Company NameBravado Group Limited
Company StatusDissolved
Company Number02567714
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 3 months ago)
Dissolution Date22 March 2011 (13 years ago)
Previous NameBravado International Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Alan Drinkwater
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration19 years, 3 months (closed 22 March 2011)
RoleMerchandising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAbc House
Hurtmore Road
Godalming
Surrey
GU7 2DY
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(17 years, 3 months after company formation)
Appointment Duration3 years (closed 22 March 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 22 March 2011)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Alan Ernest Crux
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2002)
RoleTheatrical Manager/Merchadising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Cottage Woldingham Road
Woldingham
Caterham
Surrey
CR3 7LR
Director NameMr Barry Michael Drinkwater
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2008)
RoleMerchandising Agent
Country of ResidenceEngland
Correspondence AddressMoorlands
The Drive
Cheam
Surrey
SM2 7DP
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed23 February 2007(16 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

599.4k at 0.01The Sanctuary Group Limited
99.90%
Ordinary
6 at 1The Sanctuary Group Limited
0.10%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 1.00
(5 pages)
20 October 2010Solvency statement dated 13/10/10 (1 page)
20 October 2010Statement by Directors (1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Solvency Statement dated 13/10/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 1.00
(5 pages)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
28 March 2009Accounts made up to 31 December 2008 (9 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Appointment terminated director barry drinkwater (1 page)
22 July 2008Appointment Terminated Director barry drinkwater (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
1 May 2008Appointment Terminated Director colin stone (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
9 April 2008Director appointed boyd johnston muir (1 page)
9 April 2008Director appointed richard michael constant (1 page)
9 April 2008Appointment Terminated Director paul wallace (1 page)
9 April 2008Appointment terminated director paul wallace (1 page)
9 April 2008Director appointed boyd johnston muir (1 page)
9 April 2008Director appointed richard michael constant (1 page)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
7 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
7 November 2007Accounts made up to 30 September 2007 (7 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
14 February 2007Accounts made up to 30 September 2006 (8 pages)
21 December 2006Return made up to 12/12/06; full list of members (3 pages)
21 December 2006Return made up to 12/12/06; full list of members (3 pages)
11 August 2006Accounts made up to 30 September 2005 (8 pages)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Return made up to 12/12/05; full list of members (3 pages)
5 January 2006Return made up to 12/12/05; full list of members (3 pages)
31 May 2005Full accounts made up to 30 September 2004 (9 pages)
31 May 2005Full accounts made up to 30 September 2004 (9 pages)
4 March 2005Amended full accounts made up to 30 September 2003 (10 pages)
4 March 2005Amended full accounts made up to 30 September 2003 (10 pages)
4 January 2005Return made up to 12/12/04; full list of members (8 pages)
4 January 2005Return made up to 12/12/04; full list of members (8 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
8 January 2004Return made up to 12/12/03; full list of members (8 pages)
8 January 2004Return made up to 12/12/03; full list of members (8 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (9 pages)
25 January 2003Return made up to 12/12/02; full list of members (8 pages)
25 January 2003Return made up to 12/12/02; full list of members (8 pages)
28 October 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
28 October 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 March 2002Return made up to 12/12/01; full list of members (7 pages)
12 March 2002Return made up to 12/12/01; full list of members (7 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood NW8 0DL (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st johns wood NW8 0DL (1 page)
17 January 2002Ad 11/12/01--------- £ si [email protected]=5994 £ ic 6/6000 (2 pages)
17 January 2002S-div 11/12/01 (1 page)
17 January 2002Resolutions
  • RES13 ‐ Subdivided 100@£0.01 11/12/01
(2 pages)
17 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
17 January 2002Resolutions
  • RES13 ‐ Subdivided 100@£0.01 11/12/01
(2 pages)
17 January 2002S-div 11/12/01 (1 page)
17 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
17 January 2002Ad 11/12/01--------- £ si [email protected]=5994 £ ic 6/6000 (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Return made up to 12/12/00; full list of members (7 pages)
16 January 2001Return made up to 12/12/00; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 12/12/99; full list of members (7 pages)
17 December 1999Return made up to 12/12/99; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
9 December 1998Return made up to 12/12/98; no change of members (7 pages)
9 December 1998Return made up to 12/12/98; no change of members (7 pages)
30 October 1998Full group accounts made up to 31 December 1997 (21 pages)
30 October 1998Full group accounts made up to 31 December 1997 (21 pages)
11 May 1998Company name changed bravado international group limi ted\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed bravado international group limi ted\certificate issued on 12/05/98 (2 pages)
18 December 1997Return made up to 12/12/97; no change of members (7 pages)
18 December 1997Return made up to 12/12/97; no change of members (7 pages)
3 November 1997Full group accounts made up to 31 December 1996 (21 pages)
3 November 1997Full group accounts made up to 31 December 1996 (21 pages)
21 December 1996Return made up to 12/12/96; full list of members (9 pages)
21 December 1996Return made up to 12/12/96; full list of members (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (22 pages)
3 November 1996Full accounts made up to 31 December 1995 (22 pages)
21 December 1995Return made up to 12/12/95; no change of members (7 pages)
21 December 1995Return made up to 12/12/95; no change of members (10 pages)
6 November 1995Full group accounts made up to 31 December 1994 (24 pages)
6 November 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 December 1990Incorporation (13 pages)
12 December 1990Incorporation (13 pages)