Cheam
Surrey
SM2 6JT
Secretary Name | Mr Giuseppe Franco Bravo |
---|---|
Status | Current |
Appointed | 17 December 2018(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Director Name | Federico Bravo |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 1991(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 15 Clarence Avenue London SW4 8LA |
Secretary Name | Federico Bravo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 15 Clarence Avenue London SW4 8LA |
Secretary Name | Carla Molina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(38 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | The Agassi Suite - 1st Floor The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB |
Website | gbravo.co.uk |
---|
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
476k at £1 | Giuseppe Franco Bravo 97.14% Ordinary |
---|---|
14k at £1 | Carla Anna Molina 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,147 |
Cash | £207 |
Current Liabilities | £188,825 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
11 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 2004 | Delivered on: 18 May 2004 Persons entitled: Afg Pensions (1974) Limited and Afg Trustees (1970) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and all money from time to time in the account or withdrawn from the account; the deposit being the sum of £22,912.50. see the mortgage charge document for full details. Outstanding |
29 March 1996 | Delivered on: 10 April 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 April 2023 | Previous accounting period shortened from 29 June 2023 to 30 September 2022 (1 page) |
25 April 2023 | Change of details for Mr Giuseppe Franco Bravo as a person with significant control on 24 April 2023 (2 pages) |
25 April 2023 | Secretary's details changed for Mr Giuseppe Franco Bravo on 24 April 2023 (1 page) |
25 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 April 2023 | Secretary's details changed for Mr Giuseppe Franco Bravo on 16 April 2023 (1 page) |
25 April 2023 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 25 April 2023 (1 page) |
25 April 2023 | Director's details changed for Mr Giuseppe Franco Bravo on 24 April 2023 (2 pages) |
4 April 2023 | Withdraw the company strike off application (1 page) |
31 March 2023 | Application to strike the company off the register (1 page) |
21 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
4 January 2019 | Termination of appointment of Carla Molina as a secretary on 17 December 2018 (1 page) |
3 January 2019 | Appointment of Mr Giuseppe Franco Bravo as a secretary on 17 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr Giuseppe Franco Bravo on 16 December 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
4 April 2018 | Satisfaction of charge 1 in full (1 page) |
4 April 2018 | Satisfaction of charge 2 in full (1 page) |
4 April 2018 | Satisfaction of charge 006396450003 in full (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
7 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Giuseppe Franco Bravo as a person with significant control on 28 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Giuseppe Franco Bravo as a person with significant control on 28 June 2016 (2 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
15 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Director's details changed for Giuseppe Bravo on 24 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Giuseppe Bravo on 24 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Giuseppe Bravo on 21 January 2015 (2 pages) |
22 July 2015 | Director's details changed for Giuseppe Bravo on 21 January 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Carla Molina on 24 June 2015 (1 page) |
22 July 2015 | Secretary's details changed for Carla Molina on 24 June 2015 (1 page) |
14 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 May 2014 | Secretary's details changed for Carla Molina on 22 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Unit 5 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Unit 5 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 23 May 2014 (1 page) |
23 May 2014 | Secretary's details changed for Carla Molina on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Giuseppe Bravo on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Giuseppe Bravo on 22 May 2014 (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Resolutions
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Registration of charge 006396450003 (6 pages) |
15 October 2013 | Registration of charge 006396450003 (6 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Giuseppe Bravo on 27 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Giuseppe Bravo on 27 June 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Carla Molina on 27 June 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Carla Molina on 27 June 2012 (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
13 April 2010 | Resolutions
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
7 April 2009 | Ad 27/03/09\gbp si 50000@1=50000\gbp ic 5000/55000\ (2 pages) |
7 April 2009 | Ad 27/03/09\gbp si 50000@1=50000\gbp ic 5000/55000\ (2 pages) |
7 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
7 April 2009 | Resolutions
|
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Return made up to 28/06/06; full list of members
|
3 August 2006 | Return made up to 28/06/06; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 228,shaftesbury avenue london WC2H 8EG (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 228,shaftesbury avenue london WC2H 8EG (1 page) |
16 July 2004 | Return made up to 28/06/04; full list of members
|
16 July 2004 | Return made up to 28/06/04; full list of members
|
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members
|
7 July 2003 | Return made up to 28/06/03; full list of members
|
6 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
4 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
17 July 2000 | Return made up to 28/06/00; full list of members
|
17 July 2000 | Return made up to 28/06/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Return made up to 28/06/99; no change of members
|
3 August 1999 | Return made up to 28/06/99; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Return made up to 28/06/98; no change of members
|
29 June 1998 | Return made up to 28/06/98; no change of members
|
29 June 1998 | New secretary appointed (2 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |