Broxbourne
Hertfordshire
EN10 7DF
Director Name | Mr Antony David Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(16 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Mr Antony David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cumberland Walk Tunbridge Wells Kent TN1 1UJ |
Director Name | John Vincent Bivona |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 September 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 101 Chestnut Ridge Road Saddle River New Jersey Usa Nj07458 Foreign |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.bivonas.com |
---|---|
Email address | [email protected] |
Telephone | 020 72273308 |
Telephone region | London |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Antony David Brown 50.00% Ordinary |
---|---|
1 at £1 | Mr John Francis Bechelet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,062 |
Current Liabilities | £67,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
1 December 2003 | Delivered on: 6 December 2003 Persons entitled: Hsbc 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 April 2000 | Delivered on: 2 May 2000 Satisfied on: 7 February 2003 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 |
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 October 2019 | Satisfaction of charge 2 in full (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
19 February 2018 | Resolutions
|
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
2 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2014 (16 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2014 (16 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 17 September 2013
|
20 April 2015 | Statement of capital following an allotment of shares on 17 September 2013
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2015-05-21
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2015-05-21
|
2 September 2014 | Company name changed bivonas law LIMITED\certificate issued on 02/09/14 (2 pages) |
2 September 2014 | Company name changed bivonas law LIMITED\certificate issued on 02/09/14
|
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 September 2013 | Termination of appointment of Antony Brown as a secretary (1 page) |
23 September 2013 | Termination of appointment of John Bivona as a director (1 page) |
23 September 2013 | Appointment of Mr Antony David Brown as a director (2 pages) |
23 September 2013 | Termination of appointment of Antony Brown as a secretary (1 page) |
23 September 2013 | Termination of appointment of John Bivona as a director (1 page) |
23 September 2013 | Appointment of Mr Antony David Brown as a director (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for John Vincent Bivona on 12 September 2010 (2 pages) |
14 September 2010 | Director's details changed for John Vincent Bivona on 12 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr John Francis Bechelet on 12 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr John Francis Bechelet on 12 September 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
1 July 2009 | Company name changed bivonas LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 July 2009 | Company name changed bivonas LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
6 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
6 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: sea containers house, 20 upper ground, london, SE1 9PD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: sea containers house 20 upper ground london SE1 9PD (1 page) |
26 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members
|
17 September 2004 | Return made up to 12/09/04; full list of members
|
13 July 2004 | Company name changed bechelet bivona LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed bechelet bivona LIMITED\certificate issued on 13/07/04 (2 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 4TH floor 29 queen annes gate, london, SW1H 9BU (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 4TH floor 29 queen annes gate london SW1H 9BU (1 page) |
10 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
15 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Return made up to 12/09/02; full list of members
|
17 September 2002 | Return made up to 12/09/02; full list of members
|
17 May 2002 | Registered office changed on 17/05/02 from: 15 southampton place london WC1A 2AJ (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 15 southampton place, london, WC1A 2AJ (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
27 April 2000 | Auditor's resignation (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
6 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
26 February 1999 | Company name changed bechelet solicitors LIMITED\certificate issued on 01/03/99 (3 pages) |
26 February 1999 | Company name changed bechelet solicitors LIMITED\certificate issued on 01/03/99 (3 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
18 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
18 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
12 September 1997 | Incorporation (38 pages) |
12 September 1997 | Incorporation (38 pages) |