Company NameBVR Limited
DirectorsMichael Badain and Terry Alan McGovern
Company StatusActive
Company Number02445185
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Badain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar Wood
Gong Hill Drive
Farnham
Surrey
GU10 3BX
Director NameMr Terry Alan McGovern
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Secretary NameMr Terry Alan McGovern
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Director NamePaul Daniel Maple
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manny Shinwell House
Clem Atlee Court
London
SW6 7RP
Director NameStephen James Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathlands
School Road
Brentwood
Essex
CM15 0DL
Director NameMr Lee Morton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Frederick Road
Suttton
Surrey
SM1 2HU
Director NameMr Garry Curtis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
Edenvale
East Grinstead
West Sussex
RH19 2JH

Contact

Websitewww.bvrgroup.com/
Email address[email protected]
Telephone020 78310417
Telephone regionLondon

Location

Registered AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Bvr London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,729
Cash£23,517
Current Liabilities£201,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

5 January 2011Delivered 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 2007Delivered 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 1992Delivered 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

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 July 2018Registered 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 2018Change of details for Bvr London Limited as a person with significant control on 23 July 2018 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 30 October 2015
Statement of capital on 2015-11-26
  • GBP 2,000
(5 pages)
26 November 2015Annual return made up to 30 October 2015
Statement of capital on 2015-11-26
  • GBP 2,000
(5 pages)
6 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-06
  • GBP 2,000
(5 pages)
6 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-06
  • GBP 2,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Secretary's details changed for Terry Alan Mcgovern on 21 January 2011 (1 page)
21 January 2011Secretary's details changed for Terry Alan Mcgovern on 21 January 2011 (1 page)
21 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr Terry Alan Mcgovern on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Michael Badain on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Michael Badain on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr Terry Alan Mcgovern on 21 January 2011 (2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 7 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Appointment terminated director lee morton (1 page)
19 December 2008Return made up to 30/10/08; full list of members (5 pages)
19 December 2008Appointment terminated director garry curtis (1 page)
19 December 2008Appointment terminated director steven chambers (1 page)
19 December 2008Appointment terminated director steven chambers (1 page)
19 December 2008Appointment terminated director lee morton (1 page)
19 December 2008Appointment terminated director garry curtis (1 page)
19 December 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2007Return made up to 30/10/07; no change of members (8 pages)
6 November 2007Return made up to 30/10/07; no change of members (8 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Return made up to 30/10/06; full list of members (8 pages)
13 November 2006Return made up to 30/10/06; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
1 November 2003Return made up to 30/10/03; full list of members (8 pages)
1 November 2003Return made up to 30/10/03; full list of members (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
12 November 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
5 November 2001Return made up to 30/10/01; full list of members (7 pages)
5 November 2001Return made up to 30/10/01; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Company name changed beaver solutions LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998£ nc 1000/10000 17/03/98 (1 page)
23 March 1998Particulars of contract relating to shares (3 pages)
23 March 1998Ad 17/03/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
23 March 1998Particulars of contract relating to shares (3 pages)
23 March 1998Ad 17/03/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 December 1989Memorandum and Articles of Association (7 pages)
20 December 1989Memorandum and Articles of Association (7 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1989Incorporation (9 pages)
21 November 1989Incorporation (9 pages)