 | Appointment of Ms Alison Jackson as a secretary (2 pages) |
19 January 2011 | Appointment of Mr Philip Drury Moor as a director (2 pages) |
19 January 2011 | Appointment of Ms Alison Jackson as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Timothy Robert John Gates as a director (2 pages) |
18 January 2011 | Appointment of Mr Timothy Robert John Gates as a director (2 pages) |
17 January 2011 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 17 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 13 January 2011 (2 pages) |
22 December 2010 | Termination of appointment of Howard White as a director (2 pages) |
22 December 2010 | Termination of appointment of Richard White as a director (2 pages) |
22 December 2010 | Termination of appointment of Howard White as a director (2 pages) |
22 December 2010 | Termination of appointment of Richard White as a director (2 pages) |
16 July 2010 | Incorporation (20 pages) |
16 July 2010 | Incorporation (20 pages) |