Company NameBravo Limited
DirectorsJoshua Kuperard and Daniel Kuperard
Company StatusActive
Company Number00722462
CategoryPrivate Limited Company
Incorporation Date27 April 1962(62 years ago)
Previous NameBailey & Swinfen Exports Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Joshua Kuperard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(36 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence Address59 Hutton Grove
London
N12 8DS
Secretary NameMr David Martin Beckwith
StatusCurrent
Appointed03 October 2020(58 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Daniel Kuperard
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(58 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Theresa Anne Morris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Otterpool
Sellindge
Ashford
Kent
TN25 6DD
Director NameRobin Philip Mortimore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressPalm Tree House
Woodland Road
Lyminge Folkestone
Kent
CT18 8EW
Secretary NameMrs Theresa Anne Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Otterpool
Sellindge
Ashford
Kent
TN25 6DD
Secretary NameMr Darran William Quinn
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownland Green Front Road
Woodchurch
Ashford
Kent
TN26 3SD
Secretary NameJoshua Kuperard
NationalityBritish
StatusResigned
Appointed16 August 2000(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 August 2002)
RoleCompany Director
Correspondence Address9 Holyoake Walk
Hampstead Garden Suburb
London
N2 0JX
Secretary NameMrs Victoria Raie Halperin
NationalityBritish
StatusResigned
Appointed20 August 2002(40 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bell Pottery
High Street
Lechlade
Gloucestershire
GL7 3AD
Wales
Secretary NameDilip Shah
NationalityBritish
StatusResigned
Appointed01 August 2008(46 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 October 2020)
RoleAccountant
Correspondence Address26 Sandringham Gardens
London
N12 0NX

Contact

Websitebravo.co.uk

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

196.5k at £1Mr Joshua Kuperard
99.95%
Preference
100 at £1Mr Joshua Kuperard
0.05%
Ordinary

Financials

Year2014
Net Worth£422,159
Cash£286,909
Current Liabilities£314,324

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

30 October 2002Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
28 December 2023Confirmation statement made on 27 December 2023 with updates (4 pages)
28 December 2022Confirmation statement made on 27 December 2022 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
10 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 December 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 March 2021Appointment of Mr Daniel Kuperard as a director on 15 March 2021 (2 pages)
25 November 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
7 October 2020Appointment of Mr David Martin Beckwith as a secretary on 3 October 2020 (2 pages)
7 October 2020Termination of appointment of Dilip Shah as a secretary on 3 October 2020 (1 page)
17 October 2019Satisfaction of charge 3 in full (4 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
23 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 October 2016Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
6 October 2016Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 196,587
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 196,587
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 196,587
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 196,587
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 196,587
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 196,587
(5 pages)
19 September 2013Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
19 September 2013Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
16 September 2009Return made up to 31/12/08; full list of members (3 pages)
16 September 2009Return made up to 31/12/08; full list of members (3 pages)
14 September 2009Director's change of particulars / joshua kuperard / 23/07/2008 (1 page)
14 September 2009Registered office changed on 14/09/2009 from, 1 beauchamp court victors way, barnet, hertfordshire, EN5 5TZ (1 page)
14 September 2009Director's change of particulars / joshua kuperard / 23/07/2008 (1 page)
14 September 2009Registered office changed on 14/09/2009 from, 1 beauchamp court victors way, barnet, hertfordshire, EN5 5TZ (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Secretary appointed dilip shah (1 page)
26 August 2008Appointment terminated secretary victoria halperin (1 page)
26 August 2008Appointment terminated secretary victoria halperin (1 page)
26 August 2008Secretary appointed dilip shah (1 page)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Registered office changed on 03/05/05 from: c/o bbk, 311 ballards lane, finchley, london N12 8LY (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o bbk, 311 ballards lane, finchley, london N12 8LY (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Registered office changed on 24/01/01 from: 311 ballards lane, london, N12 8LY (1 page)
24 January 2001Registered office changed on 24/01/01 from: 311 ballards lane, london, N12 8LY (1 page)
4 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 37 st margarets street, canterbury, kent, CT1 2TU (1 page)
28 June 2000Registered office changed on 28/06/00 from: 37 st margarets street, canterbury, kent, CT1 2TU (1 page)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Full accounts made up to 30 April 1998 (14 pages)
19 May 1999Full accounts made up to 30 April 1998 (14 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 March 1999Return 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 June 1998£ nc 100/196587 24/04/98 (1 page)
11 June 1998Ad 24/04/98--------- £ si 196487@1=196487 £ ic 100/196587 (2 pages)
11 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 24/04/98--------- £ si 196487@1=196487 £ ic 100/196587 (2 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
13 February 1998Registered 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 1998Registered 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 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Company name changed bailey & swinfen exports LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed bailey & swinfen exports LIMITED\certificate issued on 15/11/96 (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
14 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 October 1994Director resigned (2 pages)
17 October 1994Director resigned (2 pages)
30 September 1994New secretary appointed (2 pages)
30 September 1994New secretary appointed (2 pages)
4 February 1994Return made up to 31/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/02/94
(5 pages)
4 February 1994Return made up to 31/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/02/94
(5 pages)
27 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/93
(4 pages)
27 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/93
(4 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
6 January 1992Return made up to 31/12/91; no change of members (4 pages)
14 June 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
14 June 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
17 February 1991Return made up to 21/12/90; full list of members (7 pages)
17 February 1991Return made up to 21/12/90; full list of members (7 pages)
15 August 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
15 August 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
6 February 1990Return made up to 31/12/89; no change of members (7 pages)
6 February 1990Return made up to 31/12/89; no change of members (7 pages)
2 February 1989Return made up to 30/12/88; no change of members (6 pages)
2 February 1989Accounts for a small company made up to 30 April 1988 (4 pages)
2 February 1989Return made up to 30/12/88; no change of members (6 pages)
2 February 1989Accounts for a small company made up to 30 April 1988 (4 pages)
19 January 1988Return made up to 11/12/87; full list of members (5 pages)
19 January 1988Return made up to 11/12/87; full list of members (5 pages)
7 January 1987Return made up to 27/11/86; full list of members (5 pages)
7 January 1987Return made up to 27/11/86; full list of members (5 pages)
27 April 1962Certificate of incorporation (1 page)
27 April 1962Certificate of incorporation (1 page)
27 April 1962Certificate of incorporation (1 page)
27 April 1962Incorporation (14 pages)
27 April 1962Certificate of incorporation (1 page)
27 April 1962Incorporation (14 pages)