This company is commonly known as Bravado Limited. The company was founded 42 years ago and was given the registration number 01584795. The firm's registered office is in LONDON. You can find them at First Floor Thaives Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 14132 - Manufacture of other women's outerwear.
Name | : | BRAVADO LIMITED |
---|---|---|
Company Number | : | 01584795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1981 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Thaives Inn House, 3-4 Holborn Circus, London, EC1N 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX | Director | 01 September 2022 | Active |
2, Manor Close, Mill Hill, London, United Kingdom, NW7 3NG | Director | 15 August 2017 | Active |
First Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX | Director | 13 November 2008 | Active |
16, Fairlight Avenue, Chingford, London, E4 6PA | Secretary | 18 January 2010 | Active |
3-16 Northwood Hall, Hornsey Lane Highgate, London, N6 5PE | Secretary | - | Active |
30 Downage, Hendon, London, NW4 1AH | Secretary | 04 November 2002 | Active |
98 The Vale, Southgate, London, N14 6AU | Director | 01 August 1995 | Active |
16 Fairlight Avenue, Chingford, London, E4 6PA | Director | 19 April 2006 | Active |
5 Goldings Cottages, Great Warley Street, Brentwood, CM13 3JN | Director | 01 August 1993 | Active |
30 Downage, Hendon, London, NW4 1AH | Director | - | Active |
30 Downage, Hendon, London, NW4 1AH | Director | - | Active |
Daniel Field | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Manor Close, London, United Kingdom, NW7 3NG |
Nature of control | : |
|
Hing Wah Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Thavies Inn House, London, United Kingdom, EC1N 2HA |
Nature of control | : |
|
Mr Daniel Avrom Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Hampstead Way, London, United Kingdom, NW11 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type small. | Download |
2018-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.