About

Registered Number: 03883132
Date of Incorporation: 25/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 17 North Road, Berkhamsted, Herts, HP4 3DX,

 

Based in Berkhamsted, Bvma Enterprises was registered on 25 November 1999, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENYER, Geoffrey Anthony 29 October 2003 - 1
ROSE, Roger Norman John 05 May 2012 - 1
GARRETT, Colin Noel 03 November 2001 16 June 2005 1
GOTTING, Christoph 16 June 2005 14 June 2013 1
MILNES, John Fraser 25 November 1999 16 September 2007 1
ROTH, Kai-Thomas 11 October 2000 12 May 2005 1
SOUBEYRAN, Marc Emile 01 October 2008 14 June 2013 1
SOUBEYRAN, Marc Emile 25 November 1999 13 October 2000 1
TOPHAM, John Carass 25 November 1999 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Colin Noel 23 November 2018 - 1
MUNRO, David Lloyd 01 October 2008 22 November 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 December 2018
TM02 - Termination of appointment of secretary 01 December 2018
AP03 - Appointment of secretary 01 December 2018
AD01 - Change of registered office address 01 December 2018
CS01 - N/A 25 October 2018
AD01 - Change of registered office address 07 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 01 November 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 25 June 2013
AD01 - Change of registered office address 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 24 June 2012
AD01 - Change of registered office address 21 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 08 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 26 November 2003
AA - Annual Accounts 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
225 - Change of Accounting Reference Date 03 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.