Company NameBragard Limited
DirectorGuy Boeuf
Company StatusActive
Company Number08828553
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Previous NameSnrdco 3147 Limited

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
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Guy Boeuf
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed09 October 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Rue LÉO Valentin
ÉPinal
88000
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Lars Tendal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2014(1 day after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressKwintet Norge As Brobekkveien 80 C
0582
Oslo
Norway
Director NameMr Poul Erik Tofte
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2014(1 day after company formation)
Appointment Duration9 months (resigned 29 September 2014)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressJÖRgen Kocksgatan 9, 211 20
MalmÖ
Sweden
Director NameMr Frederic Vieil
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2016)
RoleVice-President
Country of ResidenceFrance
Correspondence Address50 Rue Leo Valentin
88000
Epinal
France
Director NameMr Magnus BjÖRnstrÖM
Date of BirthJune 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2014(1 day after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleChief Operation Officer
Country of ResidenceSweden
Correspondence AddressJÖRgen Kocksgatan 9 211 20
MalmÖ
Sweden
Director NameMr Thomas RÖKke
Date of BirthMay 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2014(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2015)
RoleChief Finance Officer
Country of ResidenceDenmark
Correspondence Address50 Rue Leo Valentin
88000
Epinal
France
Director NameAnders Daniel Davidsson
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2014(9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceSweden
Correspondence Address50 Rue Leo Valentin
88000
Epinal
France
Director NameMr Pascal Brouard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2016(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Rue Leo Valentin
Epinal
88000
Secretary NameMrs Mauricia Butler
StatusResigned
Appointed18 December 2018(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
Director NameMr Eric Pierre Robert Cholley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Rue Leo Valentin
Epinal
88000
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed31 December 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.bragard.co.uk
Telephone020 37358692
Telephone regionLondon

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bragard Sa
100.00%
Ordinary

Financials

Year2014
Turnover£107,021
Gross Profit£68,078
Net Worth-£6,437
Cash£49,368
Current Liabilities£163,818

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Cessation of Bragard Sa as a person with significant control on 20 January 2020 (1 page)
11 January 2021Notification of Chef Works Europe Limited as a person with significant control on 20 January 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (18 pages)
9 March 2020Termination of appointment of Anders Daniel Davidsson as a director on 31 January 2020 (1 page)
9 March 2020Appointment of Mr Eric Pierre Robert Cholley as a director on 31 January 2020 (2 pages)
6 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 November 2019Full accounts made up to 31 December 2018 (18 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Full accounts made up to 31 December 2017 (18 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 May 2019 (1 page)
28 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 March 2019Appointment of Mr Guy Boeuf as a director on 9 October 2018 (2 pages)
3 January 2019Appointment of Mrs Mauricia Butler as a secretary on 18 December 2018 (2 pages)
3 January 2019Termination of appointment of Pascal Brouard as a director on 30 June 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Full accounts made up to 31 December 2016 (17 pages)
7 November 2017Full accounts made up to 31 December 2016 (17 pages)
3 February 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 3 February 2017 (1 page)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 September 2016Appointment of Mr Pascal Brouard as a director on 22 June 2016 (2 pages)
2 September 2016Termination of appointment of Frederic Vieil as a director on 9 July 2016 (1 page)
2 September 2016Termination of appointment of Frederic Vieil as a director on 9 July 2016 (1 page)
2 September 2016Appointment of Mr Pascal Brouard as a director on 22 June 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Termination of appointment of Thomas Rökke as a director on 12 November 2015 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Termination of appointment of Thomas Rökke as a director on 12 November 2015 (1 page)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
10 February 2015Register inspection address has been changed to 1 Fleet Place London EC4M 7WS (1 page)
10 February 2015Register inspection address has been changed to 1 Fleet Place London EC4M 7WS (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
9 February 2015Director's details changed for Anders Daniel Davidsson on 30 December 2014 (2 pages)
9 February 2015Director's details changed for Anders Daniel Davidsson on 30 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Thomas Rökke on 30 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Frederic Vieil on 30 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Thomas Rökke on 30 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Frederic Vieil on 30 December 2014 (2 pages)
20 October 2014Appointment of Anders Daniel Davidsson as a director on 29 September 2014 (2 pages)
20 October 2014Appointment of Anders Daniel Davidsson as a director on 29 September 2014 (2 pages)
20 October 2014Termination of appointment of Poul Erik Tofte as a director on 29 September 2014 (1 page)
20 October 2014Termination of appointment of Poul Erik Tofte as a director on 29 September 2014 (1 page)
14 August 2014Registered office address changed from One Fleet Place London EC4M 7WS to 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from One Fleet Place London EC4M 7WS to 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 14 August 2014 (2 pages)
11 February 2014Company name changed snrdco 3147 LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed snrdco 3147 LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Termination of appointment of Lars Tendal as a director (1 page)
10 February 2014Termination of appointment of Magnus Björnström as a director (1 page)
10 February 2014Termination of appointment of Lars Tendal as a director (1 page)
10 February 2014Termination of appointment of Magnus Björnström as a director (1 page)
3 February 2014Appointment of Mr Thomas Rökke as a director (2 pages)
3 February 2014Appointment of Mr Poul Erik Tofte as a director (2 pages)
3 February 2014Termination of appointment of Andrew Harris as a director (1 page)
3 February 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
3 February 2014Appointment of Mr Frederic Vieil as a director (2 pages)
3 February 2014Appointment of Mr Thomas Rökke as a director (2 pages)
3 February 2014Termination of appointment of Andrew Harris as a director (1 page)
3 February 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
3 February 2014Appointment of Mr Frederic Vieil as a director (2 pages)
3 February 2014Appointment of Mr Magnus Björnström as a director (2 pages)
3 February 2014Appointment of Mr Lars Tendal as a director (2 pages)
3 February 2014Appointment of Mr Magnus Björnström as a director (2 pages)
3 February 2014Appointment of Mr Poul Erik Tofte as a director (2 pages)
3 February 2014Appointment of Mr Lars Tendal as a director (2 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
(49 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
(49 pages)