Company NameBraven Limited
Company StatusDissolved
Company Number08372655
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date22 October 2023 (6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Patrick Joseph O'Keefe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCricketts Farm Business Park Borough Green Road
Ightham
Sevenoaks
Kent
TN15 9JB
Director NameMs Rachel Elizabeth O'Keefe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricketts Farm Business Park Borough Green Road
Ightham
Sevenoaks
Kent
TN15 9JB
Secretary NameMs Margaret Victoria Lessey
StatusClosed
Appointed25 February 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2023)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB

Location

Registered AddressRsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

51 at £1Patrick Joseph O'keefe
51.00%
Ordinary
49 at £1Rachael O'keefe
49.00%
Ordinary

Financials

Year2014
Turnover£215,000
Net Worth£287,065
Cash£29,256
Current Liabilities£427,733

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

21 May 2014Delivered on: 22 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Cricketts farm and land adjoining cricketts farm borough green road ightham sevenoaks. Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
8 January 2021Accounts for a small company made up to 31 May 2020 (12 pages)
6 March 2020Director's details changed for Ms Rachel Elizabeth O'keefe on 5 March 2020 (2 pages)
5 March 2020Registered office address changed from Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks TN15 9JB England to Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks Kent TN15 9JB on 5 March 2020 (1 page)
5 March 2020Director's details changed for Mr Patrick Joseph O'keefe on 5 March 2020 (2 pages)
4 March 2020Registered office address changed from St Andrews House 1 Dreadnought Street Greenwich London SE10 0PU to Cricketts Farm Business Park Borough Green Road Ightham Sevenoaks TN15 9JB on 4 March 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
9 December 2019Full accounts made up to 31 May 2019 (13 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (10 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
29 January 2018Notification of Patrick Joseph O'keefe as a person with significant control on 1 July 2016 (2 pages)
29 January 2018Notification of Rachael O'keefe as a person with significant control on 1 July 2017 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
14 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
14 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
17 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
17 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
22 May 2014Registration of charge 083726550004 (16 pages)
22 May 2014Registration of charge 083726550004 (16 pages)
27 February 2014Registration of charge 083726550002 (28 pages)
27 February 2014Registration of charge 083726550001 (16 pages)
27 February 2014Registration of charge 083726550002 (28 pages)
27 February 2014Registration of charge 083726550003 (32 pages)
27 February 2014Registration of charge 083726550001 (16 pages)
27 February 2014Registration of charge 083726550003 (32 pages)
25 February 2014Appointment of Ms Margaret Victoria Lessey as a secretary (2 pages)
25 February 2014Appointment of Ms Margaret Victoria Lessey as a secretary (2 pages)
25 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 25 February 2014 (1 page)
25 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 25 February 2014 (1 page)
22 March 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
22 March 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
7 March 2013Director's details changed for Mrs Rachel O'keefe on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Patrick Joseph O'keefe on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Patrick Joseph O'keefe on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mrs Rachel O'keefe on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mrs Rachel O'keefe on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Patrick Joseph O'keefe on 7 March 2013 (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)