BRAVESTATE LIMITED
LONDON

Hellopages » Greater London » Barnet » EN5 9PW

Company number 02396110
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address ANDREW STEALE, 3569, 83 ARKLEY, LONDON, EN5 9PW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 3,000 . The most likely internet sites of BRAVESTATE LIMITED are www.bravestate.co.uk, and www.bravestate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Bravestate Limited is a Private Limited Company. The company registration number is 02396110. Bravestate Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Bravestate Limited is Andrew Steale 3569 83 Arkley London En5 9pw. The company`s financial liabilities are £135.42k. It is £37.39k against last year. The cash in hand is £17.69k. It is £-6.01k against last year. And the total assets are £20.04k, which is £-36.94k against last year. KOUTTIS, Sonia is a Secretary of the company. KOUTTIS, Phidias Neophitos Antoniou is a Director of the company. KOUTTIS, Sonia is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


bravestate Key Finiance

LIABILITIES £135.42k
+38%
CASH £17.69k
-26%
TOTAL ASSETS £20.04k
-65%
All Financial Figures

Current Directors

Secretary


Director
KOUTTIS, Sonia
Appointed Date: 24 March 1993
68 years old

Persons With Significant Control

Mr Phidias Neophitos Antoniou Kouttis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRAVESTATE LIMITED Events

25 Aug 2016
Confirmation statement made on 15 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,000

...
... and 84 more events
11 Aug 1989
Accounting reference date notified as 31/07

04 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1989
Registered office changed on 04/08/89 from: classic house 174/180 old street london EC1V 9BP

16 Jun 1989
Incorporation

BRAVESTATE LIMITED Charges

22 May 2009
Legal charge
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 28A hanley road islington london t/n NGL704706.
4 December 2008
Legal charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 5A 5B 5C raglan road walthamstow…
4 December 2008
Legal charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 95 alexandra road haringey london…
28 June 1996
Legal charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28A hanley road, l/b of islington t/no: NGL704706.
31 May 1996
Legal mortgage
Delivered: 15 November 1996
Status: Satisfied on 28 October 2008
Persons entitled: The Cyprus Polular Bank Limited
Description: 5A and 5B raglan road walthamstow london together with the…
31 May 1996
Legal mortgage
Delivered: 15 November 1996
Status: Satisfied on 28 October 2008
Persons entitled: The Cyprus Popular Bank Limited
Description: 179 phillip lane tottenham london together with all rights…
20 June 1995
Legal charge
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 bruce castle road l/b of haringey t/no MX48145.
27 January 1995
Legal charge
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136 park lane tottenham l/b of haringey t/no.NGL7866.
12 January 1995
Floating charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
31 March 1994
Mortgage
Delivered: 5 April 1994
Status: Satisfied on 28 October 2008
Persons entitled: Commercial Bank of London PLC,
Description: 95 alexandra road, london borough of haringay,.
28 May 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 28 October 2008
Persons entitled: Barclays Bank PLC,
Description: 5A and 5B raglan road, london borough of waltham forest…
28 May 1993
Legal charge
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: 254 hermitage road, london borough of haringey. Title no mx…
16 March 1993
Legal charge
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 200 seaford road, tottenham, L.B. of haringey t/n-EGL305352.