Company NameBravemill Limited
DirectorAnthony Richard Panton
Company StatusActive
Company Number04313830
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Richard Panton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(5 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameSamantha Lisa Panton
NationalityBritish
StatusCurrent
Appointed05 November 2001(5 days after company formation)
Appointment Duration22 years, 5 months
RoleCarpet Ftr
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Anthony Richard Panton
100.00%
Ordinary

Financials

Year2014
Net Worth£943
Current Liabilities£12,904

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
24 October 2019Change of details for Mr Anthony Richard Panton as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
22 October 2018Change of details for Mr Anthony Richard Panton as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Anthony Richard Panton on 22 October 2018 (2 pages)
7 June 2018Director's details changed for Anthony Richard Panton on 7 June 2018 (2 pages)
7 June 2018Change of details for Mr Anthony Richard Panton as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Secretary's details changed for Samantha Lisa Panton on 7 June 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 December 2007Return made up to 31/10/07; full list of members (2 pages)
12 December 2007Return made up to 31/10/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 November 2006Return made up to 31/10/06; full list of members (2 pages)
29 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 October 2004Return made up to 31/10/04; full list of members (6 pages)
28 October 2004Return made up to 31/10/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 November 2003Return made up to 31/10/03; full list of members (6 pages)
3 November 2003Return made up to 31/10/03; full list of members (6 pages)
16 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(6 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
16 November 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
16 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(6 pages)
12 November 2002Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 120 east road london N1 6AA (1 page)
7 November 2001Registered office changed on 07/11/01 from: 120 east road london N1 6AA (1 page)
31 October 2001Incorporation (15 pages)
31 October 2001Incorporation (15 pages)