Bravedale Limited LONDON


Founded in 1977, Bravedale, classified under reg no. 01315346 is an active company. Currently registered at 19 Shottfield Avenue SW14 8EA, London the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Marion H.. In addition, a secretary was appointed - Marion H.. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bravedale Limited Address / Contact

Office Address 19 Shottfield Avenue
Town London
Post code SW14 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01315346
Date of Incorporation Fri, 27th May 1977
Industry Travel agency activities
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Marion H.

Position: Director

Resigned:

Marion H.

Position: Secretary

Appointed: 14 November 2008

Rexford F.

Position: Secretary

Appointed: 20 May 1998

Resigned: 07 November 2008

Marion H.

Position: Secretary

Appointed: 16 November 1991

Resigned: 17 November 1999

Nicholas H.

Position: Director

Appointed: 16 November 1991

Resigned: 20 May 1998

Sheila E.

Position: Director

Appointed: 16 November 1991

Resigned: 31 October 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Marion H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marion H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand105 017117 432107 727106 274122 923111 570109 589
Current Assets687 451700 454710 180734 648758 528768 097769 551
Debtors582 434583 022602 453628 374635 605656 527659 962
Net Assets Liabilities695 991703 065     
Other Debtors 583 022602 453620 576635 605656 527659 962
Property Plant Equipment28 58825 472  9051 6661 323
Other
Accumulated Depreciation Impairment Property Plant Equipment29 16432 280  3027001 390
Additions Other Than Through Business Combinations Property Plant Equipment    1 2071 159347
Amounts Owed By Group Undertakings Participating Interests582 434583 022     
Average Number Employees During Period -1-1-1-1-1-1
Corporation Tax Payable8 1489 297     
Creditors20 04822 86120 75913 79212 1855 8729 748
Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 280    
Disposals Property Plant Equipment  57 752    
Increase From Depreciation Charge For Year Property Plant Equipment 3 116  302398690
Net Current Assets Liabilities667 403677 593689 421720 856746 343762 225759 803
Other Creditors3 0003 0004 7763 7132 5762 1472 537
Other Taxation Social Security Payable7 5479 564     
Property Plant Equipment Gross Cost57 75257 752  1 2072 3662 713
Taxation Social Security Payable 18 86115 98310 0799 6093 7257 211
Trade Creditors Trade Payables1 3531 000     
Trade Debtors Trade Receivables   7 798   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements