Beckenham
BR3 1AG
Director Name | Mr Matthieu Tate |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Miss Emily Margaret Tims |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Francois Frederic De Merode |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2017(6 years after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Charles Edward Tims |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 290 Caledonian Road London N1 1BA |
Telephone | 07 403115173 |
---|---|
Telephone region | Mobile |
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 |
2 at £1 | Emily Margaret Tims 25.00% Ordinary |
---|---|
2 at £1 | Francois Frederic De Merode 25.00% Ordinary |
2 at £1 | Katherine Jane Sweeney 25.00% Ordinary |
2 at £1 | Matthieu Tate 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £600 |
Net Worth | £485 |
Current Liabilities | £120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
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) |
7 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
2 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Miss Emily Margaret Tims on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Matthieu Tate on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Katherine Jane Sweeney on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Francois Frederic De Merode on 17 February 2021 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 January 2018 | Appointment of Vfm Procurement Limited as a secretary on 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
4 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Termination of appointment of Charles Edward Tims as a director on 1 December 2015 (1 page) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Charles Edward Tims as a director on 1 December 2015 (1 page) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
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) |
21 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Incorporation (23 pages) |
20 December 2011 | Incorporation (23 pages) |