Company NameBravo 110  Limited
DirectorMohammed Jawad
Company StatusActive
Company Number05643494
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Secretary NameMohammed Ali Jawad
NationalityBritish
StatusCurrent
Appointed30 December 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressUnit 4 55 Weir Road
Wimbledon
London
SW19 8UG
Director NameMr Mohammed Jawad
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 55 Weir Road
Wimbledon
London
SW19 8UG
Director NameHabeeba Fatima
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2005(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 High Street
Colliers Wood
London
SW19 2BH
Secretary NameMohammed Ali Jawad
NationalityBritish
StatusResigned
Appointed03 December 2005(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleSecretary
Correspondence Address60 Boundary Road
Wimbledon
London
SW19 2AN
Director NameAkbar Anwar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAfgan
StatusResigned
Appointed05 April 2006(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hickling Road
Ilford
Essex
IG1 2HY
Director NameHabeeba Fatima Jawad
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 55 Weir Road
Wimbledon
London
SW19 8UG
Director NameMohammed Ali Jawad
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 55 Weir Road
Wimbledon
London
SW19 8UG
Director NameMr Mirza Ali Moosa Raza
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed21 September 2021(15 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 4 55 Weir Road
Wimbledon
London
SW19 8UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 4 55 Weir Road
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

50 at £1Habeeba Fatima
50.00%
Ordinary
40 at £1Akbar Anwar
40.00%
Ordinary
10 at £1Mohammed Ali Jawad
10.00%
Ordinary

Financials

Year2014
Net Worth£14,742
Current Liabilities£535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

27 February 2012Delivered on: 6 March 2012
Persons entitled: The Mayor and Burgesses of the London Borough of Merton

Classification: Rent deposit deed
Secured details: Five thousand six hundred and sixty six pounds due or to become due.
Particulars: The initial deposit see image for full details.
Outstanding

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 July 2023Change of details for Mrs Habeeba Fatima Jawad as a person with significant control on 30 April 2023 (2 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
3 April 2023Cessation of Akbar Anwar as a person with significant control on 24 March 2023 (1 page)
12 January 2023Termination of appointment of Mohammed Ali Jawad as a secretary on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Mohammed Jawad as a director on 31 December 2022 (1 page)
1 December 2022Appointment of Mrs Habeeba Fatima Jawad as a director on 1 May 2022 (2 pages)
1 December 2022Director's details changed for Mrs Habeeba Fatima Jawad on 1 May 2022 (2 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 September 2022Termination of appointment of Mirza Ali Moosa Raza as a director on 10 September 2022 (1 page)
26 September 2022Appointment of Mr Mohammed Jawad as a director on 10 September 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Mohammed Ali Jawad as a director on 21 September 2021 (1 page)
22 September 2021Appointment of Mr Mirza Ali Moosa Raza as a director on 21 September 2021 (2 pages)
21 September 2021Termination of appointment of Habeeba Fatima Jawad as a director on 21 September 2021 (1 page)
3 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
7 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Notification of Habeeba Fatima Jawad as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Notification of Akbar Anwar as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
26 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Total exemption full accounts made up to 31 December 2014 (6 pages)
7 April 2016Total exemption full accounts made up to 31 December 2014 (6 pages)
6 April 2016Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
6 April 2016Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2015Registered office address changed from C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP England to Unit 4 55 Weir Road Wimbledon London SW19 8UG on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Akbar Anwar as a director on 30 December 2014 (2 pages)
26 January 2015Registered office address changed from C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP England to Unit 4 55 Weir Road Wimbledon London SW19 8UG on 26 January 2015 (2 pages)
26 January 2015Appointment of Mohammed Ali Jawad as a secretary on 30 December 2014 (3 pages)
26 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2015Appointment of Mohammed Ali Jawad as a secretary on 30 December 2014 (3 pages)
26 January 2015Termination of appointment of Akbar Anwar as a director on 30 December 2014 (2 pages)
18 December 2014Resolutions
  • RES13 ‐ Additional directors appointed 20/11/2014
(1 page)
18 December 2014Appointment of Mohammed Ali Jawad as a director on 21 November 2014 (3 pages)
18 December 2014Appointment of Mohammed Ali Jawad as a director on 21 November 2014 (3 pages)
18 December 2014Appointment of Habeeba Fatima Jawad as a director on 21 November 2014 (3 pages)
18 December 2014Appointment of Habeeba Fatima Jawad as a director on 21 November 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 November 2014Registered office address changed from Unit 4 Weir Road Wimbledon London SW19 8UG to C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Unit 4 Weir Road Wimbledon London SW19 8UG to C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP on 28 November 2014 (1 page)
24 July 2014Termination of appointment of Habeeba Fatima as a director on 1 January 2014 (1 page)
24 July 2014Termination of appointment of Habeeba Fatima as a director on 1 January 2014 (1 page)
24 July 2014Termination of appointment of Mohammed Ali Jawad as a secretary on 1 January 2014 (1 page)
24 July 2014Termination of appointment of Habeeba Fatima as a director on 1 January 2014 (1 page)
24 July 2014Termination of appointment of Mohammed Ali Jawad as a secretary on 1 January 2014 (1 page)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 January 2014Registered office address changed from C/O Bravo 110 Ltd 60 Boundary Road London SW19 2AN United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O Bravo 110 Ltd 60 Boundary Road London SW19 2AN United Kingdom on 15 January 2014 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 March 2012 (1 page)
7 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 7 November 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Director's details changed for Habeeba Fatima on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Habeeba Fatima on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Habeeba Fatima on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Akbar Anwar on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Akbar Anwar on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Akbar Anwar on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
5 April 2009Return made up to 02/12/08; full list of members (4 pages)
5 April 2009Return made up to 02/12/08; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 331 lillie road london SW6 7NR (1 page)
3 April 2009Registered office changed on 03/04/2009 from 331 lillie road london SW6 7NR (1 page)
3 April 2009Secretary's change of particulars / mohammed jawad / 30/12/2008 (1 page)
3 April 2009Secretary's change of particulars / mohammed jawad / 30/12/2008 (1 page)
18 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 April 2008Return made up to 02/12/07; full list of members (4 pages)
29 April 2008Return made up to 02/12/07; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 02/12/06; full list of members (3 pages)
11 May 2007Return made up to 02/12/06; full list of members (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
2 December 2005Incorporation (9 pages)
2 December 2005Incorporation (9 pages)