Company NameB.V.R. (Javic) Limited
DirectorsKaram Suliman and Reem Alaa Sawa
Company StatusActive
Company Number03274564
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)

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 Karam Suliman
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Reem Alaa Sawa
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameJacques Victor Gholam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Bevan Hill
Chesham
Buckinghamshire
HP5 2QS
Secretary NameDiane Beatrice Gholam
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Carbery Avenue
Acton
London
W3 9AD
Director NameClaire Gholam
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 December 2004)
RoleRetired
Correspondence Address69 Troy Court
London
W8 7RB
Secretary NameJacques Gholam
NationalityBritish
StatusResigned
Appointed01 December 2009(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2016)
RoleCompany Director
Correspondence Address3 Bevan Hill
Chesham
Buckinghamshire
HP5 2QS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteyweightfitness.com

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Javic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,999
Cash£8,870
Current Liabilities£85,502

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

2 March 2020Delivered on: 12 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The pharmacy, groves medical centre, 171 clarence avenue, new malden, KT3 3TU as demised by lease dated 02/03/2020 (title number tbc).
Outstanding
2 March 2020Delivered on: 12 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13 bellevue road, london, SW17 7EG (title number TGL461084).
Outstanding
2 March 2020Delivered on: 12 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Intellectual property rights as defined in the debenture.
Outstanding
14 November 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 bellevue road wandsworth london SW17 7EG held under a lease dated 10 november 2016 between the executors of patrick lydall spencer deceased phyllis merrill macrae spencer, douglas stuart farquharson troup (1) bvr (javic) limited (2) jacques gholam (3).
Outstanding
25 February 2002Delivered on: 13 March 2002
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: All that l/h property k/a 13 bellevue road wandsworth common london SW17. 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
31 October 2001Delivered on: 13 November 2001
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.
Outstanding
25 February 2002Delivered on: 1 March 2002
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £58,200.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as 13 bellevue rd,wandsworth common london SW17. 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.
Fully Satisfied

Filing History

15 July 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 March 2020Satisfaction of charge 032745640005 in full (1 page)
13 March 2020Satisfaction of charge 032745640004 in full (1 page)
12 March 2020Registration of charge 032745640008, created on 2 March 2020 (40 pages)
12 March 2020Registration of charge 032745640007, created on 2 March 2020 (39 pages)
12 March 2020Registration of charge 032745640006, created on 2 March 2020 (50 pages)
21 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
1 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
15 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
14 August 2018Director's details changed for Mr Karam Suliman on 14 August 2018 (2 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 July 2017Cessation of Jacques Victor Gholam as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Rk Healthcare Ltd as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Rk Healthcare Ltd as a person with significant control on 14 November 2016 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
21 July 2017Cessation of Jacques Victor Gholam as a person with significant control on 14 November 2016 (1 page)
7 December 2016Resolutions
  • RES13 ‐ Guarnatee, debenture, legal charge interests 14/11/2016
(3 pages)
7 December 2016Resolutions
  • RES13 ‐ Guarnatee, debenture, legal charge interests 14/11/2016
(3 pages)
25 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Termination of appointment of Jacques Victor Gholam as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Jacques Victor Gholam as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Mr Karam Suliman as a director on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to 37 Warren Street London W1T 6AD on 14 November 2016 (1 page)
14 November 2016Registration of charge 032745640005, created on 14 November 2016 (43 pages)
14 November 2016Termination of appointment of Jacques Gholam as a secretary on 14 November 2016 (1 page)
14 November 2016Appointment of Ms Reem Alaa Sawa as a director on 14 November 2016 (2 pages)
14 November 2016Registration of charge 032745640004, created on 14 November 2016 (39 pages)
14 November 2016Termination of appointment of Jacques Gholam as a secretary on 14 November 2016 (1 page)
14 November 2016Appointment of Mr Karam Suliman as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Ms Reem Alaa Sawa as a director on 14 November 2016 (2 pages)
14 November 2016Registration of charge 032745640004, created on 14 November 2016 (39 pages)
14 November 2016Registration of charge 032745640005, created on 14 November 2016 (43 pages)
14 November 2016Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to 37 Warren Street London W1T 6AD on 14 November 2016 (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 3 in full (2 pages)
9 November 2016Satisfaction of charge 3 in full (2 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(3 pages)
15 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(3 pages)
15 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
13 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
14 May 2010Director's details changed for Jacques Victor Gholam on 30 November 2009 (1 page)
14 May 2010Director's details changed for Jacques Victor Gholam on 30 November 2009 (1 page)
6 May 2010Termination of appointment of Diane Gholam as a secretary (1 page)
6 May 2010Appointment of Jacques Gholam as a secretary (1 page)
6 May 2010Termination of appointment of Diane Gholam as a secretary (1 page)
6 May 2010Appointment of Jacques Gholam as a secretary (1 page)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
18 December 2008Return made up to 06/11/08; full list of members (3 pages)
18 December 2008Return made up to 06/11/08; full list of members (3 pages)
15 November 2007Return made up to 06/11/07; full list of members (2 pages)
15 November 2007Return made up to 06/11/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
28 October 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
15 November 2006Return made up to 06/11/06; full list of members (2 pages)
15 November 2006Return made up to 06/11/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
14 December 2005Return made up to 06/11/05; full list of members (2 pages)
14 December 2005Return made up to 06/11/05; full list of members (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
22 December 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
7 December 2004Return made up to 06/11/04; full list of members (8 pages)
7 December 2004Return made up to 06/11/04; full list of members (8 pages)
20 July 2004Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page)
20 July 2004Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page)
13 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
13 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
9 February 2004Return made up to 06/11/03; full list of members (5 pages)
9 February 2004Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page)
9 February 2004Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page)
9 February 2004Return made up to 06/11/03; full list of members (5 pages)
6 February 2003Return made up to 06/11/02; full list of members (5 pages)
6 February 2003Return made up to 06/11/02; full list of members (5 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 06/11/01; full list of members (5 pages)
6 November 2001Return made up to 06/11/01; full list of members (5 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Ad 01/05/97--------- £ si 998@1 (2 pages)
28 November 2000Return made up to 06/11/00; full list of members (5 pages)
28 November 2000Ad 01/05/97--------- £ si 998@1 (2 pages)
28 November 2000Return made up to 06/11/00; full list of members (5 pages)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 November 1998Return made up to 06/11/98; no change of members (4 pages)
18 November 1998Return made up to 06/11/98; no change of members (4 pages)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 13 bellevue road wandsworth common london SW17 7EG (1 page)
21 May 1998Registered office changed on 21/05/98 from: 13 bellevue road wandsworth common london SW17 7EG (1 page)
18 December 1997Return made up to 06/11/97; full list of members (6 pages)
18 December 1997Return made up to 06/11/97; full list of members (6 pages)
1 September 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
1 September 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
19 May 1997Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1997Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
6 November 1996Incorporation (17 pages)
6 November 1996Incorporation (17 pages)