BRAVO INVESTMENT HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRAVO INVESTMENT HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266401

Incorporation date

01/06/2007

Size

Dormant

Contacts

Registered address

Registered address

120 Finchley Road, London NW3 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon08/04/2026
Previous accounting period shortened from 2026-06-30 to 2026-03-31
dot icon25/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/04/2024
Director's details changed for Mr Michael Howard Shore on 2024-04-03
dot icon04/10/2023
Termination of appointment of Roy Moshe Eden as a director on 2023-09-12
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/04/2022
Termination of appointment of Richard Paul Neville Fernandes as a secretary on 2022-04-06
dot icon04/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/08/2020
Amended accounts for a dormant company made up to 2019-06-30
dot icon06/08/2020
Amended accounts for a dormant company made up to 2016-06-30
dot icon06/08/2020
Amended accounts for a dormant company made up to 2018-06-30
dot icon06/08/2020
Amended accounts for a dormant company made up to 2017-06-30
dot icon23/07/2020
Appointment of Mr Richard Paul Neville Fernandes as a secretary on 2020-07-23
dot icon23/07/2020
Appointment of Mr Roy Moshe Eden as a director on 2020-07-23
dot icon23/07/2020
Termination of appointment of Roy Eden as a secretary on 2020-07-23
dot icon09/07/2020
Appointment of Mr Alon Yosef Demol as a director on 2020-07-09
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon09/03/2018
Registered office address changed from Ground Floor 33 Welbeck Street London W1G 8EX United Kingdom to 120 Finchley Road London NW3 5JB on 2018-03-09
dot icon23/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/08/2016
Registered office address changed from 11-12 Hanover Street London W1S 1YQ to Ground Floor 33 Welbeck Street London W1G 8EX on 2016-08-26
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/01/2016
Secretary's details changed for Roy Eden on 2015-09-01
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Michael Howard Shore on 2015-02-18
dot icon16/04/2015
Secretary's details changed for Roy Eden on 2015-04-16
dot icon09/04/2015
Amended accounts for a dormant company made up to 2014-06-30
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/10/2013
Director's details changed for Mr Michael Howard Shore on 2013-08-01
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Dean Ryan as a director
dot icon26/04/2013
Appointment of Mr Michael Howard Shore as a director
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/12/2012
Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 2012-12-03
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/06/2011
Registered office address changed from 31 St Georges Street London W1S 2FJ United Kingdom on 2011-06-29
dot icon13/06/2011
Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 2011-06-13
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/11/2009
Director's details changed for Dean James Ryan on 2009-10-01
dot icon24/08/2009
Secretary appointed roy eden
dot icon24/08/2009
Appointment terminated secretary vera pope
dot icon10/07/2009
Return made up to 01/06/09; full list of members
dot icon06/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/07/2008
Return made up to 01/06/08; full list of members
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon01/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.00
-
0.00
0.00
-
2022
1
102.00
-
0.00
-
-
2023
0
102.00
-
0.00
-
-
2023
0
102.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

102.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, Michael Howard
Director
28/03/2013 - Present
42
Alon Yosef Demol
Director
09/07/2020 - Present
18
Eden, Roy Moshe
Director
23/07/2020 - 12/09/2023
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVO INVESTMENT HOUSE LIMITED

BRAVO INVESTMENT HOUSE LIMITED is an(a) Active company incorporated on 01/06/2007 with the registered office located at 120 Finchley Road, London NW3 5JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO INVESTMENT HOUSE LIMITED?

toggle

BRAVO INVESTMENT HOUSE LIMITED is currently Active. It was registered on 01/06/2007 .

Where is BRAVO INVESTMENT HOUSE LIMITED located?

toggle

BRAVO INVESTMENT HOUSE LIMITED is registered at 120 Finchley Road, London NW3 5JB.

What does BRAVO INVESTMENT HOUSE LIMITED do?

toggle

BRAVO INVESTMENT HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAVO INVESTMENT HOUSE LIMITED?

toggle

The latest filing was on 08/04/2026: Previous accounting period shortened from 2026-06-30 to 2026-03-31.