Company NameBrag London Limited
Company StatusActive
Company Number04943907
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Gavriel Chrysanthou
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(5 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMiss Julia Collins
NationalityBritish
StatusCurrent
Appointed01 November 2003(5 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMiss Julia Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NamePaul Andrew Chrysanthou
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMs Nadege Collins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(6 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 74367654
Telephone regionLondon

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

355k at £1Gavriel Chrysanthou
49.99%
Ordinary E
355k at £1Julia Collins
49.99%
Ordinary E
40 at £1Gavriel Chrysanthou
0.01%
Ordinary
40 at £1Julia Collins
0.01%
Ordinary
5 at £1Noreen Collins
0.00%
Ordinary
10 at £1Panayiotis Panayiotis
0.00%
Ordinary
5 at £1Terrence Collins
0.00%
Ordinary

Financials

Year2014
Net Worth£1,116,266
Cash£126,683
Current Liabilities£3,793,563

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

21 July 2006Delivered on: 28 July 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 2005Delivered on: 2 June 2005
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 property k/a unit 7 the io centre new ford road waltham cross.
Outstanding
16 March 2006Delivered on: 24 March 2006
Satisfied on: 2 July 2014
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: £26437.50 due or to become due from the company to.
Particulars: The amount from time to time standing to the credit of an interest-earning deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
8 November 2022Satisfaction of charge 3 in full (1 page)
3 November 2022Termination of appointment of Paul Andrew Chrysanthou as a director on 26 October 2022 (1 page)
3 November 2022Termination of appointment of Nadege Collins as a director on 26 October 2022 (1 page)
31 October 2022Full accounts made up to 31 January 2022 (36 pages)
28 October 2022Director's details changed for Paul Andrew Chrysanthou on 26 October 2022 (2 pages)
2 February 2022Appointment of Paul Andrew Chrysanthou as a director on 1 October 2005 (2 pages)
14 January 2022Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
19 November 2021Satisfaction of charge 1 in full (1 page)
19 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
8 November 2021Full accounts made up to 31 December 2020 (32 pages)
8 January 2021Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 8 January 2021 (1 page)
8 January 2021Change of details for Mr Gavriel Chrysanthou as a person with significant control on 27 October 2020 (2 pages)
8 January 2021Change of details for Ms Julia Collins as a person with significant control on 27 October 2020 (2 pages)
8 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 January 2021Director's details changed for Ms Nadege Collins on 27 October 2020 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (27 pages)
3 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
11 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
1 November 2017Change of details for Mr Gabriel Chrysanthou as a person with significant control on 26 October 2016 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Gabriel Chrysanthou as a person with significant control on 26 October 2016 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (23 pages)
12 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
11 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
27 July 2016Amended accounts for a small company made up to 31 October 2014 (8 pages)
27 July 2016Amended accounts for a small company made up to 31 October 2014 (8 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 710,100
(6 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 710,100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 710,100
(6 pages)
22 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 710,100
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 July 2014Satisfaction of charge 2 in full (1 page)
2 July 2014Satisfaction of charge 2 in full (1 page)
25 November 2013Director's details changed for Mr Gabriel Chrysanthou on 28 October 2012 (2 pages)
25 November 2013Director's details changed for Mr Gabriel Chrysanthou on 28 October 2012 (2 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 710,100
(6 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 710,100
(6 pages)
14 August 2013Section 519 (1 page)
14 August 2013Section 519 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 710,100
(6 pages)
30 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 710,100
(6 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares 03/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares 03/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
29 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 500,100
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 500,100
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 500,100
(6 pages)
28 November 2012Director's details changed for Julia Collins on 28 October 2011 (2 pages)
28 November 2012Director's details changed for Gabriel Chrysanthou on 28 October 2011 (2 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
28 November 2012Director's details changed for Julia Collins on 28 October 2011 (2 pages)
28 November 2012Director's details changed for Gabriel Chrysanthou on 28 October 2011 (2 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Accounts for a small company made up to 31 October 2011 (7 pages)
5 November 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Paul Chrysanthou on 9 August 2010 (2 pages)
20 August 2010Secretary's details changed for Julia Collins on 9 August 2010 (1 page)
20 August 2010Director's details changed for Paul Chrysanthou on 9 August 2010 (2 pages)
20 August 2010Director's details changed for Gabriel Chrysanthou on 9 August 2010 (2 pages)
20 August 2010Director's details changed for Gabriel Chrysanthou on 9 August 2010 (2 pages)
20 August 2010Director's details changed for Gabriel Chrysanthou on 9 August 2010 (2 pages)
20 August 2010Secretary's details changed for Julia Collins on 9 August 2010 (1 page)
20 August 2010Secretary's details changed for Julia Collins on 9 August 2010 (1 page)
20 August 2010Director's details changed for Paul Chrysanthou on 9 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 April 2010Appointment of Ms Nadege Collins as a director (2 pages)
21 April 2010Appointment of Ms Nadege Collins as a director (2 pages)
4 November 2009Director's details changed for Paul Chrysanthou on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Julia Collins on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Julia Collins on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Chrysanthou on 27 October 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Gabriel Chrysanthou on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Gabriel Chrysanthou on 27 October 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Return made up to 27/10/08; full list of members (4 pages)
9 February 2009Return made up to 27/10/08; full list of members (4 pages)
6 February 2009Director and secretary's change of particulars / julia collins / 26/10/2008 (1 page)
6 February 2009Director and secretary's change of particulars / julia collins / 26/10/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 December 2007Return made up to 27/10/07; full list of members (3 pages)
21 December 2007Return made up to 27/10/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 November 2006Return made up to 27/10/06; full list of members (3 pages)
20 November 2006Return made up to 27/10/06; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
17 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 27/10/04; full list of members (6 pages)
29 November 2004Return made up to 27/10/04; full list of members (6 pages)
19 April 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
14 April 2004Registered office changed on 14/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
27 October 2003Incorporation (15 pages)
27 October 2003Incorporation (15 pages)