About

Registered Number: 05335054
Date of Incorporation: 18/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Office 3 Boundary House, Cricket Field Road, Uxbridge, UB8 1QG,

 

Having been setup in 2005, Braveheart Investments Ltd has its registered office in Uxbridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANOA, Rupinder Kaur 20 July 2007 - 1
DHANOA, Sarabjit Singh 13 May 2013 - 1
DHALIWAL, Kamaljit Kaur 04 March 2005 21 July 2007 1
LAL, Ram 08 May 2006 21 July 2007 1
SINGH, Matthew 03 March 2005 03 March 2005 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 02 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
AA - Annual Accounts 23 January 2018
AA01 - Change of accounting reference date 31 October 2017
AD01 - Change of registered office address 31 October 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 20 April 2017
SH01 - Return of Allotment of shares 20 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 October 2015
DISS40 - Notice of striking-off action discontinued 02 June 2015
AR01 - Annual Return 01 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 02 May 2014
3.6 - Abstract of receipt and payments in receivership 15 April 2014
RM02 - N/A 15 April 2014
AA - Annual Accounts 12 March 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR01 - N/A 07 January 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 31 October 2013
CH01 - Change of particulars for director 14 May 2013
AP01 - Appointment of director 14 May 2013
RM01 - N/A 09 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 November 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 December 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 01 March 2006
287 - Change in situation or address of Registered Office 07 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2014 Outstanding

N/A

A registered charge 02 January 2014 Outstanding

N/A

Legal charge 16 June 2010 Fully Satisfied

N/A

Debenture 30 March 2009 Fully Satisfied

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Fully Satisfied

N/A

Debenture 13 May 2005 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.