London
WC1B 5AA
Director Name | Prof Richard Vernon Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Synergy House 114 - 118 Southampton Row London WC1B 5AA |
Secretary Name | Mr Mark Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Catalpa Close Off Grit Lane Malvern Worcestershire WR14 1UH |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 20 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Director Name | Mr Steven Sharpe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Secretary Name | William Frederick Bennett |
---|---|
Status | Resigned |
Appointed | 15 March 2013(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Registered Address | Synergy House 114 - 118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bv Strategies (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
---|---|
4 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
23 August 2017 | Change of details for B V Strategies (2007) Limited as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Alan Pears as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Trevor Steven Pears as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Andrew Pears as a director on 18 August 2017 (1 page) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (9 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 December 2010 | Director's details changed for Mr Steven Sharpe on 16 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Melvin Frank Robinson on 16 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Appointment of Steven Sharpe as a director (2 pages) |
29 January 2010 | Appointment of Melvin Frank Robinson as a director (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
4 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
11 September 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Accounting reference date shortened from 30/04/08 to 30/04/07 (1 page) |
17 May 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Registered office changed on 17/05/07 from: 134 edmund street birmingham west midlands B3 2ES (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Return made up to 07/11/06; no change of members (4 pages) |
22 November 2006 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: st philips gate 5 waterloo street birmingham west midlands B2 5PG (1 page) |
8 November 2005 | Return made up to 01/10/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members
|
19 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
20 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
1 October 1997 | Incorporation (21 pages) |