Company NameBravestate Limited
DirectorsPhidias Neophitos Antoniou Kouttis and Sonia Kouttis
Company StatusActive
Company Number02396110
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Phidias Neophitos Antoniou Kouttis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Bush Hill Road
Winchmore Hill
London
N21 2DG
Secretary NameMrs Sonia Kouttis
NationalityBritish
StatusCurrent
Appointed15 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Bush Hill Road
Winchmore Hill
London
N21 2DG
Director NameMrs Sonia Kouttis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(3 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address83 Bush Hill Road
Winchmore Hill
London
N21 2DG

Location

Registered AddressAndrew Steale
PO Box 3569
83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

296 at £1Annie Kouttis
9.87%
Ordinary B
296 at £1Elena Kouttis
9.87%
Ordinary B
296 at £1Simis Kouttis
9.87%
Ordinary B
1.5k at £1Mr Phidius Kouttis
49.97%
Ordinary B
513 at £1Mrs Sonia Kouttis
17.10%
Ordinary B
52 at £1Mr Phidius Kouttis
1.73%
Ordinary
18 at £1Mrs Sonia Kouttis
0.60%
Ordinary
10 at £1Annie Kouttis
0.33%
Ordinary
10 at £1Elena Kouttis
0.33%
Ordinary
10 at £1Simis Kouttis
0.33%
Ordinary

Financials

Year2014
Net Worth£1,608,008
Cash£41,699
Current Liabilities£181,071

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

31 May 1996Delivered on: 15 November 1996
Satisfied on: 28 October 2008
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 phillip lane tottenham london together with all rights licences guarantees any goodwill of any business any rental and all other payments.
Fully Satisfied
31 March 1994Delivered on: 5 April 1994
Satisfied on: 28 October 2008
Persons entitled: Commercial Bank of London PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 alexandra road, london borough of haringay,.
Fully Satisfied
28 May 1993Delivered on: 8 June 1993
Satisfied on: 28 October 2008
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A and 5B raglan road, london borough of waltham forest. Title no egl 15811.
Fully Satisfied
31 May 1996Delivered on: 15 November 1996
Satisfied on: 28 October 2008
Persons entitled: The Cyprus Polular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A and 5B raglan road walthamstow london together with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments.
Fully Satisfied
28 June 1996Delivered on: 10 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28A hanley road, l/b of islington t/no: NGL704706.
Outstanding
20 June 1995Delivered on: 28 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 bruce castle road l/b of haringey t/no MX48145.
Outstanding
27 January 1995Delivered on: 2 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 park lane tottenham l/b of haringey t/no.NGL7866.
Outstanding
12 January 1995Delivered on: 19 January 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 May 1993Delivered on: 8 June 1993
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 hermitage road, london borough of haringey. Title no mx 51360.
Outstanding
23 February 2018Delivered on: 7 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 7 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 12 bruce castle road tottenham london t/no: MX48145.
Outstanding
23 February 2018Delivered on: 7 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 200 seaford road tottenham london t/no: EGL305352.
Outstanding
23 February 2018Delivered on: 7 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 254 hermitage road tottenham t/no: MX51360.
Outstanding
23 February 2018Delivered on: 7 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 5A and 5B raglan road walthamstow london t/no: EGL15811.
Outstanding
22 May 2009Delivered on: 1 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28A hanley road islington london t/n NGL704706.
Outstanding
4 December 2008Delivered on: 6 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 5A 5B 5C raglan road walthamstow london t/n EGL15811.
Outstanding
4 December 2008Delivered on: 6 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 95 alexandra road haringey london t/n NGL192457.
Outstanding
16 March 1993Delivered on: 26 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 seaford road, tottenham, L.B. of haringey t/n-EGL305352.
Outstanding

