Company NameBravebyte Limited
Company StatusActive
Company Number02396675
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Keith Segen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMain House The London Equestrian
Centre Lullington Garth Finchley
London
N12 7BP
Director NameMrs Yvonne Ruth Segen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain House London Equestrian Centre
Lullington Garth
London
N12 7BP
Secretary NameMr Michael Keith Segen
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain House The London Equestrian
Centre Lullington Garth Finchley
London
N12 7BP
Director NameNatasha Brodie
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2009(19 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleTraining Insolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Main House The London Equestrain Centre
Lullington Garth Finchley
London
N12 7BP

Location

Registered AddressBeechcroft Bottom
48 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Yvonne Ruth Segen
100.00%
Ordinary

Financials

Year2014
Net Worth£640,050
Cash£1,609
Current Liabilities£163,028

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

3 July 2019Delivered on: 16 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as london equestrian centre, lullington garth, london, N12 7BP as the same is registered at the land registry under title number AGL248153.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: National Westminster 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 london equestrian centre, frith manor farm, lullington garth, mill hill, london t/no NGL695834. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2007Delivered on: 30 May 2007
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 July 1998Delivered on: 10 July 1998
Satisfied on: 30 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Legally mortgaged property being the london equestrian centre firth manor farm lullington garth mill hill london t/no;-NGL695834. 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. See the mortgage charge document for full details.
Fully Satisfied
26 June 1992Delivered on: 9 July 1992
Satisfied on: 4 August 1998
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of frith manor farm,near or adjoining lullington garth,finchley,london borough of barnet.t/no.ngl 695834 together with all buildings fixtures and fixed plant and machinery. 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
31 January 1991Delivered on: 21 February 1991
Satisfied on: 4 December 2004
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London equestrian centre lullington garth finchley london N12 7BP together with stock of horses and vehicles. 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

21 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 July 2019Registration of charge 023966750006, created on 3 July 2019 (7 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Natasha Segen on 26 April 2018 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 20,000
(7 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 20,000
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20,000
(6 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20,000
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(6 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
23 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mrs Yvonne Ruth Segen on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Natasha Segen on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mrs Yvonne Ruth Segen on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Natasha Segen on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Director's details changed for Mr Michael Keith Segen on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Yvonne Ruth Segen on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mrs Yvonne Ruth Segen on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Michael Keith Segen on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Natasha Segen on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Natasha Segen on 20 June 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 May 2009Director appointed natasha segen (1 page)
29 May 2009Director appointed natasha segen (1 page)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Return made up to 20/06/07; full list of members (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Return made up to 20/06/07; full list of members (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 20/06/06; full list of members (7 pages)
27 July 2006Return made up to 20/06/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 August 2005Return made up to 20/06/05; full list of members (7 pages)
16 August 2005Return made up to 20/06/05; full list of members (7 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Return made up to 20/06/04; full list of members (7 pages)
16 September 2004Return made up to 20/06/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2003Registered office changed on 09/08/03 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
9 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/03
(7 pages)
9 August 2003Registered office changed on 09/08/03 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
9 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/03
(7 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 July 2002Return made up to 20/06/02; full list of members (7 pages)
17 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Return made up to 20/06/01; full list of members (6 pages)
29 August 2001Return made up to 20/06/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: 1ST floor hedges house 153-155 regent street london W1R 7FD (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1ST floor hedges house 153-155 regent street london W1R 7FD (1 page)
2 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 July 1999Return made up to 20/06/99; full list of members (6 pages)
12 July 1999Return made up to 20/06/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 August 1998Return made up to 20/06/98; no change of members (4 pages)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Return made up to 20/06/98; no change of members (4 pages)
10 July 1998Particulars of mortgage/charge (7 pages)
10 July 1998Particulars of mortgage/charge (7 pages)
2 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 October 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1997Accounts for a small company made up to 31 October 1995 (7 pages)
19 August 1997Accounts for a small company made up to 31 October 1995 (7 pages)
17 June 1996Return made up to 20/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1996Return made up to 20/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1995Return made up to 20/06/95; no change of members (4 pages)
20 November 1995Return made up to 20/06/95; no change of members (4 pages)
7 March 1995Return made up to 20/06/94; no change of members (4 pages)
7 March 1995Return made up to 20/06/94; no change of members (4 pages)
20 June 1989Certificate of incorporation (1 page)
20 June 1989Certificate of incorporation (1 page)