Gilford
Craigavon
County Armagh
BT63 6EB
Northern Ireland
Director Name | Mr Amir Ghassemi |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Great Bushey Drive London N20 8QL |
Secretary Name | Mrs Sogol Ghassemi |
---|---|
Status | Current |
Appointed | 27 April 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 40 Great Bushey Drive Great Bushey Drive London N20 8QL |
Director Name | Sogol Ghassemi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Harston Drive Enfield Middlesex EN3 6GJ |
Director Name | Mrs Denise Redpath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 27a Downshire Road Bangor County Down BT20 3TN Northern Ireland |
Director Name | Ms Soheila Pouralijanaki |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bell-Reeves Close Stanford-Le-Hope Essex SS17 0GX |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast County Antrim BT1 4JE Northern Ireland |
Website | bvmsystems.co.uk |
---|
Registered Address | 40 Great Bushey Drive London N20 8QL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Sogol Ghassemi 60.00% Ordinary |
---|---|
40 at £1 | John Patrick Merron 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,994 |
Cash | £195,290 |
Current Liabilities | £203,503 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
27 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (11 pages) |
---|---|
18 January 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
6 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
5 January 2021 | Second filing of Confirmation Statement dated 2 October 2019 (3 pages) |
5 January 2021 | Cessation of Patrick John Merron as a person with significant control on 1 March 2019 (1 page) |
5 January 2021 | Notification of Sagh Holding Limited as a person with significant control on 1 March 2019 (2 pages) |
15 December 2020 | Secretary's details changed for Mrs Sogol Ghassemi on 15 December 2020 (1 page) |
15 December 2020 | Change of details for Mr Sogol Ghassemi as a person with significant control on 15 December 2020 (2 pages) |
18 November 2020 | Registered office address changed from 31 Bell-Reeves Close Stanford-Le-Hope Essex SS17 0GX to 40 Great Bushey Drive London N20 8QL on 18 November 2020 (1 page) |
4 June 2020 | Director's details changed for Mr Amir Ghassemi on 4 June 2020 (2 pages) |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates
|
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
27 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
27 July 2017 | Change of details for Mr John Patrick Merron as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr John Patrick Merron on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr John Patrick Merron on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr John Patrick Merron as a person with significant control on 26 July 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 July 2015 | Appointment of Mrs Sogol Ghassemi as a secretary on 27 April 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Sogol Ghassemi as a secretary on 27 April 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Director's details changed for Mr Amir Ghassemi on 2 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Amir Ghassemi on 2 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Amir Ghassemi on 2 July 2014 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 June 2013 | Appointment of Mr Amir Ghassemi as a director (2 pages) |
25 June 2013 | Appointment of Mr Amir Ghassemi as a director (2 pages) |
24 June 2013 | Termination of appointment of Soheila Pouralijanaki as a director (1 page) |
24 June 2013 | Termination of appointment of Soheila Pouralijanaki as a director (1 page) |
6 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Sogol Ghassemi on 27 July 2010 (2 pages) |
8 November 2010 | Director's details changed for John Patrick Merron on 27 July 2010 (2 pages) |
8 November 2010 | Director's details changed for John Patrick Merron on 27 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Sogol Ghassemi on 27 July 2010 (2 pages) |
28 September 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
28 September 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
10 August 2010 | Termination of appointment of Sogol Ghassemi as a director (1 page) |
10 August 2010 | Registered office address changed from 77 Harston Drive Enfield Middlesex EN3 6GJ on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Ms Soheila Pouralijanaki as a director (2 pages) |
10 August 2010 | Registered office address changed from 77 Harston Drive Enfield Middlesex EN3 6GJ on 10 August 2010 (1 page) |
10 August 2010 | Termination of appointment of Sogol Ghassemi as a director (1 page) |
10 August 2010 | Appointment of Ms Soheila Pouralijanaki as a director (2 pages) |
21 September 2009 | Ad 27/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 September 2009 | Director appointed john patrick merron (2 pages) |
21 September 2009 | Director appointed john patrick merron (2 pages) |
21 September 2009 | Director appointed sogol ghassemi (2 pages) |
21 September 2009 | Appointment terminated director c s director services LIMITED (1 page) |
21 September 2009 | Appointment terminated director c s director services LIMITED (1 page) |
21 September 2009 | Director appointed sogol ghassemi (2 pages) |
21 September 2009 | Ad 27/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 September 2009 | Appointment terminated director denise redpath (1 page) |
21 September 2009 | Appointment terminated director denise redpath (1 page) |
27 July 2009 | Incorporation (19 pages) |
27 July 2009 | Incorporation (19 pages) |