Epping
Essex
CM16 4AF
Director Name | Mr Sami Khan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15a, Manor Park Road London E12 5AB |
Director Name | Mr Sami Khan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15a, Manor Park Road London E12 5AB |
Director Name | Mr Sathish Sivakumar |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT |
Director Name | Mr Abid Javed Dar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU |
Director Name | Mr Akmal Saidmuradov |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Uzbekistan |
Status | Resigned |
Appointed | 21 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU |
Website | bravomotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85088376 |
Telephone region | London |
Registered Address | 116 High Street Epping Essex CM16 4AF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Richard Phelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,098 |
Cash | £229 |
Current Liabilities | £14,743 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
2 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
6 July 2022 | Registered office address changed from Grangewood House 43 Oakwood Hill Industrial Estate Loughton IG10 3TZ to 116 High Street Epping Essex CM16 4AF on 6 July 2022 (1 page) |
19 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 August 2015 | Registered office address changed from Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT to Grangewood House 43 Oakwood Hill Industrial Estate Loughton IG10 3TZ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT to Grangewood House 43 Oakwood Hill Industrial Estate Loughton IG10 3TZ on 28 August 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Richard Phelan on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Richard Phelan on 14 January 2015 (2 pages) |
30 December 2014 | Termination of appointment of Sathish Sivakumar as a director on 15 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Sathish Sivakumar as a director on 15 December 2014 (1 page) |
7 November 2014 | Registered office address changed from Suite 2 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Suite 2 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Suite 2 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to Baseline Business Studios Unit 33 Whitchurch Road Notting Hill London W11 4AT on 7 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 September 2013 | Termination of appointment of Akmal Saidmuradov as a director (1 page) |
12 September 2013 | Termination of appointment of Akmal Saidmuradov as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Appointment of Mr Akmal Saidmuradov as a director (2 pages) |
21 November 2012 | Appointment of Mr Akmal Saidmuradov as a director (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 June 2011 | Termination of appointment of Abid Dar as a director (1 page) |
20 June 2011 | Termination of appointment of Abid Dar as a director (1 page) |
8 May 2011 | Termination of appointment of Sami Khan as a director (1 page) |
8 May 2011 | Termination of appointment of Sami Khan as a director (1 page) |
6 May 2011 | Appointment of Mr Sami Khan as a director (2 pages) |
6 May 2011 | Appointment of Mr Abid Javed Dar as a director (2 pages) |
6 May 2011 | Appointment of Mr Sami Khan as a director (2 pages) |
6 May 2011 | Appointment of Mr Abid Javed Dar as a director (2 pages) |
6 April 2011 | Appointment of Mr Sathish Sivakumar as a director (2 pages) |
6 April 2011 | Appointment of Mr Sathish Sivakumar as a director (2 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 (1 page) |
9 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
8 January 2010 | Director's details changed for Richard Phelan on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Richard Phelan on 31 December 2009 (2 pages) |
25 November 2009 | Registered office address changed from Unit 10 22 Danes Road Danes Industrial Estate Romford Essex RM7 0HL on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Unit 10 22 Danes Road Danes Industrial Estate Romford Essex RM7 0HL on 25 November 2009 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 152 new road rainham essex RM13 8RS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 152 new road rainham essex RM13 8RS (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 45 nursery gardens st ives cambridgeshire PE27 3NL (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 45 nursery gardens st ives cambridgeshire PE27 3NL (1 page) |
18 May 2009 | Appointment terminated director sami khan (2 pages) |
18 May 2009 | Appointment terminated director sami khan (2 pages) |
18 May 2009 | Director appointed richard phelan (2 pages) |
18 May 2009 | Director appointed richard phelan (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 15A manor park road london london E12 5AB england (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 15A manor park road london london E12 5AB england (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 15A, monor park road london london E12 5AB (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 15A, monor park road london london E12 5AB (1 page) |
31 December 2008 | Incorporation (11 pages) |
31 December 2008 | Incorporation (11 pages) |