About

Registered Number: 05906574
Date of Incorporation: 15/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: VFM PROCUREMENT LIMITED, Provident House, Burrell Row, Beckenham, Kent, BR3 1AT,

 

Based in Beckenham, North Birkbeck Road Company Ltd was registered on 15 August 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 6 directors listed as Banks, James Henry, Head, Michelle Sarah, Jacoby, Jenny Lesley Joy, Lauder, Catherine Angela, Martin, Louise Amanda, Myers, Keith Anthony for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, James Henry 01 October 2014 - 1
HEAD, Michelle Sarah 15 August 2006 01 October 2014 1
JACOBY, Jenny Lesley Joy 15 August 2006 15 October 2013 1
LAUDER, Catherine Angela 15 August 2006 22 August 2012 1
MARTIN, Louise Amanda 15 August 2006 18 August 2014 1
MYERS, Keith Anthony 01 October 2014 04 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 28 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 August 2017
CH04 - Change of particulars for corporate secretary 02 February 2017
CH04 - Change of particulars for corporate secretary 02 February 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH04 - Change of particulars for corporate secretary 27 September 2012
AA01 - Change of accounting reference date 10 August 2012
AA - Annual Accounts 25 May 2012
AD01 - Change of registered office address 05 April 2012
AD01 - Change of registered office address 27 February 2012
AP04 - Appointment of corporate secretary 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 21 August 2011
AD01 - Change of registered office address 21 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 16 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.