BRAVO LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ
Company number 00722462
Status Active
Incorporation Date 27 April 1962
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BRAVO LIMITED are www.bravo.co.uk, and www.bravo.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Bravo Limited is a Private Limited Company. The company registration number is 00722462. Bravo Limited has been working since 27 April 1962. The present status of the company is Active. The registered address of Bravo Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . SHAH, Dilip is a Secretary of the company. KUPERARD, Joshua is a Director of the company. Secretary HALPERIN, Victoria Raie has been resigned. Secretary KUPERARD, Joshua has been resigned. Secretary MORRIS, Theresa Anne has been resigned. Secretary QUINN, Darran William has been resigned. Director MORRIS, Theresa Anne has been resigned. Director MORTIMORE, Robin Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHAH, Dilip
Appointed Date: 01 August 2008

Director
KUPERARD, Joshua
Appointed Date: 01 March 1999
71 years old

Resigned Directors

Secretary
HALPERIN, Victoria Raie
Resigned: 01 August 2008
Appointed Date: 20 August 2002

Secretary
KUPERARD, Joshua
Resigned: 20 August 2002
Appointed Date: 16 August 2000

Secretary
MORRIS, Theresa Anne
Resigned: 18 July 1994

Secretary
QUINN, Darran William
Resigned: 16 August 2000
Appointed Date: 15 August 1994

Director
MORRIS, Theresa Anne
Resigned: 18 July 1994
75 years old

Director
MORTIMORE, Robin Philip
Resigned: 20 August 2002
76 years old

Persons With Significant Control

Mr Joshua Kuperard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BRAVO LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Amended total exemption small company accounts made up to 30 April 2016
01 Jul 2016
Total exemption small company accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 196,587

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 93 more events
07 Jan 1987
Accounts for a small company made up to 30 April 1986

07 Jan 1987
Return made up to 27/11/86; full list of members
27 Apr 1962
Certificate of incorporation
27 Apr 1962
Certificate of incorporation
27 Apr 1962
Incorporation

BRAVO LIMITED Charges

30 October 2002
Debenture
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 1996
Debenture
Delivered: 22 November 1996
Status: Satisfied on 14 November 2002
Persons entitled: Fibi Bank (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1996
Charge & set off over credit balances
Delivered: 22 November 1996
Status: Satisfied on 14 November 2002
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed charge all monies held from time to…