Company NameBruvan Limited
DirectorYogesh Patel
Company StatusActive
Company Number01573998
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Previous NameUrbancrest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Yogesh Patel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wykeham Hill
Wembley Park
Middlesex
HA9 9RZ
Secretary NameMrs Jaymita Patel
NationalityBritish
StatusCurrent
Appointed13 January 2006(24 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wykeham Hill
Wembley Park
Middlesex
HA9 9RZ
Director NameAchla Ashwin Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address87 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Director NameMr Ashwin Manubhai Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Secretary NameAchla Ashwin Patel
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address87 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed20 December 2005(24 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 January 2006)
Correspondence Address1 Procter Street
London
WC1V 6PG

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Rychem LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,510
Cash£585
Current Liabilities£353,164

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as ground floor shop, 552 kingsbury road, london NW9 9HH comprised in title number AGL264340.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2019Delivered on: 6 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 552 kingsbury road, london, NW9 9HH title number AGL264340.
Outstanding
13 May 2019Delivered on: 17 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 December 2005Delivered on: 5 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 2005Delivered on: 5 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as ground floor shop at 552 kingsbury road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 February 2024Registration of charge 015739980008, created on 26 February 2024 (34 pages)
15 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
20 July 2023Change of details for Abp (Wellcare) Limited as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
20 July 2023Director's details changed for Mr Anup Patel on 20 July 2023 (2 pages)
20 July 2023Registered office address changed from Suite 3, Richfields Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to Elthorne Gate 64 High Street Pinner HA5 5QA on 20 July 2023 (1 page)
12 April 2023Appointment of Mr Anup Patel as a director on 5 April 2023 (2 pages)
12 April 2023Cessation of Rychem Limited as a person with significant control on 5 April 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
12 April 2023Termination of appointment of Jaymita Patel as a secretary on 5 April 2023 (1 page)
12 April 2023Termination of appointment of Yogesh Patel as a director on 5 April 2023 (1 page)
12 April 2023Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY United Kingdom to Suite 3, Richfields Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 April 2023 (1 page)
12 April 2023Notification of Abp (Wellcare) Limited as a person with significant control on 5 April 2023 (2 pages)
12 April 2023Appointment of Mr Anup Patel as a secretary on 5 April 2023 (2 pages)
6 April 2023Registration of charge 015739980007, created on 5 April 2023 (38 pages)
6 April 2023Registration of charge 015739980005, created on 5 April 2023 (32 pages)
6 April 2023Registration of charge 015739980006, created on 5 April 2023 (40 pages)
10 January 2023Change of details for Rychem Limited as a person with significant control on 28 November 2022 (2 pages)
10 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 February 2020Notification of Rychem Limited as a person with significant control on 29 December 2016 (2 pages)
20 February 2020Cessation of Yogesh Patel as a person with significant control on 29 December 2016 (1 page)
20 February 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
29 November 2019Registered office address changed from Vyman House 104 College Road 3rd Floor Harrow Middlesex HA1 1BQ to 7 st. Johns Road Harrow Middlesex HA1 2EY on 29 November 2019 (1 page)
6 September 2019Registration of charge 015739980004, created on 30 August 2019 (36 pages)
10 July 2019Satisfaction of charge 1 in full (2 pages)
10 July 2019Satisfaction of charge 2 in full (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 May 2019Registration of charge 015739980003, created on 13 May 2019 (61 pages)
8 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
20 July 2018Notification of Yogesh Patel as a person with significant control on 29 December 2016 (2 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Carrington House, 170 Greenford Road, Harrow Middlesex HA1 3QX on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Carrington House, 170 Greenford Road, Harrow Middlesex HA1 3QX on 15 November 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 February 2008Return made up to 29/12/07; full list of members (2 pages)
1 February 2008Return made up to 29/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Return made up to 29/12/06; full list of members (2 pages)
5 March 2007Return made up to 29/12/06; full list of members (2 pages)
9 March 2006Return made up to 29/12/05; full list of members (3 pages)
9 March 2006Registered office changed on 09/03/06 from: 552 kingsbury road london NW9 9HH (1 page)
9 March 2006Return made up to 29/12/05; full list of members (3 pages)
9 March 2006Location of debenture register (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Location of debenture register (1 page)
9 March 2006Registered office changed on 09/03/06 from: 552 kingsbury road london NW9 9HH (1 page)
9 March 2006Location of register of members (1 page)
24 January 2006Memorandum and Articles of Association (10 pages)
24 January 2006Memorandum and Articles of Association (10 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (5 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 29/12/98; full list of members (6 pages)
2 February 1999Return made up to 29/12/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 February 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/98
(4 pages)
5 February 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/98
(4 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 January 1997Return made up to 29/12/96; full list of members (6 pages)
15 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)