Beckenham
Kent
BR3 1AT
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Steven Hannah |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Brockley Park London SE23 1PS |
Director Name | Mrs Kelly Louise Alannah Christodoulou |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Anna Scoggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2022) |
Role | Music Administrator |
Country of Residence | England |
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 |
1 at £1 | Anna Mary Scoggins 12.50% Ordinary |
---|---|
1 at £1 | Benedict Miles & Emma Miles 12.50% Ordinary |
1 at £1 | Christopher El Sayed & Shenim El Sayed 12.50% Ordinary |
1 at £1 | Claire Pomeroy & Joseph Pomeroy 12.50% Ordinary |
1 at £1 | Dipesh Patel 12.50% Ordinary |
1 at £1 | Kelly Louise Alannah Christodoulou 12.50% Ordinary |
1 at £1 | Neville Douet 12.50% Ordinary |
1 at £1 | Yasmin Cole 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
6 October 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 6 October 2023 (1 page) |
---|---|
5 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
30 May 2022 | Termination of appointment of Anna Scoggins as a director on 17 May 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Termination of appointment of Kelly Louise Alannah Christodoulou as a director on 11 June 2021 (1 page) |
16 June 2021 | Appointment of Mrs Anna Scoggins as a director on 11 June 2021 (2 pages) |
16 June 2021 | Appointment of Mr Dipesh Patel as a director on 11 June 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Mrs Kelly Louise Alannah Christodoulou on 2 March 2021 (2 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
28 April 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
28 April 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
25 April 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
5 October 2016 | Registered office address changed from C/O Vfm Procurement Limited Burnhill House 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 Procurement Limited Burnhill House 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) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
4 June 2015 | Appointment of Vfm Procurement Limited as a secretary on 1 May 2015 (3 pages) |
4 June 2015 | Registered office address changed from Flat 2 18 Brockley Park London SE23 1PS United Kingdom to C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Vfm Procurement Limited as a secretary on 1 May 2015 (3 pages) |
4 June 2015 | Appointment of Vfm Procurement Limited as a secretary on 1 May 2015 (3 pages) |
4 June 2015 | Registered office address changed from Flat 2 18 Brockley Park London SE23 1PS United Kingdom to C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Flat 2 18 Brockley Park London SE23 1PS United Kingdom to C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 4 June 2015 (2 pages) |
16 April 2015 | Termination of appointment of Steven Hannah as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Steven Hannah as a director on 20 March 2015 (2 pages) |
16 April 2015 | Resolutions
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|