About

Registered Number: 00722462
Date of Incorporation: 27/04/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Bravo Ltd was registered on 27 April 1962 and are based in Barnet, it's status at Companies House is "Active". There are 3 directors listed as Shah, Dilip, Morris, Theresa Anne, Mortimore, Robin Philip for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Theresa Anne N/A 18 July 1994 1
MORTIMORE, Robin Philip N/A 20 August 2002 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Dilip 01 August 2008 - 1

Filing History

Document Type Date
MR04 - N/A 17 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 September 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 31 January 2017
AAMD - Amended Accounts 06 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 19 September 2013
RP04 - N/A 16 September 2013
RP04 - N/A 16 September 2013
RP04 - N/A 16 September 2013
RP04 - N/A 16 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 12 January 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 18 February 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 01 February 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 31 January 2002
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
AA - Annual Accounts 04 December 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 28 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
363s - Annual Return 01 March 1999
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
AA - Annual Accounts 27 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 24 January 1997
363s - Annual Return 17 January 1997
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 22 November 1996
CERTNM - Change of name certificate 14 November 1996
363s - Annual Return 19 January 1996
RESOLUTIONS - N/A 14 November 1995
AA - Annual Accounts 14 November 1995
363s - Annual Return 22 January 1995
AUD - Auditor's letter of resignation 22 January 1995
AA - Annual Accounts 28 November 1994
288 - N/A 17 October 1994
288 - N/A 30 September 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 03 April 1992
363b - Annual Return 06 January 1992
287 - Change in situation or address of Registered Office 16 August 1991
288 - N/A 14 June 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 17 February 1991
288 - N/A 15 August 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
NEWINC - New incorporation documents 27 April 1962
MISC - Miscellaneous document 27 April 1962
MISC - Miscellaneous document 27 April 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2002 Fully Satisfied

N/A

Debenture 15 November 1996 Fully Satisfied

N/A

Charge & set off over credit balances 15 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.