98 King Street
Manchester
M2 4WU
Director Name | Mr Justin Barrington |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Belsize Avenue London NW3 4BL |
Director Name | Mr Michael Howard Goldstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4a Parkmead Gardens Mill Hill London NW7 2JW |
Director Name | Howard James Neil Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Rushmere Close High Street Upwood Ramsey Huntingdon Cambridgeshire PE26 2QG |
Director Name | Mr Robert Michael Rothenberg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Michael Howard Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4a Parkmead Gardens Mill Hill London NW7 2JW |
Secretary Name | Mr Justin Barrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Belsize Avenue London NW3 4BL |
Director Name | Olga Habinet |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr James Alan Brown |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Paul Benedict Laverty Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 18 Effra Road Wimbledon London SW19 8PP |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brvat.com |
---|
Registered Address | C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Blick Rothenberg LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Appointment of Nimesh Shah as a director on 31 July 2020 (2 pages) |
6 November 2020 | Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of David Ross Godwin as a director on 16 January 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
9 August 2018 | Appointment of Mr David Ross Godwin as a director on 2 August 2018 (2 pages) |
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
9 November 2017 | Change of details for Blick Rothenberg Llp as a person with significant control on 31 October 2016 (2 pages) |
9 November 2017 | Change of details for Blick Rothenberg Llp as a person with significant control on 31 October 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
11 October 2017 | Cessation of Cessation of a Person with Significant Control Br Vat Reclaim Limited as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Cessation of A Person with Significant Control Br Vat Reclaim Limited as a person with significant control on 31 October 2016 (1 page) |
10 October 2017 | Notification of Blick Rothenberg Limited as a person with significant control on 31 October 2016 (2 pages) |
10 October 2017 | Notification of Blick Rothenberg Limited as a person with significant control on 10 October 2017 (2 pages) |
28 September 2017 | Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page) |
30 August 2017 | Auditor's resignation (1 page) |
30 August 2017 | Auditor's resignation (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Termination of appointment of Olga Habinet as a director on 1 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Olga Habinet as a director on 1 January 2016 (1 page) |
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 August 2015 | Director's details changed for Mr. Nilesh Shah on 7 January 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr. Nilesh Shah on 7 January 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr. Nilesh Shah on 7 January 2015 (2 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (11 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (11 pages) |
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
29 October 2012 | Director's details changed for Nilesh Shah on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Nilesh Shah on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Nilesh Shah on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Olga Habinet on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Olga Habinet on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Director's details changed for James Alan Brown on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Olga Habinet on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Olga Habinet on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for James Alan Brown on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Olga Habinet on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for James Alan Brown on 1 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Olga Habinet on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Olga Habinet on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Olga Habinet on 1 January 2011 (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 December 2009 | Director's details changed for Nilesh Shah on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Nilesh Shah on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Nilesh Shah on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for James Alan Brown on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Alan Brown on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Alan Brown on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Appointment terminated secretary paul finnegan (1 page) |
13 October 2008 | Appointment terminated secretary paul finnegan (1 page) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 October 2004 | Return made up to 17/09/04; full list of members (3 pages) |
5 October 2004 | Return made up to 17/09/04; full list of members (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (2 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (2 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (8 pages) |
31 December 1998 | Company name changed br euro vat reclaim LIMITED\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Company name changed br euro vat reclaim LIMITED\certificate issued on 04/01/99 (2 pages) |
30 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
30 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
28 October 1998 | Memorandum and Articles of Association (9 pages) |
28 October 1998 | Memorandum and Articles of Association (9 pages) |
14 October 1998 | Company name changed legalclear LIMITED\certificate issued on 15/10/98 (2 pages) |
14 October 1998 | Company name changed legalclear LIMITED\certificate issued on 15/10/98 (2 pages) |
17 September 1998 | Incorporation (13 pages) |
17 September 1998 | Incorporation (13 pages) |