Gong Hill Drive
Farnham
Surrey
GU10 3BX
Director Name | Mr Terry Alan McGovern |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holywell Road Studham Dunstable Bedfordshire LU6 2PA |
Secretary Name | Mr Terry Alan McGovern |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holywell Road Studham Dunstable Bedfordshire LU6 2PA |
Director Name | Paul Daniel Maple |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manny Shinwell House Clem Atlee Court London SW6 7RP |
Director Name | Stephen James Chambers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathlands School Road Brentwood Essex CM15 0DL |
Director Name | Mr Lee Morton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Frederick Road Suttton Surrey SM1 2HU |
Director Name | Mr Garry Curtis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree House Edenvale East Grinstead West Sussex RH19 2JH |
Website | www.bvrgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78310417 |
Telephone region | London |
Registered Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Bvr London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,729 |
Cash | £23,517 |
Current Liabilities | £201,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
5 January 2011 | Delivered on: 12 January 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 May 2007 | Delivered on: 16 May 2007 Satisfied on: 12 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
16 July 1992 | Delivered on: 24 July 1992 Satisfied on: 4 May 2007 Persons entitled: Barclays 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. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 July 2018 | Registered office address changed from 18a New North Street London WC1N 3PJ to Zetland House 5-25 Scrutton Street London EC2A 4HJ on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Bvr London Limited as a person with significant control on 23 July 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-11-26
|
6 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-06
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Secretary's details changed for Terry Alan Mcgovern on 21 January 2011 (1 page) |
21 January 2011 | Secretary's details changed for Terry Alan Mcgovern on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Mr Terry Alan Mcgovern on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Michael Badain on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Michael Badain on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Mr Terry Alan Mcgovern on 21 January 2011 (2 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 7 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Appointment terminated director lee morton (1 page) |
19 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
19 December 2008 | Appointment terminated director garry curtis (1 page) |
19 December 2008 | Appointment terminated director steven chambers (1 page) |
19 December 2008 | Appointment terminated director steven chambers (1 page) |
19 December 2008 | Appointment terminated director lee morton (1 page) |
19 December 2008 | Appointment terminated director garry curtis (1 page) |
19 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members
|
10 November 2005 | Return made up to 30/10/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members
|
4 November 2004 | Return made up to 30/10/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
1 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 30/10/02; full list of members
|
12 November 2002 | Return made up to 30/10/02; full list of members
|
5 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members
|
3 November 1999 | Return made up to 31/10/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Company name changed beaver solutions LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed beaver solutions LIMITED\certificate issued on 30/04/98 (2 pages) |
23 March 1998 | £ nc 1000/10000 17/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | £ nc 1000/10000 17/03/98 (1 page) |
23 March 1998 | Particulars of contract relating to shares (3 pages) |
23 March 1998 | Ad 17/03/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
23 March 1998 | Particulars of contract relating to shares (3 pages) |
23 March 1998 | Ad 17/03/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
26 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members
|
6 November 1996 | Return made up to 31/10/96; full list of members
|
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 December 1989 | Memorandum and Articles of Association (7 pages) |
20 December 1989 | Memorandum and Articles of Association (7 pages) |
11 December 1989 | Resolutions
|
21 November 1989 | Incorporation (9 pages) |
21 November 1989 | Incorporation (9 pages) |