Company NameBravado Limited
DirectorsDaniel Avrom Green and Daniel Field
Company StatusActive
Company Number01584795
CategoryPrivate Limited Company
Incorporation Date9 September 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Daniel Avrom Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(27 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Spitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX
Director NameDaniel Field
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Close
Mill Hill
London
NW7 3NG
Director NameAlan Ian Rose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 January 2010)
RoleCompany Director
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Director NameMrs Sonja Rose
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(10 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 January 2010)
RoleClerical Assistant
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Secretary NameMrs Milly Rose
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address3-16 Northwood Hall
Hornsey Lane Highgate
London
N6 5PE
Director NameSusan Linda Quinnell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(11 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Correspondence Address5 Goldings Cottages
Great Warley Street
Brentwood
Essex
CM13 3JN
Director NameNancy Hewitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 January 2010)
RoleFashion Designer
Correspondence Address98 The Vale
Southgate
London
N14 6AU
Secretary NameMrs Sonja Rose
NationalityAmerican
StatusResigned
Appointed04 November 2002(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2010)
RoleClerical Assistant
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Director NameGarry Frederick Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(24 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address16 Fairlight Avenue
Chingford
London
E4 6PA
Secretary NameGarry Frederick Palmer
NationalityBritish
StatusResigned
Appointed18 January 2010(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address16 Fairlight Avenue
Chingford
London
E4 6PA

Contact

Websitebravado.co.uk

Location

Registered AddressFirst Floor, Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Daniel Avrom Green
50.00%
Ordinary
600 at £1Hing Wah Young
50.00%
Ordinary

Financials

Year2014
Turnover£10,237,464
Gross Profit£1,650,166
Net Worth£284,981
Cash£257,096
Current Liabilities£4,926,019

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

28 June 2021Delivered on: 29 June 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 November 2008Delivered 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 2007Delivered 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 2009Delivered 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 2009Delivered 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 1992Delivered 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 1984Delivered 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

