Beckenham
Kent
BR3 1AT
Director Name | Miss Sophie Camilla England |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Ms Suzanne Machray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Ms Kathryn Ann Ng |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2013(9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Dr Michele Gai Dodd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Blyton House 23 Sydenham Hill London SE26 6GA |
Director Name | Michael Jeffrey Mount |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jellicoe Road Plymouth PL5 3UU |
Director Name | Ms Kathryn Ann Ng |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Management Development Consultant |
Country of Residence | England |
Correspondence Address | 27 Sydenham Hill London SE26 6SH |
Secretary Name | Dr Michele Gai Dodd |
---|---|
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Blyton House 23 Sydenham Hill London SE26 6GA |
Director Name | Mr Timothy Edwards |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Justin Marc King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
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 |
---|---|
Net Worth | -£1,729 |
Current Liabilities | £1,729 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
9 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 July 2019 | Appointment of Ms Suzanne Machray as a director on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Ms Kathryn Ann Ng as a director on 10 July 2019 (2 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Justin Marc King as a director on 8 May 2018 (1 page) |
20 March 2018 | Appointment of Miss Sophie Camilla England as a director on 16 March 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 June 2017 | Director's details changed for David Gerald Turner on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for David Gerald Turner on 13 June 2017 (2 pages) |
23 November 2016 | Secretary's details changed for Vfm Procurement Limited on 10 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Vfm Procurement Limited on 10 November 2016 (1 page) |
4 October 2016 | Registered 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 4 October 2016 (1 page) |
4 October 2016 | Registered 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 4 October 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
15 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
15 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
8 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
8 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
8 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
27 February 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
27 February 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Termination of appointment of Michele Dodd as a director (1 page) |
14 January 2014 | Termination of appointment of Michele Dodd as a director (1 page) |
18 December 2013 | Appointment of Justin Marc King as a director (3 pages) |
18 December 2013 | Appointment of Justin Marc King as a director (3 pages) |
7 November 2013 | Termination of appointment of Kathryn Ng as a director (1 page) |
7 November 2013 | Termination of appointment of Kathryn Ng as a director (1 page) |
4 September 2013 | Annual return made up to 3 September 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 3 September 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 3 September 2013 no member list (6 pages) |
2 September 2013 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 2 September 2013 (1 page) |
6 August 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 6 August 2013 (1 page) |
30 July 2013 | Appointment of Timothy Edwards as a director (3 pages) |
30 July 2013 | Appointment of Timothy Edwards as a director (3 pages) |
23 July 2013 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
23 July 2013 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
17 July 2013 | Registered office address changed from 27 Sydenham Hill London SE26 6SH United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Termination of appointment of Michele Dodd as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Michael Mount as a director (2 pages) |
17 July 2013 | Registered office address changed from 27 Sydenham Hill London SE26 6SH United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Termination of appointment of Michele Dodd as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Michael Mount as a director (2 pages) |
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|