London
W1W 5AB
Secretary Name | Terence Charles Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Julian John Robins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2024(34 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Angela Mary Nicholson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 1995) |
Role | Retailer |
Correspondence Address | Woodmans Cottage Howe Street Great Waltham Essex CM3 1BA |
Secretary Name | Mrs Angela Mary Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 1995) |
Role | Retailer |
Correspondence Address | Woodmans Cottage Howe Street Great Waltham Essex CM3 1BA |
Director Name | Mrs Barbara Mary Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 April 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG |
Director Name | Miss Kathryn Mary Smith |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 February 2020) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rectory Close Sutton Bonington Loughborough Leicestershire LE12 5PJ |
Director Name | Mrs Emily James Rao |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2013(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 2020) |
Role | Senior Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cedars Chelmsford CM2 6BL |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
92.6k at £1 | Value Investments LTD 70.37% Ordinary |
---|---|
39k at £1 | T.c. Smith 29.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,802,479 |
Cash | £6,321,350 |
Current Liabilities | £2,191,355 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
3 May 1991 | Delivered on: 8 May 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts goodwill, uncalled capital. Outstanding |
---|
15 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
28 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 August 2020 | Memorandum and Articles of Association (17 pages) |
4 August 2020 | Resolutions
|
20 May 2020 | Termination of appointment of Emily James Rao as a director on 26 February 2020 (1 page) |
20 May 2020 | Termination of appointment of Kathryn Mary Smith as a director on 26 February 2020 (1 page) |
16 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 16 March 2020 (1 page) |
16 March 2020 | Secretary's details changed for Terence Charles Smith on 16 March 2020 (1 page) |
16 March 2020 | Director's details changed for Mr Terence Charles Smith on 16 March 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 July 2018 | Registered office address changed from 28 Wyndham Street London W1H 1DD to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 19 July 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Emily Smith on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Emily Smith on 11 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Director's details changed for Mr Terence Charles Smith on 1 January 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Terence Charles Smith on 1 January 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Terence Charles Smith on 1 December 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Emily Smith on 7 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Emily Smith on 7 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Emily Smith on 7 January 2014 (2 pages) |
7 November 2013 | Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page) |
7 November 2013 | Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page) |
7 November 2013 | Secretary's details changed for Terence Charles Smith on 1 October 2013 (1 page) |
7 November 2013 | Director's details changed for Terence Charles Smith on 1 October 2013 (2 pages) |
4 October 2013 | Appointment of Emily Smith as a director (2 pages) |
4 October 2013 | Appointment of Emily Smith as a director (2 pages) |
16 August 2013 | Registered office address changed from 10 Devonshire Mews South London W1G 6QW England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 10 Devonshire Mews South London W1G 6QW England on 16 August 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 February 2013 | Appointment of Miss Kathryn Smith as a director (2 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Barbara Smith as a director (1 page) |
13 February 2013 | Termination of appointment of Barbara Smith as a director (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Appointment of Miss Kathryn Smith as a director (2 pages) |
3 April 2012 | Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from the Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG on 3 April 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members
|
26 May 1999 | Registered office changed on 26/05/99 from: 9 springfield place springfield green chelmsford essex CM1 7ZA (1 page) |
26 May 1999 | Return made up to 31/12/98; full list of members
|
26 May 1999 | Registered office changed on 26/05/99 from: 9 springfield place springfield green chelmsford essex CM1 7ZA (1 page) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 April 1997 | Return made up to 31/12/96; no change of members
|
21 April 1997 | Return made up to 31/12/96; no change of members
|
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members
|
29 February 1996 | Return made up to 31/12/95; full list of members
|
26 October 1995 | Registered office changed on 26/10/95 from: 64 trafalgar court glamis road wapping london E1 9TF (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 64 trafalgar court glamis road wapping london E1 9TF (1 page) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
17 March 1995 | Company name changed bravura - international value in vestments LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed bravura - international value in vestments LIMITED\certificate issued on 20/03/95 (4 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members
|
7 March 1995 | Return made up to 31/12/94; full list of members
|
11 January 1994 | Return made up to 31/12/93; change of members
|
11 January 1994 | Return made up to 31/12/93; change of members
|
27 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
27 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
14 August 1989 | Incorporation (17 pages) |
14 August 1989 | Incorporation (17 pages) |