Filing History

4 March 2021Registered 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 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 February 2020Termination of appointment of Susan Linda Quinnell as a director on 30 October 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 June 2018Termination of appointment of Garry Frederick Palmer as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Garry Frederick Palmer as a secretary on 29 June 2018 (1 page)
6 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
16 May 2018Accounts for a small company made up to 31 May 2017 (11 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
4 September 2017Change to date of birth for daniel avrom green- from 288A (1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2017Change to date of birth for daniel avrom green- from 288A (1 page)
25 August 2017Change of details for Daniel Avrom Green as a person with significant control on 15 August 2017 (2 pages)
25 August 2017Change of details for Daniel Avrom Green as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Daniel Field as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Notification of Daniel Field as a person with significant control on 15 August 2017 (2 pages)
17 August 2017Appointment of Daniel Field as a director on 15 August 2017 (2 pages)
17 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 1,000
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 1,000
(3 pages)
17 August 2017Appointment of Daniel Field as a director on 15 August 2017 (2 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
16 December 2016Resolutions
  • RES13 ‐ Purchase contract 21/04/2016
(2 pages)
16 December 2016Resolutions
  • RES13 ‐ Purchase contract 21/04/2016
(2 pages)
12 December 2016Full accounts made up to 31 May 2016 (21 pages)
12 December 2016Full accounts made up to 31 May 2016 (21 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 600
(6 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 600
(6 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 600
(4 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 600
(4 pages)
4 March 2016Full accounts made up to 31 May 2015 (20 pages)
4 March 2016Full accounts made up to 31 May 2015 (20 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,200
(7 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,200
(7 pages)
13 November 2014Full accounts made up to 31 May 2014 (17 pages)
13 November 2014Full accounts made up to 31 May 2014 (17 pages)
26 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,200
(7 pages)
26 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,200
(7 pages)
11 February 2014Full accounts made up to 31 May 2013 (31 pages)
11 February 2014Full accounts made up to 31 May 2013 (31 pages)
11 January 2014Satisfaction of charge 6 in full (3 pages)
11 January 2014Satisfaction of charge 6 in full (3 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 May 2012 (18 pages)
13 December 2012Full accounts made up to 31 May 2012 (18 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2011Full accounts made up to 31 May 2011 (17 pages)
23 November 2011Full accounts made up to 31 May 2011 (17 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
1 March 2011Full accounts made up to 31 May 2010 (19 pages)
1 March 2011Full accounts made up to 31 May 2010 (19 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of Sonja Rose as a secretary (2 pages)
4 February 2010Termination of appointment of Sonja Rose as a secretary (2 pages)
4 February 2010Termination of appointment of Sonja Rose as a director (2 pages)
4 February 2010Termination of appointment of Alan Rose as a director (2 pages)
4 February 2010Termination of appointment of Sonja Rose as a director (2 pages)
4 February 2010Termination of appointment of Alan Rose as a director (2 pages)
3 February 2010Appointment of Garry Frederick Palmer as a secretary (3 pages)
3 February 2010Appointment of Garry Frederick Palmer as a secretary (3 pages)
3 February 2010Termination of appointment of Nancy Hewitt as a director (2 pages)
3 February 2010Termination of appointment of Nancy Hewitt as a director (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Full accounts made up to 31 May 2009 (19 pages)
17 November 2009Full accounts made up to 31 May 2009 (19 pages)
10 July 2009Return made up to 22/05/09; full list of members (5 pages)
10 July 2009Return made up to 22/05/09; full list of members (5 pages)
7 July 2009Director appointed daniel avrom green (1 page)
7 July 2009Director appointed daniel avrom green (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 February 2009Full accounts made up to 31 May 2008 (18 pages)
24 February 2009Full accounts made up to 31 May 2008 (18 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 June 2008Return made up to 22/05/08; full list of members (5 pages)
19 June 2008Return made up to 22/05/08; full list of members (5 pages)
11 December 2007Full accounts made up to 31 May 2007 (18 pages)
11 December 2007Full accounts made up to 31 May 2007 (18 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Return made up to 22/05/07; full list of members (3 pages)
17 July 2007Return made up to 22/05/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
19 March 2007Ad 02/01/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
19 March 2007Ad 02/01/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
11 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
11 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Nc inc already adjusted 16/06/06 (1 page)
4 July 2006Nc inc already adjusted 16/06/06 (1 page)
25 May 2006Return made up to 22/05/06; full list of members (3 pages)
25 May 2006Return made up to 22/05/06; full list of members (3 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
15 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
15 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
10 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
15 January 2004Full accounts made up to 31 May 2003 (16 pages)
15 January 2004Full accounts made up to 31 May 2003 (16 pages)
18 July 2003Return made up to 22/05/03; full list of members (6 pages)
18 July 2003Return made up to 22/05/03; full list of members (6 pages)
25 February 2003Registered office changed on 25/02/03 from: cornwell lord suite 1 78 high street croydon surrey CR0 1NA (1 page)
25 February 2003Registered office changed on 25/02/03 from: cornwell lord suite 1 78 high street croydon surrey CR0 1NA (1 page)
12 December 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
12 December 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
15 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(8 pages)
15 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(8 pages)
25 January 2002Accounts for a medium company made up to 31 May 2001 (15 pages)
25 January 2002Accounts for a medium company made up to 31 May 2001 (15 pages)
20 June 2001Return made up to 22/05/01; full list of members (7 pages)
20 June 2001Return made up to 22/05/01; full list of members (7 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
28 June 2000Return made up to 22/05/00; full list of members (7 pages)
28 June 2000Return made up to 22/05/00; full list of members (7 pages)
3 April 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
3 April 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
24 May 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
24 May 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
7 December 1998Full accounts made up to 31 May 1998 (13 pages)
7 December 1998Full accounts made up to 31 May 1998 (13 pages)
24 May 1998Return made up to 22/05/98; no change of members (4 pages)
24 May 1998Return made up to 22/05/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (13 pages)
31 March 1998Full accounts made up to 31 May 1997 (13 pages)
21 May 1997Return made up to 22/05/97; no change of members (4 pages)
21 May 1997Return made up to 22/05/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 May 1996 (12 pages)
30 January 1997Full accounts made up to 31 May 1996 (12 pages)
29 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Accounts for a medium company made up to 31 May 1995 (11 pages)
1 December 1995Accounts for a medium company made up to 31 May 1995 (11 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
18 May 1995Return made up to 22/05/95; no change of members (4 pages)
18 May 1995Return made up to 22/05/95; no change of members (4 pages)
9 September 1981Incorporation (13 pages)
9 September 1981Incorporation (13 pages)