Company NameBraavos Investments Limited
Company StatusActive
Company Number09115674
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Robert Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleManagement And Property
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleManagement And Property
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX

Location

Registered Address20 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

159 at £1Jessica Khalastchi
7.95%
Ordinary
159 at £1Natasha Khalastchi
7.95%
Ordinary
1000 at £1Khalsmith Investments LTD
50.00%
Ordinary
682 at £1Voyager Portfolio LTD
34.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

18 March 2016Delivered on: 23 March 2016
Persons entitled: Longbell Limited

Classification: A registered charge
Particulars: The freehold property known as 22 east parade and 8 south parade and registered at the land registry under title number WYK579234.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Longbell Limited

Classification: A registered charge
Particulars: All assets properties and undertakings of the company.
Outstanding

Filing History

14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr Timothy John Smith on 1 May 2020 (2 pages)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 November 2020Change of details for Khalsmith Investments Limited as a person with significant control on 1 November 2020 (2 pages)
11 September 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
30 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
18 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2016Registration of charge 091156740002, created on 18 March 2016 (33 pages)
23 March 2016Registration of charge 091156740002, created on 18 March 2016 (33 pages)
22 March 2016Registration of charge 091156740001, created on 18 March 2016 (66 pages)
22 March 2016Registration of charge 091156740001, created on 18 March 2016 (66 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(5 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(5 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(5 pages)
11 February 2015Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)