Company NameBR Vat Reclaim Limited
Company StatusDissolved
Company Number03634030
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)
Previous NamesLegalclear Limited and BR Euro Vat Reclaim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Limited, 5th Floor Ship Canal H
98 King Street
Manchester
M2 4WU
Director NameMr Justin Barrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Belsize Avenue
London
NW3 4BL
Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4a Parkmead Gardens
Mill Hill
London
NW7 2JW
Director NameHoward James Neil Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft Rushmere Close High Street
Upwood Ramsey
Huntingdon
Cambridgeshire
PE26 2QG
Director NameMr Robert Michael Rothenberg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Michael Howard Goldstein
NationalityBritish
StatusResigned
Appointed08 October 1998(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4a Parkmead Gardens
Mill Hill
London
NW7 2JW
Secretary NameMr Justin Barrington
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Belsize Avenue
London
NW3 4BL
Director NameOlga Habinet
Date of BirthOctober 1975 (Born 48 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2004(5 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 January 2016)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr James Alan Brown
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NamePaul Benedict Laverty Finnegan
NationalityBritish
StatusResigned
Appointed17 April 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address18 Effra Road
Wimbledon
London
SW19 8PP
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(19 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrvat.com

Location

Registered AddressC/O Azets Holdings Limited, 5th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Blick Rothenberg LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
6 November 2020Appointment of Nimesh Shah as a director on 31 July 2020 (2 pages)
6 November 2020Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
18 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
17 January 2019Termination of appointment of David Ross Godwin as a director on 16 January 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
12 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
9 August 2018Appointment of Mr David Ross Godwin as a director on 2 August 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
9 November 2017Change of details for Blick Rothenberg Llp as a person with significant control on 31 October 2016 (2 pages)
9 November 2017Change of details for Blick Rothenberg Llp as a person with significant control on 31 October 2016 (2 pages)
27 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
11 October 2017Cessation 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 2017Cessation of A Person with Significant Control Br Vat Reclaim Limited as a person with significant control on 31 October 2016 (1 page)
10 October 2017Notification of Blick Rothenberg Limited as a person with significant control on 31 October 2016 (2 pages)
10 October 2017Notification of Blick Rothenberg Limited as a person with significant control on 10 October 2017 (2 pages)
28 September 2017Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page)
30 August 2017Auditor's resignation (1 page)
30 August 2017Auditor's resignation (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Termination of appointment of Olga Habinet as a director on 1 January 2016 (1 page)
24 February 2016Termination of appointment of Olga Habinet as a director on 1 January 2016 (1 page)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
20 August 2015Director's details changed for Mr. Nilesh Shah on 7 January 2015 (2 pages)
20 August 2015Director's details changed for Mr. Nilesh Shah on 7 January 2015 (2 pages)
20 August 2015Director's details changed for Mr. Nilesh Shah on 7 January 2015 (2 pages)
24 March 2015Full accounts made up to 30 June 2014 (11 pages)
24 March 2015Full accounts made up to 30 June 2014 (11 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
20 March 2014Full accounts made up to 30 June 2013 (11 pages)
20 March 2014Full accounts made up to 30 June 2013 (11 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
29 October 2012Director's details changed for Nilesh Shah on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Nilesh Shah on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Nilesh Shah on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Olga Habinet on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Olga Habinet on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
10 October 2011Director's details changed for James Alan Brown on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Olga Habinet on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Olga Habinet on 1 September 2011 (2 pages)
10 October 2011Director's details changed for James Alan Brown on 1 September 2011 (2 pages)
10 October 2011Director's details changed for Olga Habinet on 1 September 2011 (2 pages)
10 October 2011Director's details changed for James Alan Brown on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Olga Habinet on 1 January 2011 (2 pages)
26 September 2011Director's details changed for Olga Habinet on 1 January 2011 (2 pages)
26 September 2011Director's details changed for Olga Habinet on 1 January 2011 (2 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 December 2009Director's details changed for Nilesh Shah on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Nilesh Shah on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Nilesh Shah on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for James Alan Brown on 1 October 2009 (2 pages)
9 November 2009Director's details changed for James Alan Brown on 1 October 2009 (2 pages)
9 November 2009Director's details changed for James Alan Brown on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Appointment terminated secretary paul finnegan (1 page)
13 October 2008Appointment terminated secretary paul finnegan (1 page)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 September 2005Return made up to 17/09/05; full list of members (3 pages)
27 September 2005Return made up to 17/09/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 October 2004Return made up to 17/09/04; full list of members (3 pages)
5 October 2004Return made up to 17/09/04; full list of members (3 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
30 September 2003Return made up to 17/09/03; full list of members (2 pages)
30 September 2003Return made up to 17/09/03; full list of members (2 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned;director resigned (1 page)
15 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 October 2002Return made up to 17/09/02; full list of members (6 pages)
1 October 2002Return made up to 17/09/02; full list of members (6 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 October 2001Return made up to 17/09/01; full list of members (7 pages)
15 October 2001Return made up to 17/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 June 1999 (9 pages)
24 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 October 1999Return made up to 17/09/99; full list of members (8 pages)
14 October 1999Return made up to 17/09/99; full list of members (8 pages)
31 December 1998Company name changed br euro vat reclaim LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed br euro vat reclaim LIMITED\certificate issued on 04/01/99 (2 pages)
30 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
30 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
28 October 1998Memorandum and Articles of Association (9 pages)
28 October 1998Memorandum and Articles of Association (9 pages)
14 October 1998Company name changed legalclear LIMITED\certificate issued on 15/10/98 (2 pages)
14 October 1998Company name changed legalclear LIMITED\certificate issued on 15/10/98 (2 pages)
17 September 1998Incorporation (13 pages)
17 September 1998Incorporation (13 pages)