Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.V.R. (JAVIC) LIMITED
Company Information for

B.V.R. (JAVIC) LIMITED

37 WARREN STREET, LONDON, W1T 6AD,
Company Registration Number
03274564
Private Limited Company
Active

Company Overview

About B.v.r. (javic) Ltd
B.V.R. (JAVIC) LIMITED was founded on 1996-11-06 and has its registered office in London. The organisation's status is listed as "Active". B.v.r. (javic) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.V.R. (JAVIC) LIMITED
 
Legal Registered Office
37 WARREN STREET
LONDON
W1T 6AD
Other companies in HP5
 
Filing Information
Company Number 03274564
Company ID Number 03274564
Date formed 1996-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.V.R. (JAVIC) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHAM POULLEY LTD   MODIPLUS LIMITED   S.L.C. ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.V.R. (JAVIC) LIMITED

Current Directors
Officer Role Date Appointed
REEM ALAA SAWA
Director 2016-11-14
KARAM SULIMAN
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES GHOLAM
Company Secretary 2009-12-01 2016-11-14
JACQUES VICTOR GHOLAM
Director 1996-11-06 2016-11-14
DIANE BEATRICE GHOLAM
Company Secretary 1996-11-06 2009-11-30
CLAIRE GHOLAM
Director 1997-03-29 2004-12-10
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-11-06 1996-11-06
ACCESS NOMINEES LIMITED
Nominated Director 1996-11-06 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REEM ALAA SAWA RK HEALTHCARE LTD Director 2016-02-18 CURRENT 2016-02-18 Active
KARAM SULIMAN RK HEALTHCARE LTD Director 2016-02-18 CURRENT 2016-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Director's details changed for Ms Reem Alaa Sawa on 2024-04-24
2024-04-24Director's details changed for Mr Karam Suliman on 2024-04-24
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-10-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-11-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-17CH01Director's details changed for Ms Reem Alaa Sawa on 2021-06-17
2020-07-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032745640004
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032745640006
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-08-14CH01Director's details changed for Mr Karam Suliman on 2018-08-14
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-21PSC02Notification of Rk Healthcare Ltd as a person with significant control on 2016-11-14
2017-07-21PSC07CESSATION OF JACQUES VICTOR GHOLAM AS A PERSON OF SIGNIFICANT CONTROL
2016-12-07RES13Resolutions passed:
  • Guarnatee, debenture, legal charge interests 14/11/2016
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 3 Bevan Hill Chesham Buckinghamshire HP5 2QS
2016-11-14AP01DIRECTOR APPOINTED MR KARAM SULIMAN
2016-11-14AP01DIRECTOR APPOINTED MS REEM ALAA SAWA
2016-11-14TM02Termination of appointment of Jacques Gholam on 2016-11-14
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES VICTOR GHOLAM
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032745640005
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032745640004
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0106/11/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-15AR0106/11/14 ANNUAL RETURN FULL LIST
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-04AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-15AR0106/11/12 FULL LIST
2011-12-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-08AR0106/11/11 FULL LIST
2011-01-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-07AR0106/11/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES VICTOR GHOLAM / 30/11/2009
2010-05-06AP03SECRETARY APPOINTED JACQUES GHOLAM
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY DIANE GHOLAM
2009-12-17AR0106/11/09 FULL LIST
2009-12-14AA30/04/09 TOTAL EXEMPTION FULL
2009-02-23AA30/04/08 TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-11-15363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-15363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-14363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-03288bDIRECTOR RESIGNED
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 3 BEVAN HILL CHESHAM BUCKINGHAMSHIRE HP5 2QS
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-09363aRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2003-02-06363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06363aRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-28363aRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-11-2888(2)RAD 01/05/97--------- £ SI 998@1
1999-11-17363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-18363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-10-27ELRESS366A DISP HOLDING AGM 13/10/98
1998-10-27ELRESS252 DISP LAYING ACC 13/10/98
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-21287REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 13 BELLEVUE ROAD WANDSWORTH COMMON LONDON SW17 7EG
1997-12-18363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-09-01225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
1997-05-1988(2)RAD 30/04/97--------- £ SI 998@1=998 £ IC 2/1000
1997-04-14288aNEW DIRECTOR APPOINTED
1996-11-13288bSECRETARY RESIGNED
1996-11-13287REGISTERED OFFICE CHANGED ON 13/11/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-11-13288aNEW SECRETARY APPOINTED
1996-11-13288aNEW DIRECTOR APPOINTED
1996-11-13288bDIRECTOR RESIGNED
1996-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to B.V.R. (JAVIC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.V.R. (JAVIC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 95,718

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.V.R. (JAVIC) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 2,355
Current Assets 2012-05-01 £ 131,268
Debtors 2012-05-01 £ 41,553
Fixed Assets 2012-05-01 £ 50,193
Shareholder Funds 2012-05-01 £ 85,743
Stocks Inventory 2012-05-01 £ 87,360
Tangible Fixed Assets 2012-05-01 £ 10,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.V.R. (JAVIC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.V.R. (JAVIC) LIMITED
Trademarks
We have not found any records of B.V.R. (JAVIC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.V.R. (JAVIC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as B.V.R. (JAVIC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.V.R. (JAVIC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.V.R. (JAVIC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.V.R. (JAVIC) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.