London
N12 8DS
Secretary Name | Mr David Martin Beckwith |
---|---|
Status | Current |
Appointed | 03 October 2020(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Daniel Kuperard |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mrs Theresa Anne Morris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Otterpool Sellindge Ashford Kent TN25 6DD |
Director Name | Robin Philip Mortimore |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Palm Tree House Woodland Road Lyminge Folkestone Kent CT18 8EW |
Secretary Name | Mrs Theresa Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Otterpool Sellindge Ashford Kent TN25 6DD |
Secretary Name | Mr Darran William Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(32 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townland Green Front Road Woodchurch Ashford Kent TN26 3SD |
Secretary Name | Joshua Kuperard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 9 Holyoake Walk Hampstead Garden Suburb London N2 0JX |
Secretary Name | Mrs Victoria Raie Halperin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bell Pottery High Street Lechlade Gloucestershire GL7 3AD Wales |
Secretary Name | Dilip Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2020) |
Role | Accountant |
Correspondence Address | 26 Sandringham Gardens London N12 0NX |
Website | bravo.co.uk |
---|
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
196.5k at £1 | Mr Joshua Kuperard 99.95% Preference |
---|---|
100 at £1 | Mr Joshua Kuperard 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,159 |
Cash | £286,909 |
Current Liabilities | £314,324 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2024 (1 month from now) |
30 October 2002 | Delivered on: 8 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
15 November 1996 | Delivered on: 22 November 1996 Satisfied on: 14 November 2002 Persons entitled: Fibi Bank (UK) 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 book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 November 1996 | Delivered on: 22 November 1996 Satisfied on: 14 November 2002 Persons entitled: Fibi Bank (UK) PLC Classification: Charge & set off over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the charge & set off over credit balances. Particulars: By way of first fixed charge all monies held from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
25 November 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
---|---|
7 October 2020 | Appointment of Mr David Martin Beckwith as a secretary on 3 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Dilip Shah as a secretary on 3 October 2020 (1 page) |
17 October 2019 | Satisfaction of charge 3 in full (4 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 September 2013 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
19 September 2013 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
16 September 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 September 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / joshua kuperard / 23/07/2008 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, 1 beauchamp court victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
14 September 2009 | Director's change of particulars / joshua kuperard / 23/07/2008 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, 1 beauchamp court victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Secretary appointed dilip shah (1 page) |
26 August 2008 | Appointment terminated secretary victoria halperin (1 page) |
26 August 2008 | Appointment terminated secretary victoria halperin (1 page) |
26 August 2008 | Secretary appointed dilip shah (1 page) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o bbk, 311 ballards lane, finchley, london N12 8LY (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o bbk, 311 ballards lane, finchley, london N12 8LY (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 311 ballards lane, london, N12 8LY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 311 ballards lane, london, N12 8LY (1 page) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 37 st margarets street, canterbury, kent, CT1 2TU (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 37 st margarets street, canterbury, kent, CT1 2TU (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
19 May 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (14 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 June 1998 | £ nc 100/196587 24/04/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 100/196587 24/04/98 (1 page) |
11 June 1998 | Ad 24/04/98--------- £ si 196487@1=196487 £ ic 100/196587 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Ad 24/04/98--------- £ si 196487@1=196487 £ ic 100/196587 (2 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: units 1A/1B learoyd road, mountfield road ind. Est., New romney, kent TN28 8XU (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: units 1A/1B learoyd road, mountfield road ind. Est., New romney, kent TN28 8XU (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
24 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1997 | Return made up to 31/12/96; no change of members
|
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Company name changed bailey & swinfen exports LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | Company name changed bailey & swinfen exports LIMITED\certificate issued on 15/11/96 (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
14 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
14 November 1995 | Resolutions
|
22 January 1995 | Return made up to 31/12/94; no change of members
|
22 January 1995 | Return made up to 31/12/94; no change of members
|
17 October 1994 | Director resigned (2 pages) |
17 October 1994 | Director resigned (2 pages) |
30 September 1994 | New secretary appointed (2 pages) |
30 September 1994 | New secretary appointed (2 pages) |
4 February 1994 | Return made up to 31/12/93; full list of members
|
4 February 1994 | Return made up to 31/12/93; full list of members
|
27 January 1993 | Return made up to 31/12/92; no change of members
|
27 January 1993 | Return made up to 31/12/92; no change of members
|
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
14 June 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 June 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 February 1991 | Return made up to 21/12/90; full list of members (7 pages) |
17 February 1991 | Return made up to 21/12/90; full list of members (7 pages) |
15 August 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 August 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 February 1990 | Return made up to 31/12/89; no change of members (7 pages) |
6 February 1990 | Return made up to 31/12/89; no change of members (7 pages) |
2 February 1989 | Return made up to 30/12/88; no change of members (6 pages) |
2 February 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
2 February 1989 | Return made up to 30/12/88; no change of members (6 pages) |
2 February 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
19 January 1988 | Return made up to 11/12/87; full list of members (5 pages) |
19 January 1988 | Return made up to 11/12/87; full list of members (5 pages) |
7 January 1987 | Return made up to 27/11/86; full list of members (5 pages) |
7 January 1987 | Return made up to 27/11/86; full list of members (5 pages) |
27 April 1962 | Certificate of incorporation (1 page) |
27 April 1962 | Certificate of incorporation (1 page) |
27 April 1962 | Certificate of incorporation (1 page) |
27 April 1962 | Incorporation (14 pages) |
27 April 1962 | Certificate of incorporation (1 page) |
27 April 1962 | Incorporation (14 pages) |