Company Name290 Caledonian Road Ltd
Company StatusActive
Company Number07888126
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 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 NameKatherine Jane Sweeney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Matthieu Tate
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMiss Emily Margaret Tims
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameFrancois Frederic De Merode
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed31 December 2017(6 years after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameCharles Edward Tims
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 290 Caledonian Road
London
N1 1BA

Contact

Telephone07 403115173
Telephone regionMobile

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

Shareholders

2 at £1Emily Margaret Tims
25.00%
Ordinary
2 at £1Francois Frederic De Merode
25.00%
Ordinary
2 at £1Katherine Jane Sweeney
25.00%
Ordinary
2 at £1Matthieu Tate
25.00%
Ordinary

Financials

Year2014
Turnover£600
Net Worth£485
Current Liabilities£120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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

7 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
22 September 2023Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 February 2021Director's details changed for Miss Emily Margaret Tims on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Matthieu Tate on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Katherine Jane Sweeney on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Francois Frederic De Merode on 17 February 2021 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 February 2020Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 January 2018Appointment of Vfm Procurement Limited as a secretary on 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
4 October 2016Registered office address changed from 290 Caledonian Road London N1 1BA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 290 Caledonian Road London N1 1BA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
30 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 January 2016Termination of appointment of Charles Edward Tims as a director on 1 December 2015 (1 page)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
(7 pages)
13 January 2016Termination of appointment of Charles Edward Tims as a director on 1 December 2015 (1 page)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
(7 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)
21 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 8
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 8
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 8
(4 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5
(8 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5
(8 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5
(8 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5
(8 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
20 December 2011Incorporation (23 pages)
20 December 2011Incorporation (23 pages)