BREVAR LIMITED

Register to unlock more data on OkredoRegister

BREVAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07561460

Incorporation date

11/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Friern Barnet Road, London N11 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon17/03/2026
Cessation of Michael Nicholas Halepas as a person with significant control on 2026-03-10
dot icon17/03/2026
Notification of Dani Motors South Ltd as a person with significant control on 2026-03-10
dot icon17/03/2026
Cessation of Micheal Halepas as a person with significant control on 2026-03-10
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon10/03/2026
Appointment of Mr Mikhail Mikheili as a director on 2026-03-10
dot icon10/03/2026
Termination of appointment of Michael Nicholas Halepas as a director on 2026-03-10
dot icon06/03/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon02/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/07/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon23/06/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Notification of Nicos Halepas as a person with significant control on 2022-10-01
dot icon06/10/2022
Notification of Micheal Halepas as a person with significant control on 2022-10-01
dot icon06/10/2022
Notification of Theodrus Demetriou as a person with significant control on 2022-10-01
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon30/04/2018
Termination of appointment of Nicos Antoniou Halepas as a director on 2018-04-30
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/01/2017
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/11/2016
Appointment of Mr Nicolas Halepas as a secretary on 2016-11-01
dot icon10/11/2016
Appointment of Mr Michael Nicholas Halepas as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Parascavu Halepas as a secretary on 2016-11-01
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/04/2011
Appointment of Parascavu Halepas as a secretary
dot icon04/04/2011
Appointment of Nicos Antoniou Halepas as a director
dot icon29/03/2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-03-29
dot icon29/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon11/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.97K
-
0.00
2.73K
-
2022
0
208.12K
-
0.00
2.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
11/03/2011 - 28/03/2011
27947
Halepas, Nicos Antoniou
Director
28/03/2011 - 30/04/2018
6
Halepas, Michael Nicholas
Director
01/11/2016 - 10/03/2026
3
Halepas, Nicolas
Secretary
01/11/2016 - Present
-
Halepas, Parascavu
Secretary
28/03/2011 - 01/11/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREVAR LIMITED

BREVAR LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at 101 Friern Barnet Road, London N11 3EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREVAR LIMITED?

toggle

BREVAR LIMITED is currently Active. It was registered on 11/03/2011 .

Where is BREVAR LIMITED located?

toggle

BREVAR LIMITED is registered at 101 Friern Barnet Road, London N11 3EU.

What does BREVAR LIMITED do?

toggle

BREVAR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BREVAR LIMITED?

toggle

The latest filing was on 17/03/2026: Cessation of Michael Nicholas Halepas as a person with significant control on 2026-03-10.