UKBizDB.co.uk

BRAVADO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director01 September 2022Active
2, Manor Close, Mill Hill, London, United Kingdom, NW7 3NG

Director15 August 2017Active
First Floor, Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director13 November 2008Active
16, Fairlight Avenue, Chingford, London, E4 6PA

Secretary18 January 2010Active
3-16 Northwood Hall, Hornsey Lane Highgate, London, N6 5PE

Secretary-Active
30 Downage, Hendon, London, NW4 1AH

Secretary04 November 2002Active
98 The Vale, Southgate, London, N14 6AU

Director01 August 1995Active
16 Fairlight Avenue, Chingford, London, E4 6PA

Director19 April 2006Active
5 Goldings Cottages, Great Warley Street, Brentwood, CM13 3JN

Director01 August 1993Active
30 Downage, Hendon, London, NW4 1AH

Director-Active
30 Downage, Hendon, London, NW4 1AH

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2018-02-27Accounts

Change account reference date company previous shortened.

Download
2017-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.