BV BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BV BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926686

Incorporation date

16/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

31 Howcroft Crescent, West Finchley, London N3 1PACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Satisfaction of charge 4 in full
dot icon15/03/2024
Appointment of Mr Eric Poulton as a director on 2024-03-13
dot icon14/03/2024
Termination of appointment of Robert William Smith as a director on 2024-03-13
dot icon05/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon04/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon13/10/2021
Notification of Michael Tabor as a person with significant control on 2021-10-13
dot icon13/10/2021
Cessation of Newcote International Limited as a person with significant control on 2021-10-13
dot icon07/10/2021
Notification of Newcote International Limited as a person with significant control on 2018-11-29
dot icon05/10/2021
Certificate of change of name
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon17/09/2021
Cessation of Leisureland Limited as a person with significant control on 2018-11-29
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/04/2021
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon31/03/2021
Termination of appointment of Paul William Francis Louis as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Robert William Smith as a director on 2021-03-25
dot icon12/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon10/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon31/10/2018
Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2018-10-31
dot icon30/04/2018
Accounts for a small company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon09/10/2017
Director's details changed for Mr Paul William Francis Louis on 2017-10-09
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Full accounts made up to 2014-12-31
dot icon01/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Full accounts made up to 2013-12-31
dot icon12/06/2015
Termination of appointment of William George Tye as a director on 2015-05-31
dot icon14/05/2015
Appointment of Mr Paul William Francis Louis as a director on 2015-05-11
dot icon20/04/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon13/11/2014
Certificate of change of name
dot icon13/10/2014
Director's details changed for William George Tye on 2014-10-13
dot icon07/10/2014
Full accounts made up to 2012-12-31
dot icon30/07/2014
Termination of appointment of Newcote International Limited as a director on 2014-05-15
dot icon30/07/2014
Appointment of Fiduciary Directors Limited as a director on 2014-05-15
dot icon30/07/2014
Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 2014-07-30
dot icon30/07/2014
Appointment of Fiduciary Management Limited as a secretary on 2014-05-15
dot icon30/07/2014
Termination of appointment of Sovereign Secretaries Limited as a secretary on 2014-05-15
dot icon13/05/2014
Auditor's resignation
dot icon20/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon11/02/2013
Appointment of Sovereign Secretaries Limited as a secretary
dot icon11/02/2013
Termination of appointment of Sovereign Secretaries Ltd as a secretary
dot icon16/01/2013
Court order
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon22/06/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon26/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon17/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-07-31
dot icon21/02/2011
Rectified SH02 was removed from the public register on 16/01/2013 pursuant to Order of Court
dot icon16/08/2010
Appointment of William George Tye as a director
dot icon16/08/2010
Termination of appointment of Peter Beaton-Brown as a director
dot icon07/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/05/2010
Director's details changed for Newcote International Limited on 2010-02-16
dot icon07/05/2010
Secretary's details changed for Sovereign Secretaries Ltd on 2010-02-16
dot icon11/03/2010
Accounts for a small company made up to 2009-07-31
dot icon01/12/2009
Director's details changed for Mr Peter Charles Beaton-Brown on 2009-12-01
dot icon30/04/2009
Director's change of particulars / newcote international LIMITED / 26/02/2009
dot icon30/04/2009
Director's change of particulars / newcote international LIMITED / 26/02/2009
dot icon08/04/2009
Accounts for a small company made up to 2008-07-31
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2008
Director appointed peter charles beaton-brown
dot icon21/04/2008
Accounts for a small company made up to 2007-07-31
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon28/02/2008
Location of register of members
dot icon25/01/2008
Director resigned
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon25/05/2007
Full accounts made up to 2006-07-31
dot icon22/03/2007
Full accounts made up to 2005-07-31
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon07/03/2007
Location of register of members
dot icon31/08/2006
Resolutions
dot icon11/04/2006
Return made up to 16/02/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2HQ
dot icon09/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Full accounts made up to 2004-07-31
dot icon30/09/2005
Director's particulars changed
dot icon07/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon08/03/2005
Return made up to 16/02/05; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon06/09/2004
Full accounts made up to 2003-07-31
dot icon26/07/2004
Secretary's particulars changed
dot icon06/03/2004
Return made up to 16/02/04; full list of members
dot icon23/02/2004
Full accounts made up to 2002-07-31
dot icon05/04/2003
Return made up to 16/02/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon20/11/2002
Location of register of members
dot icon20/11/2002
Registered office changed on 20/11/02 from: 48 portland place london W1B 1AJ
dot icon30/10/2002
Full accounts made up to 2001-07-31
dot icon15/07/2002
Return made up to 16/02/02; full list of members; amend
dot icon08/03/2002
Return made up to 16/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon07/09/2001
Ad 30/08/01--------- £ si 500000@1=500000 £ ic 1/500001
dot icon07/09/2001
Nc inc already adjusted 30/08/01
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon02/03/2001
Return made up to 16/02/01; full list of members
dot icon01/03/2001
Director's particulars changed
dot icon01/11/2000
Secretary resigned;director resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon14/03/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon14/03/2000
New director appointed
dot icon16/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
275.96K
-
0.00
81.37K
-
2022
10
288.81K
-
0.00
44.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIDUCIARY MANAGEMENT LIMITED
Corporate Secretary
14/05/2014 - Present
19
SOVEREIGN SECRETARIES LTD
Corporate Secretary
22/11/2007 - 07/02/2013
111
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/02/2000 - 15/02/2000
9278
CR SECRETARIES LIMITED
Corporate Secretary
04/10/2000 - 22/11/2007
522
Hallmark Registrars Limited
Nominee Director
15/02/2000 - 15/02/2000
8288

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BV BUSINESS SERVICES LIMITED

BV BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 16/02/2000 with the registered office located at 31 Howcroft Crescent, West Finchley, London N3 1PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BV BUSINESS SERVICES LIMITED?

toggle

BV BUSINESS SERVICES LIMITED is currently Active. It was registered on 16/02/2000 .

Where is BV BUSINESS SERVICES LIMITED located?

toggle

BV BUSINESS SERVICES LIMITED is registered at 31 Howcroft Crescent, West Finchley, London N3 1PA.

What does BV BUSINESS SERVICES LIMITED do?

toggle

BV BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BV BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Unaudited abridged accounts made up to 2024-12-31.