Filing History

5 April 2024Confirmation statement made on 28 March 2024 with updates (4 pages)
31 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
12 March 2018Satisfaction of charge 6 in full (1 page)
12 March 2018Satisfaction of charge 12 in full (1 page)
12 March 2018Satisfaction of charge 7 in full (1 page)
12 March 2018Satisfaction of charge 2 in full (1 page)
12 March 2018Satisfaction of charge 11 in full (1 page)
12 March 2018Satisfaction of charge 8 in full (1 page)
12 March 2018Satisfaction of charge 5 in full (1 page)
12 March 2018Satisfaction of charge 1 in full (1 page)
12 March 2018Satisfaction of charge 13 in full (1 page)
7 March 2018Registration of charge 023961100014, created on 23 February 2018 (15 pages)
7 March 2018Registration of charge 023961100018, created on 23 February 2018 (19 pages)
7 March 2018Registration of charge 023961100017, created on 23 February 2018 (15 pages)
7 March 2018Registration of charge 023961100016, created on 23 February 2018 (15 pages)
7 March 2018Registration of charge 023961100015, created on 23 February 2018 (15 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(6 pages)
1 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,000
(6 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,000
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,000
(6 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 February 2013Registered office address changed from C/O C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP United Kingdom on 13 February 2013 (1 page)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 26 January 2011 (1 page)
6 December 2010Amended accounts made up to 30 September 2009 (15 pages)
6 December 2010Amended accounts made up to 30 September 2009 (15 pages)
2 December 2010Compulsory strike-off action has been discontinued (1 page)
2 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Mr Phidias Neophitos Antoniou Kouttis on 15 July 2010 (2 pages)
1 December 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Mr Phidias Neophitos Antoniou Kouttis on 15 July 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (2 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (2 pages)
3 August 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 August 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 July 2009Return made up to 15/07/09; full list of members (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (6 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 July 2008Return made up to 15/07/08; full list of members (6 pages)
15 July 2008Return made up to 15/07/08; full list of members (6 pages)
20 November 2007Return made up to 15/07/07; full list of members (8 pages)
20 November 2007Return made up to 15/07/07; full list of members (8 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 September 2006Return made up to 15/07/06; full list of members (9 pages)
29 September 2006Return made up to 15/07/06; full list of members (9 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 December 2005Return made up to 15/07/05; full list of members (9 pages)
8 December 2005Return made up to 15/07/05; full list of members (9 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Ad 31/03/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
6 June 2005Ad 31/03/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(8 pages)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(8 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 November 2003Return made up to 15/07/03; full list of members (8 pages)
11 November 2003Return made up to 15/07/03; full list of members (8 pages)
26 September 2003Nc inc already adjusted 12/09/03 (1 page)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003Nc inc already adjusted 12/09/03 (1 page)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Registered office changed on 19/09/03 from: 83 bush hill road winchmore hill london N21 2DG (1 page)
19 September 2003Registered office changed on 19/09/03 from: 83 bush hill road winchmore hill london N21 2DG (1 page)
1 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 September 2002Return made up to 15/07/02; full list of members (8 pages)
18 September 2002Return made up to 15/07/02; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 August 2001Return made up to 15/07/01; full list of members (7 pages)
10 August 2001Return made up to 15/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 July 2000Return made up to 15/07/00; full list of members (7 pages)
25 July 2000Return made up to 15/07/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 August 1999Return made up to 15/07/99; full list of members (6 pages)
2 August 1999Return made up to 15/07/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 September 1998Return made up to 15/07/98; no change of members (4 pages)
24 September 1998Return made up to 15/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 September 1997Secretary's particulars changed;director's particulars changed (1 page)
18 September 1997Return made up to 15/07/97; no change of members (4 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Return made up to 15/07/97; no change of members (4 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Secretary's particulars changed;director's particulars changed (1 page)
27 April 1997Registered office changed on 27/04/97 from: 200 seaford road tottenham london N15 5DS (1 page)
27 April 1997Registered office changed on 27/04/97 from: 200 seaford road tottenham london N15 5DS (1 page)
25 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 November 1996Particulars of mortgage/charge (5 pages)
15 November 1996Particulars of mortgage/charge (5 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
7 October 1996Return made up to 15/07/96; full list of members (6 pages)
7 October 1996Return made up to 15/07/96; full list of members (6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
15 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 July 1995Return made up to 15/07/95; no change of members (4 pages)
12 July 1995Return made up to 15/07/95; no change of members (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
19 January 1995Particulars of mortgage/charge (4 pages)
19 January 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
16 June 1989Incorporation (15 pages)