Company NameBravo Management (Watford) Limited
DirectorMichael Howard Shore
Company StatusActive
Company Number08963911
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address120 Finchley Road Finchley Road
London
NW3 5HT
Director NameMr Roy Eden
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30-40 St. Albans Road
Watford
WD17 1RN

Location

Registered Address30-40 St. Albans Road
Watford
WD17 1RN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alon Demol
33.33%
Ordinary
1 at £1Roy Eden
33.33%
Ordinary
1 at £1Shraga Michelson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,984
Cash£2,400
Current Liabilities£1,620

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

3 April 2024Director's details changed for Mr Michael Howard Shore on 3 April 2024 (2 pages)
23 February 2024Cessation of Alon Yosef Demol as a person with significant control on 23 February 2024 (1 page)
23 February 2024Cessation of Roy Eden as a person with significant control on 23 February 2024 (1 page)
23 February 2024Cessation of Shraga Michelson as a person with significant control on 23 February 2024 (1 page)
23 February 2024Notification of Bravo Investment Re Limited as a person with significant control on 23 February 2024 (2 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 October 2023Termination of appointment of Roy Eden as a director on 12 September 2023 (1 page)
28 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 November 2018Director's details changed for Mr Roy Eden on 10 November 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
25 January 2017Appointment of Michael Shore as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Michael Shore as a director on 25 January 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
19 January 2016Director's details changed for Roy Eden on 1 September 2015 (2 pages)
19 January 2016Director's details changed for Roy Eden on 1 September 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Roy Eden on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Roy Eden on 16 April 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(4 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 3
(11 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 3
(11 pages)