London
W9 2BT
Director Name | Mr Darren Churchill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB |
Director Name | Mr Garry John Griffiths |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2015(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Alexandra Road Salisbury SP2 9LN |
Website | bvcsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01722 580046 |
Telephone region | Salisbury |
Registered Address | Basement A 138 -140 Shirland Road London W9 2BT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
68 at £1 | Darren Churchill 34.00% A |
---|---|
68 at £1 | Garry Griffiths 34.00% B |
34 at £1 | Wayne Diaper 17.00% C |
30 at £1 | Caroline Lucas 15.00% D |
Year | 2014 |
---|---|
Net Worth | £383,390 |
Cash | £30,831 |
Current Liabilities | £548,778 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
6 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
3 February 2022 | Registered office address changed from 4 Station Road Verwood BH31 7PU England to Basement a 138 -140 Shirland Road London W9 2BT on 3 February 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 January 2020 | Registered office address changed from Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU England to 4 Station Road Verwood BH31 7PU on 8 January 2020 (1 page) |
10 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU England to Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU on 22 May 2019 (1 page) |
27 January 2019 | Cessation of Darren Churchill as a person with significant control on 27 January 2019 (1 page) |
27 January 2019 | Termination of appointment of Darren Churchill as a director on 27 January 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 July 2017 | Notification of Wayne Diaper as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Darren Churchill as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Darren Churchill as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Wayne Diaper as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU on 16 May 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 April 2016 | Termination of appointment of Garry John Griffiths as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Garry John Griffiths as a director on 1 April 2016 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Appointment of Mr Garry John Griffiths as a director on 25 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr Garry John Griffiths as a director on 25 May 2015 (2 pages) |
12 June 2015 | Registered office address changed from Windover House St. Ann Street Salisbury Wimborne SP1 2DR to Windover House St. Ann Street Salisbury SP1 2DR on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from Windover House St. Ann Street Salisbury Wimborne SP1 2DR to Windover House St. Ann Street Salisbury SP1 2DR on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 December 2014 | Memorandum and Articles of Association (3 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Memorandum and Articles of Association (3 pages) |
1 December 2014 | Resolutions
|
28 October 2014 | Director's details changed for Mr Darren Churchill on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Darren Churchill on 28 October 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 September 2014 | Appointment of Mr Wayne Michael Diaper as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Wayne Michael Diaper as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Wayne Michael Diaper as a director on 3 September 2014 (2 pages) |
18 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from The Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB United Kingdom to Windover House St. Ann Street Salisbury Wimborne SP1 2DR on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from The Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB United Kingdom to Windover House St. Ann Street Salisbury Wimborne SP1 2DR on 18 July 2014 (1 page) |
29 April 2014 | Statement of capital following an allotment of shares on 28 December 2013
|
29 April 2014 | Statement of capital following an allotment of shares on 28 December 2013
|
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 28 December 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 28 December 2013
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 May 2013 | Director's details changed for Mr Darren Churchill on 1 August 2012 (2 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Mr Darren Churchill on 1 August 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Darren Churchill on 1 August 2012 (2 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2012 (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|