BRAVADO RETAIL & LICENSING LIMITED

BRAVADO RETAIL & LICENSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRAVADO RETAIL & LICENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02760501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAVADO RETAIL & LICENSING LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRAVADO RETAIL & LICENSING LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAVADO RETAIL & LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISTRIBUTION NETWORK COMPANY LIMITEDJan 05, 1993Jan 05, 1993
    D C DISTRIBUTION LIMITEDOct 30, 1992Oct 30, 1992

    What are the latest accounts for BRAVADO RETAIL & LICENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BRAVADO RETAIL & LICENSING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRAVADO RETAIL & LICENSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 200,000
    SH01

    Director's details changed for Mr Richard Michael Constant on Sep 27, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Director's details changed for Mr Boyd Johnston Muir on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Abolanle Abioye on Nov 06, 2012

    2 pagesCH03

    Annual return made up to Oct 30, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Andrew Brown on Oct 31, 2012

    2 pagesCH01

    Director's details changed for Mr Richard Michael Constant on Oct 31, 2012

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Boyd Johnston Muir on Sep 14, 2012

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Registered office address changed from * 1 Sussex Place London W6 9EA* on Jan 18, 2012

    1 pagesAD01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of BRAVADO RETAIL & LICENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British88802330001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    MUIR, Boyd Johnston
    Colorado Avenue
    CA 90404 Santa Monica
    2220
    Usa
    Director
    Colorado Avenue
    CA 90404 Santa Monica
    2220
    Usa
    United StatesBritish172824510001
    CRUX, Alan Ernest
    Birchwood House
    CR3 7LR Woldingham
    Surrey
    Secretary
    Birchwood House
    CR3 7LR Woldingham
    Surrey
    British34899180001
    DINDJER, Etem
    23 Ulleswater Road
    N14 7BL London
    Secretary
    23 Ulleswater Road
    N14 7BL London
    British72326000001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    KAPOOR, Rajan
    19 Aldridge Avenue
    HA8 8TA Edgware
    Middlesex
    Secretary
    19 Aldridge Avenue
    HA8 8TA Edgware
    Middlesex
    British30978520001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    STONE, Colin Edward
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    Secretary
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    British19787300001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    CONLON, Mark Alexander
    13 Auckland Close
    SL6 8QB Maidenhead
    Berkshire
    Director
    13 Auckland Close
    SL6 8QB Maidenhead
    Berkshire
    British36974120001
    CONLON, Mark Alexander
    13 Auckland Close
    SL6 8QB Maidenhead
    Berkshire
    Director
    13 Auckland Close
    SL6 8QB Maidenhead
    Berkshire
    British36974120001
    CRUX, Alan Ernest
    Birchwood House
    CR3 7LR Woldingham
    Surrey
    Director
    Birchwood House
    CR3 7LR Woldingham
    Surrey
    British34899180001
    CRUX, Damian Alan
    Birchwood Cottage
    Woldingham Road
    CR3 7LR Woldingham
    Surrey
    Director
    Birchwood Cottage
    Woldingham Road
    CR3 7LR Woldingham
    Surrey
    British38438590001
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    British13515170001
    KING, Philip John
    16 Coombe Wood Hill
    CR8 1JN Purley
    Surrey
    Director
    16 Coombe Wood Hill
    CR8 1JN Purley
    Surrey
    United KingdomBritish55578640002
    STONE, Colin Edward
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    Director
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    United KingdomBritish19787300001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does BRAVADO RETAIL & LICENSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2000
    Delivered On May 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co.Limited
    Transactions
    • May 08, 2000Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 11, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Jan 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0