UKBizDB.co.uk

BREVAR LIMITED

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

This company is commonly known as Brevar Limited. The company was founded 13 years ago and was given the registration number 07561460. The firm's registered office is in LONDON. You can find them at 101 Friern Barnet Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BREVAR LIMITED
Company Number:07561460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Friern Barnet Road, London, N11 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Friern Barnet Road, London, N11 3EU

Secretary01 November 2016Active
101, Friern Barnet Road, London, N11 3EU

Director01 November 2016Active
101, Friern Barnet Road, London, Uk, N11 3EU

Secretary28 March 2011Active
101, Friern Barnet Road, London, United Kingdom, N11 3EU

Director28 March 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 March 2011Active

People with Significant Control

Mr Theodrus Demetriou
Notified on:01 October 2022
Status:Active
Date of birth:March 1964
Nationality:Cypriot
Address:101, Friern Barnet Road, London, N11 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micheal Halepas
Notified on:01 October 2022
Status:Active
Date of birth:September 1983
Nationality:Cypriot
Address:101, Friern Barnet Road, London, N11 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicos Halepas
Notified on:01 October 2022
Status:Active
Date of birth:September 1954
Nationality:British
Address:101, Friern Barnet Road, London, N11 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Nicholas Halepas
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:The Firs, St. Johns Close, Potters Bar, England, EN6 5PD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-11-10Officers

Appoint person secretary company with name date.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.