Company NameBravo London Limited
DirectorsKateryna Kushnir and Artur Kushnir
Company StatusActive
Company Number06880211
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Kateryna Kushnir
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Chase Centre 8 Chase Road
London
NW10 6QD
Secretary NameMrs Kateryna Kushnir
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Chase Centre 8 Chase Road
London
NW10 6QD
Director NameMr Artur Kushnir
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(11 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Chase Centre 8 Chase Road
London
NW10 6QD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Volodymyr Kushnir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hawthorn Drive
Denham
Uxbridge
Middlesex
UB9 4AJ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.bravolondon.co.uk/
Email address[email protected]
Telephone020 89655680
Telephone regionLondon

Location

Registered AddressUnit 5 The Chase Centre
8 Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Kushnir Kateryna
100.00%
Ordinary

Financials

Year2014
Net Worth-£369,526
Cash£4,632
Current Liabilities£571,836

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

17 August 2009Delivered on: 7 September 2009
Persons entitled: Stanhope Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

5 January 2024Registration of charge 068802110002, created on 3 January 2024 (9 pages)
23 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
1 November 2023Confirmation statement made on 1 November 2023 with updates (3 pages)
22 September 2023Amended total exemption full accounts made up to 30 April 2022 (9 pages)
5 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
6 June 2023Notification of Artur Kushnir as a person with significant control on 1 June 2023 (2 pages)
6 February 2023Change of details for Mrs Kateryna Kushnir as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Director's details changed for Mrs Kateryna Kushnir on 2 February 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
2 December 2021Change of details for Mrs Kateryna Kushnir as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Mr Artur Kushnir on 2 December 2021 (2 pages)
15 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 April 2021Secretary's details changed for Mrs Kateryna Kushnir on 27 April 2021 (1 page)
5 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Artur Kushnir as a director on 29 April 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
17 January 2019Director's details changed for Mrs Kateryna Kushnir on 17 January 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 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)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
15 September 2015Termination of appointment of Volodymyr Kushnir as a director on 12 September 2015 (1 page)
15 September 2015Termination of appointment of Volodymyr Kushnir as a director on 12 September 2015 (1 page)
24 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
24 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
24 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 May 2014Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 9 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Register(s) moved to registered office address (1 page)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Register(s) moved to registered office address (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
28 January 2011Registered office address changed from , 5Th Floor Walmar House 288 Regent Street, London, W1B 3AL on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from , 5Th Floor Walmar House 288 Regent Street, London, W1B 3AL on 28 January 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Volodymyr Kushnir on 17 April 2010 (2 pages)
17 May 2010Director's details changed for Volodymyr Kushnir on 17 April 2010 (2 pages)
17 November 2009Director's details changed for Katerina Kushnir on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Katerina Kushnir on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Katerina Kushnir on 17 November 2009 (1 page)
17 November 2009Director's details changed for Katerina Kushnir on 17 November 2009 (2 pages)
21 October 2009Appointment of Volodymyr Kushnir as a director (2 pages)
21 October 2009Appointment of Volodymyr Kushnir as a director (2 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2009Registered office changed on 09/06/2009 from, 29 hawthorn drive, denham, uxbridge, middlesex, UB9 4AJ, united kingdom (1 page)
9 June 2009Registered office changed on 09/06/2009 from, 29 hawthorn drive, denham, uxbridge, middlesex, UB9 4AJ, united kingdom (1 page)
15 May 2009Director appointed volodymyr kushnir (2 pages)
15 May 2009Director appointed volodymyr kushnir (2 pages)
15 May 2009Director and secretary appointed katerina kushnir (2 pages)
15 May 2009Director and secretary appointed katerina kushnir (2 pages)
9 May 2009Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2009Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 April 2009Registered office changed on 20/04/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
20 April 2009Appointment terminated director graham cowan (1 page)
20 April 2009Appointment terminated director graham cowan (1 page)
20 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
20 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
20 April 2009Registered office changed on 20/04/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
17 April 2009Incorporation (16 pages)
17 April 2009Incorporation (16 pages)