Company NameG. Bravo & Son Limited
DirectorGiuseppe Franco Bravo
Company StatusActive
Company Number00639645
CategoryPrivate Limited Company
Incorporation Date15 October 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Giuseppe Franco Bravo
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMr Giuseppe Franco Bravo
StatusCurrent
Appointed17 December 2018(59 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Director NameFederico Bravo
Date of BirthMarch 1915 (Born 109 years ago)
NationalityItalian
StatusResigned
Appointed09 July 1991(31 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address15 Clarence Avenue
London
SW4 8LA
Secretary NameFederico Bravo
NationalityItalian
StatusResigned
Appointed09 July 1991(31 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address15 Clarence Avenue
London
SW4 8LA
Secretary NameCarla Molina
NationalityBritish
StatusResigned
Appointed24 June 1998(38 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 December 2018)
RoleCompany Director
Correspondence AddressThe Agassi Suite - 1st Floor The Old Town Hall
4 Queens Road
Wimbledon
London
SW19 8YB

Contact

Websitegbravo.co.uk

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

476k at £1Giuseppe Franco Bravo
97.14%
Ordinary
14k at £1Carla Anna Molina
2.86%
Ordinary

Financials

Year2014
Net Worth£47,147
Cash£207
Current Liabilities£188,825

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

11 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 May 2004Delivered 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 1996Delivered 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

Filing History

12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 April 2023Previous accounting period shortened from 29 June 2023 to 30 September 2022 (1 page)
25 April 2023Change of details for Mr Giuseppe Franco Bravo as a person with significant control on 24 April 2023 (2 pages)
25 April 2023Secretary's details changed for Mr Giuseppe Franco Bravo on 24 April 2023 (1 page)
25 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
25 April 2023Secretary's details changed for Mr Giuseppe Franco Bravo on 16 April 2023 (1 page)
25 April 2023Registered 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 2023Director's details changed for Mr Giuseppe Franco Bravo on 24 April 2023 (2 pages)
4 April 2023Withdraw the company strike off application (1 page)
31 March 2023Application to strike the company off the register (1 page)
21 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 January 2019Termination of appointment of Carla Molina as a secretary on 17 December 2018 (1 page)
3 January 2019Appointment of Mr Giuseppe Franco Bravo as a secretary on 17 December 2018 (2 pages)
3 January 2019Director's details changed for Mr Giuseppe Franco Bravo on 16 December 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 June 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 805,000
(3 pages)
4 April 2018Satisfaction of charge 1 in full (1 page)
4 April 2018Satisfaction of charge 2 in full (1 page)
4 April 2018Satisfaction of charge 006396450003 in full (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
6 July 2017Notification of Giuseppe Franco Bravo as a person with significant control on 28 June 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
6 July 2017Notification of Giuseppe Franco Bravo as a person with significant control on 28 June 2016 (2 pages)
21 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 665,000
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 665,000
(4 pages)
10 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 590,000
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 590,000
(6 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 590,000
(6 pages)
15 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 590,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 490,000
(4 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 490,000
(4 pages)
22 July 2015Director's details changed for Giuseppe Bravo on 24 June 2015 (2 pages)
22 July 2015Director's details changed for Giuseppe Bravo on 24 June 2015 (2 pages)
22 July 2015Director's details changed for Giuseppe Bravo on 21 January 2015 (2 pages)
22 July 2015Director's details changed for Giuseppe Bravo on 21 January 2015 (2 pages)
22 July 2015Secretary's details changed for Carla Molina on 24 June 2015 (1 page)
22 July 2015Secretary's details changed for Carla Molina on 24 June 2015 (1 page)
14 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 490,000
(4 pages)
14 April 2015Resolutions
  • RES13 ‐ Share capital increased from £450,000 to £490,000 27/03/2015
(1 page)
14 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 490,000
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 450,000
(6 pages)
12 January 2015Resolutions
  • RES13 ‐ Inc nom cap 23/12/2014
(1 page)
12 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 450,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 350,000
(4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 350,000
(4 pages)
23 May 2014Secretary's details changed for Carla Molina on 22 May 2014 (1 page)
23 May 2014Registered office address changed from Unit 5 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Unit 5 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Carla Molina on 22 May 2014 (1 page)
22 May 2014Director's details changed for Giuseppe Bravo on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Giuseppe Bravo on 22 May 2014 (2 pages)
1 April 2014Resolutions
  • RES13 ‐ Inc nom cap from £250000 to £350000 26/03/2014
(1 page)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 350,000
(6 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 350,000
(6 pages)
1 April 2014Resolutions
  • RES13 ‐ Inc nom cap from £250000 to £350000 26/03/2014
(1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Registration of charge 006396450003 (6 pages)
15 October 2013Registration of charge 006396450003 (6 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
17 April 2013Resolutions
  • RES13 ‐ Increase in share capital 26/03/2013
(1 page)
17 April 2013Resolutions
  • RES13 ‐ Increase in share capital 26/03/2013
(1 page)
9 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 250,000
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 250,000
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Giuseppe Bravo on 27 June 2012 (2 pages)
24 July 2012Director's details changed for Giuseppe Bravo on 27 June 2012 (2 pages)
24 July 2012Secretary's details changed for Carla Molina on 27 June 2012 (2 pages)
24 July 2012Secretary's details changed for Carla Molina on 27 June 2012 (2 pages)
11 April 2012Resolutions
  • RES13 ‐ 30/03/2012
(1 page)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 180,000
(6 pages)
11 April 2012Resolutions
  • RES13 ‐ 30/03/2012
(1 page)
11 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 180,000
(6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 140,000
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 140,000
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 95,000
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 95,000
(4 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2009Nc inc already adjusted 27/03/09 (1 page)
7 April 2009Ad 27/03/09\gbp si 50000@1=50000\gbp ic 5000/55000\ (2 pages)
7 April 2009Ad 27/03/09\gbp si 50000@1=50000\gbp ic 5000/55000\ (2 pages)
7 April 2009Nc inc already adjusted 27/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 28/06/07; full list of members (2 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Return made up to 28/06/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 28/06/05; full list of members (6 pages)
26 July 2005Return made up to 28/06/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Registered office changed on 01/09/04 from: 228,shaftesbury avenue london WC2H 8EG (1 page)
1 September 2004Registered office changed on 01/09/04 from: 228,shaftesbury avenue london WC2H 8EG (1 page)
16 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
17 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 1998New secretary appointed (2 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 28/06/97; full list of members (6 pages)
29 July 1997Return made up to 28/06/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1996Return made up to 28/06/96; no change of members (4 pages)
2 August 1996Return made up to 28/06/96; no change of members (4 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)