BRAVEHEART INVESTMENTS LTD
MIDDX

Hellopages » Greater London » Hillingdon » UB10 0LL

Company number 05335054
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address 29 NEW BROADWAY, HILLINGDON, MIDDX, UB10 0LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 January 2017 with updates; Statement of capital following an allotment of shares on 19 January 2016 GBP 99 . The most likely internet sites of BRAVEHEART INVESTMENTS LTD are www.braveheartinvestments.co.uk, and www.braveheart-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Brentford Rail Station is 6.8 miles; to Fulwell Rail Station is 8 miles; to Bushey Rail Station is 8.3 miles; to Kingston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braveheart Investments Ltd is a Private Limited Company. The company registration number is 05335054. Braveheart Investments Ltd has been working since 18 January 2005. The present status of the company is Active. The registered address of Braveheart Investments Ltd is 29 New Broadway Hillingdon Middx Ub10 0ll. . DHANOA, Rupinder Kaur is a Director of the company. DHANOA, Sarabjit Singh is a Director of the company. Secretary GRANT, Dennis Shawn has been resigned. Secretary LAL, Ram has been resigned. Secretary SCOTT, Christopher George Gardom has been resigned. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Director DHALIWAL, Kamaljit Kaur has been resigned. Director GRANT, Dennis Shawn has been resigned. Director LAL, Ram has been resigned. Director SINGH, Matthew has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DHANOA, Rupinder Kaur
Appointed Date: 20 July 2007
57 years old

Director
DHANOA, Sarabjit Singh
Appointed Date: 13 May 2013
62 years old

Resigned Directors

Secretary
GRANT, Dennis Shawn
Resigned: 10 February 2006
Appointed Date: 04 March 2005

Secretary
LAL, Ram
Resigned: 16 July 2008
Appointed Date: 08 May 2006

Secretary
SCOTT, Christopher George Gardom
Resigned: 03 May 2005
Appointed Date: 03 March 2005

Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 03 March 2005
Appointed Date: 18 January 2005

Director
DHALIWAL, Kamaljit Kaur
Resigned: 21 July 2007
Appointed Date: 04 March 2005
65 years old

Director
GRANT, Dennis Shawn
Resigned: 10 February 2006
Appointed Date: 03 March 2005
77 years old

Director
LAL, Ram
Resigned: 21 July 2007
Appointed Date: 08 May 2006
73 years old

Director
SINGH, Matthew
Resigned: 03 March 2005
Appointed Date: 03 March 2005
62 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 03 March 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mrs Rupinder Kaur Dhanoa
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAVEHEART INVESTMENTS LTD Events

22 Apr 2017
Compulsory strike-off action has been discontinued
20 Apr 2017
Confirmation statement made on 18 January 2017 with updates
20 Apr 2017
Statement of capital following an allotment of shares on 19 January 2016
  • GBP 99

11 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 65 more events
03 Mar 2005
Secretary resigned
03 Mar 2005
New secretary appointed
03 Mar 2005
Director resigned
03 Mar 2005
Registered office changed on 03/03/05 from: 15 junction place haslemere surrey GU27 1LE
18 Jan 2005
Incorporation

BRAVEHEART INVESTMENTS LTD Charges

2 January 2014
Charge code 0533 5054 0010
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 January 2014
Charge code 0533 5054 0009
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 91A 93A 95A and 97A high road ickenham…
16 June 2010
Legal charge
Delivered: 18 June 2010
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: 91(A) 93(a) 95(a) and 97(a) high road ickenham uxbridge by…
30 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 great central parade high road ickenham.
6 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 great central parade high road ickenham. By way of fixed…
6 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 great central parade high road ickenham. By way of fixed…
6 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: 91 high road ickenham. By way of fixed charge the benefit…
13 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 2 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 2 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…