BRAVEDYNE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1JR

Company number 02394435
Status Active
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address 14 THE WINERY, REGENTS BRIDGE GARDENS, LONDON, SW8 1JR
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BRAVEDYNE LIMITED are www.bravedyne.co.uk, and www.bravedyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Bravedyne Limited is a Private Limited Company. The company registration number is 02394435. Bravedyne Limited has been working since 13 June 1989. The present status of the company is Active. The registered address of Bravedyne Limited is 14 The Winery Regents Bridge Gardens London Sw8 1jr. . GILTRAP, Colin John is a Director of the company. GILTRAP, Jennifer Ann is a Director of the company. GILTRAP, Michael James is a Director of the company. TAPPER, Dennis George is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary QUINN, David John has been resigned. Secretary THOMAS, Ernest Sidney has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Director NORTH, Jonathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GILTRAP, Colin John

85 years old

Director

Director
GILTRAP, Michael James
Appointed Date: 18 November 2013
51 years old

Director

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 12 June 2001
Appointed Date: 30 September 1998

Secretary
QUINN, David John
Resigned: 31 December 2009
Appointed Date: 12 June 2001

Secretary
THOMAS, Ernest Sidney
Resigned: 26 July 1996

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 30 September 1998
Appointed Date: 26 July 1996

Director
NORTH, Jonathan
Resigned: 31 May 1995
78 years old

BRAVEDYNE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
06 Oct 1989
Particulars of mortgage/charge

20 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1989
Secretary resigned;director resigned

15 Sep 1989
Registered office changed on 15/09/89 from: classic house 174-180 old street london EC1V 9BP

13 Jun 1989
Incorporation

BRAVEDYNE LIMITED Charges

22 December 1998
Legal charge
Delivered: 24 December 1998
Status: Satisfied on 13 December 2013
Persons entitled: Mobil Oil Company Limited Bp Oil UK Limited
Description: Jews row wandsworth bridge south london SW18 1TB…
28 April 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property formerly known as pier public house and now…
28 April 1995
Legal charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as land on the north east side of…
28 April 1995
Debenture
Delivered: 5 May 1995
Status: Satisfied on 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Supplemental charge over shares
Delivered: 21 October 1992
Status: Satisfied on 29 April 1995
Persons entitled: Derrick Anthony Nathaneal Bradshaw Nicholas Charles Anthony Bradshaw
Description: 9000 ordinary shares of £1 each in bradshaw webb (chelsea)…
3 April 1992
Charge over shares
Delivered: 6 April 1992
Status: Satisfied on 29 April 1995
Persons entitled: D.A.N. Bradshaw and N.C.A. Bradshaw
Description: 9,000 shares of £1 each in bradshaw webb(chelsea) limited…
6 October 1989
Charge
Delivered: 18 October 1989
Status: Satisfied on 6 April 1992
Persons entitled: D. A. N. and N. C. A. Bradshaw
Description: Shares, dividends, interest or other distributions paid in…