Company NameBrownstone Law Limited
DirectorsJohn Francis Bechelet and Antony David Brown
Company StatusActive
Company Number03435829
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Francis Bechelet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Ashbourne Road
Broxbourne
Hertfordshire
EN10 7DF
Director NameMr Antony David Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMr Antony David Brown
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cumberland Walk
Tunbridge Wells
Kent
TN1 1UJ
Director NameJohn Vincent Bivona
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 September 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address101 Chestnut Ridge Road
Saddle River
New Jersey
Usa Nj07458
Foreign
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.bivonas.com
Email address[email protected]
Telephone020 72273308
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Antony David Brown
50.00%
Ordinary
1 at £1Mr John Francis Bechelet
50.00%
Ordinary

Financials

Year2014
Net Worth£423,062
Current Liabilities£67,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

1 December 2003Delivered 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 2000Delivered 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

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 October 2019Satisfaction of charge 2 in full (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 12 September 2014 (16 pages)
21 May 2015Second filing of AR01 previously delivered to Companies House made up to 12 September 2014 (16 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2015Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

Statement of capital on 2015-05-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015.
(5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

Statement of capital on 2015-05-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2015.
(5 pages)
2 September 2014Company name changed bivonas law LIMITED\certificate issued on 02/09/14 (2 pages)
2 September 2014Company name changed bivonas law LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
(2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Change of name notice (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
23 September 2013Termination of appointment of Antony Brown as a secretary (1 page)
23 September 2013Termination of appointment of John Bivona as a director (1 page)
23 September 2013Appointment of Mr Antony David Brown as a director (2 pages)
23 September 2013Termination of appointment of Antony Brown as a secretary (1 page)
23 September 2013Termination of appointment of John Bivona as a director (1 page)
23 September 2013Appointment of Mr Antony David Brown as a director (2 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for John Vincent Bivona on 12 September 2010 (2 pages)
14 September 2010Director's details changed for John Vincent Bivona on 12 September 2010 (2 pages)
13 September 2010Director's details changed for Mr John Francis Bechelet on 12 September 2010 (2 pages)
13 September 2010Director's details changed for Mr John Francis Bechelet on 12 September 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
1 July 2009Company name changed bivonas LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 July 2009Company name changed bivonas LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
19 March 2008Full accounts made up to 31 December 2007 (11 pages)
19 March 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2007Return made up to 12/09/07; no change of members (7 pages)
19 September 2007Return made up to 12/09/07; no change of members (7 pages)
6 March 2007Full accounts made up to 31 December 2005 (11 pages)
6 March 2007Full accounts made up to 31 December 2006 (11 pages)
6 March 2007Full accounts made up to 31 December 2006 (11 pages)
6 March 2007Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Return made up to 12/09/06; full list of members (7 pages)
22 September 2006Return made up to 12/09/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Registered office changed on 17/10/05 from: sea containers house, 20 upper ground, london, SE1 9PD (1 page)
17 October 2005Registered office changed on 17/10/05 from: sea containers house 20 upper ground london SE1 9PD (1 page)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 July 2004Company name changed bechelet bivona LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed bechelet bivona LIMITED\certificate issued on 13/07/04 (2 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Registered office changed on 31/10/03 from: 4TH floor 29 queen annes gate, london, SW1H 9BU (1 page)
31 October 2003Registered office changed on 31/10/03 from: 4TH floor 29 queen annes gate london SW1H 9BU (1 page)
10 October 2003Return made up to 12/09/03; full list of members (7 pages)
10 October 2003Return made up to 12/09/03; full list of members (7 pages)
28 April 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
15 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2002Registered office changed on 17/05/02 from: 15 southampton place london WC1A 2AJ (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 15 southampton place, london, WC1A 2AJ (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
18 September 2000Return made up to 12/09/00; full list of members (6 pages)
18 September 2000Return made up to 12/09/00; full list of members (6 pages)
7 June 2000Full accounts made up to 30 June 1999 (11 pages)
7 June 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
6 September 1999Return made up to 12/09/99; full list of members (6 pages)
6 September 1999Return made up to 12/09/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 February 1999Company name changed bechelet solicitors LIMITED\certificate issued on 01/03/99 (3 pages)
26 February 1999Company name changed bechelet solicitors LIMITED\certificate issued on 01/03/99 (3 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
8 October 1998Return made up to 12/09/98; full list of members (6 pages)
8 October 1998Return made up to 12/09/98; full list of members (6 pages)
22 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
18 December 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
12 September 1997Incorporation (38 pages)
12 September 1997Incorporation (38 pages)