Borehamwood
Herts
WD6 2FX
Director Name | Daniel Field |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Close Mill Hill London NW7 3NG |
Director Name | Alan Ian Rose |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 January 2010) |
Role | Company Director |
Correspondence Address | 30 Downage Hendon London NW4 1AH |
Director Name | Mrs Sonja Rose |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 January 2010) |
Role | Clerical Assistant |
Correspondence Address | 30 Downage Hendon London NW4 1AH |
Secretary Name | Mrs Milly Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 3-16 Northwood Hall Hornsey Lane Highgate London N6 5PE |
Director Name | Susan Linda Quinnell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | 5 Goldings Cottages Great Warley Street Brentwood Essex CM13 3JN |
Director Name | Nancy Hewitt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 January 2010) |
Role | Fashion Designer |
Correspondence Address | 98 The Vale Southgate London N14 6AU |
Secretary Name | Mrs Sonja Rose |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 November 2002(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2010) |
Role | Clerical Assistant |
Correspondence Address | 30 Downage Hendon London NW4 1AH |
Director Name | Garry Frederick Palmer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 16 Fairlight Avenue Chingford London E4 6PA |
Secretary Name | Garry Frederick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 16 Fairlight Avenue Chingford London E4 6PA |
Website | bravado.co.uk |
---|
Registered Address | First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Daniel Avrom Green 50.00% Ordinary |
---|---|
600 at £1 | Hing Wah Young 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,237,464 |
Gross Profit | £1,650,166 |
Net Worth | £284,981 |
Cash | £257,096 |
Current Liabilities | £4,926,019 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
28 June 2021 | Delivered on: 29 June 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
14 November 2008 | Delivered on: 28 November 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2007 | Delivered on: 30 July 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 March 2009 | Delivered on: 14 March 2009 Satisfied on: 11 January 2014 Persons entitled: Alan Rose Classification: Deed of rectification Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: As security for payment of the loan bravado limited hereby charges to alan rose by way of floating charge all assets of the company. Fully Satisfied |
5 February 2009 | Delivered on: 12 February 2009 Satisfied on: 19 January 2012 Persons entitled: Alan Rose Classification: Debenture Secured details: £150,000 due or to become due from the company to the chargee. Particulars: All assets of the company see image for full details. Fully Satisfied |
18 September 1992 | Delivered on: 25 September 1992 Satisfied on: 16 January 2010 Persons entitled: Lloyds 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. Fully Satisfied |
10 April 1984 | Delivered on: 18 April 1984 Satisfied on: 3 November 1992 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. Fully Satisfied |
4 March 2021 | Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 4 March 2021 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
26 February 2020 | Termination of appointment of Susan Linda Quinnell as a director on 30 October 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 June 2018 | Termination of appointment of Garry Frederick Palmer as a director on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Garry Frederick Palmer as a secretary on 29 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
16 May 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
4 September 2017 | Change to date of birth for daniel avrom green- from 288A (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Change to date of birth for daniel avrom green- from 288A (1 page) |
25 August 2017 | Change of details for Daniel Avrom Green as a person with significant control on 15 August 2017 (2 pages) |
25 August 2017 | Change of details for Daniel Avrom Green as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Notification of Daniel Field as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Notification of Daniel Field as a person with significant control on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Daniel Field as a director on 15 August 2017 (2 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
17 August 2017 | Appointment of Daniel Field as a director on 15 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
12 December 2016 | Full accounts made up to 31 May 2016 (21 pages) |
12 December 2016 | Full accounts made up to 31 May 2016 (21 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Cancellation of shares. Statement of capital on 27 April 2016
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Cancellation of shares. Statement of capital on 27 April 2016
|
4 March 2016 | Full accounts made up to 31 May 2015 (20 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (20 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 November 2014 | Full accounts made up to 31 May 2014 (17 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (17 pages) |
26 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 February 2014 | Full accounts made up to 31 May 2013 (31 pages) |
11 February 2014 | Full accounts made up to 31 May 2013 (31 pages) |
11 January 2014 | Satisfaction of charge 6 in full (3 pages) |
11 January 2014 | Satisfaction of charge 6 in full (3 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 31 May 2012 (18 pages) |
13 December 2012 | Full accounts made up to 31 May 2012 (18 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
23 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (19 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (19 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Termination of appointment of Sonja Rose as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Sonja Rose as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Sonja Rose as a director (2 pages) |
4 February 2010 | Termination of appointment of Alan Rose as a director (2 pages) |
4 February 2010 | Termination of appointment of Sonja Rose as a director (2 pages) |
4 February 2010 | Termination of appointment of Alan Rose as a director (2 pages) |
3 February 2010 | Appointment of Garry Frederick Palmer as a secretary (3 pages) |
3 February 2010 | Appointment of Garry Frederick Palmer as a secretary (3 pages) |
3 February 2010 | Termination of appointment of Nancy Hewitt as a director (2 pages) |
3 February 2010 | Termination of appointment of Nancy Hewitt as a director (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Full accounts made up to 31 May 2009 (19 pages) |
17 November 2009 | Full accounts made up to 31 May 2009 (19 pages) |
10 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
7 July 2009 | Director appointed daniel avrom green (1 page) |
7 July 2009 | Director appointed daniel avrom green (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
24 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
11 December 2007 | Full accounts made up to 31 May 2007 (18 pages) |
11 December 2007 | Full accounts made up to 31 May 2007 (18 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
19 March 2007 | Ad 02/01/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
19 March 2007 | Ad 02/01/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
11 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
4 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
25 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
15 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
15 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
15 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
18 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
18 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: cornwell lord suite 1 78 high street croydon surrey CR0 1NA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: cornwell lord suite 1 78 high street croydon surrey CR0 1NA (1 page) |
12 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
12 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
15 June 2002 | Return made up to 22/05/02; full list of members
|
15 June 2002 | Return made up to 22/05/02; full list of members
|
25 January 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
25 January 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
20 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
28 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
3 April 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
3 April 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
24 May 1999 | Return made up to 22/05/99; full list of members
|
24 May 1999 | Return made up to 22/05/99; full list of members
|
7 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
7 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
24 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
21 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
29 May 1996 | Return made up to 22/05/96; full list of members
|
29 May 1996 | Return made up to 22/05/96; full list of members
|
1 December 1995 | Accounts for a medium company made up to 31 May 1995 (11 pages) |
1 December 1995 | Accounts for a medium company made up to 31 May 1995 (11 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
9 September 1981 | Incorporation (13 pages) |
9 September 1981 | Incorporation (13 pages) |