London
NW10 6QD
Secretary Name | Mrs Kateryna Kushnir |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 The Chase Centre 8 Chase Road London NW10 6QD |
Director Name | Mr Artur Kushnir |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(11 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 The Chase Centre 8 Chase Road London NW10 6QD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Volodymyr Kushnir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.bravolondon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89655680 |
Telephone region | London |
Registered Address | Unit 5 The Chase Centre 8 Chase Road London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Kushnir Kateryna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£369,526 |
Cash | £4,632 |
Current Liabilities | £571,836 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
17 August 2009 | Delivered 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 |
---|
5 January 2024 | Registration of charge 068802110002, created on 3 January 2024 (9 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (3 pages) |
22 September 2023 | Amended total exemption full accounts made up to 30 April 2022 (9 pages) |
5 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
6 June 2023 | Notification of Artur Kushnir as a person with significant control on 1 June 2023 (2 pages) |
6 February 2023 | Change of details for Mrs Kateryna Kushnir as a person with significant control on 2 February 2023 (2 pages) |
6 February 2023 | Director's details changed for Mrs Kateryna Kushnir on 2 February 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
2 December 2021 | Change of details for Mrs Kateryna Kushnir as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Artur Kushnir on 2 December 2021 (2 pages) |
15 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
28 April 2021 | Secretary's details changed for Mrs Kateryna Kushnir on 27 April 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mr Artur Kushnir as a director on 29 April 2020 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
17 January 2019 | Director's details changed for Mrs Kateryna Kushnir on 17 January 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Termination of appointment of Volodymyr Kushnir as a director on 12 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Volodymyr Kushnir as a director on 12 September 2015 (1 page) |
24 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 May 2014 | Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 9 May 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Register(s) moved to registered office address (1 page) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Register(s) moved to registered office address (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL (1 page) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Register inspection address has been changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL (1 page) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Registered office address changed from , 5Th Floor Walmar House 288 Regent Street, London, W1B 3AL on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from , 5Th Floor Walmar House 288 Regent Street, London, W1B 3AL on 28 January 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Volodymyr Kushnir on 17 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Volodymyr Kushnir on 17 April 2010 (2 pages) |
17 November 2009 | Director's details changed for Katerina Kushnir on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Katerina Kushnir on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Katerina Kushnir on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Katerina Kushnir on 17 November 2009 (2 pages) |
21 October 2009 | Appointment of Volodymyr Kushnir as a director (2 pages) |
21 October 2009 | Appointment of Volodymyr Kushnir as a director (2 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from, 29 hawthorn drive, denham, uxbridge, middlesex, UB9 4AJ, united kingdom (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, 29 hawthorn drive, denham, uxbridge, middlesex, UB9 4AJ, united kingdom (1 page) |
15 May 2009 | Director appointed volodymyr kushnir (2 pages) |
15 May 2009 | Director appointed volodymyr kushnir (2 pages) |
15 May 2009 | Director and secretary appointed katerina kushnir (2 pages) |
15 May 2009 | Director and secretary appointed katerina kushnir (2 pages) |
9 May 2009 | Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 May 2009 | Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page) |
20 April 2009 | Appointment terminated director graham cowan (1 page) |
20 April 2009 | Appointment terminated director graham cowan (1 page) |
20 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
20 April 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page) |
17 April 2009 | Incorporation (16 pages) |
17 April 2009 | Incorporation (16 pages) |