Company NameBronx International Ltd
DirectorMohamed Ameen Kalla
Company StatusActive
Company Number03077478
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)
Previous NamesBelmon Cosmetics Limited and The Berkeley Square Cosmetics Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Mohamed Ameen Kalla
StatusCurrent
Appointed01 December 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnit 13 Watford Metro Centre Dwight Road
Watford
Hertfordshire
WD18 9SB
Director NameMr Mohamed Ameen Kalla
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13, Watford Metro Centre Dwight Road
Watford
WD18 9SB
Director NameEliahu Man
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Hoop Lane
London
NW11 8BY
Secretary NameMr Abdul Mabood Siddiqui
NationalityBritish
StatusResigned
Appointed15 July 1995(5 days after company formation)
Appointment Duration4 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Director NameMr Haroon Rasheed Aboo Kalla
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3VE
Secretary NameZahir Abdullah
NationalityBritish
StatusResigned
Appointed15 November 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2001)
RoleSecretary
Correspondence Address222 Pinner Road
Harrow
Middlesex
HA1 4JU
Director NameEliahu Man
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 October 1996)
RoleCompany Director
Correspondence Address38 Hoop Lane
London
NW11 8BY
Director NameMr Mohamed Ameen Kalla
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3BE
Director NameMohamed Ebrahim Kalla
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed26 November 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3BE
Secretary NameMr Aiyub Abdullah Ahmed
NationalityBritish
StatusResigned
Appointed10 July 2001(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Lavender Avenue
Kingsbury
London
NW9 8HE
Director NameAlyub Abdullah Ahmed
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address80 Lavender Avenue
Kingsbury
London
NW9 8HE
Secretary NameMr Mohamed Ameen Kalla
NationalityBritish
StatusResigned
Appointed15 August 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3BE
Director NameMohamed Ebrahim Kalla
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed22 March 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address2 Rofant Road
Northwood
Middlesex
HA6 3BE
Director NameMr Aiyub Abdullah Ahmed
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(19 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 May 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebsquare.co.uk

Location

Registered AddressUnit 13 Watford Metro Centre
Dwight Road
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

95k at £1Calamander Investments
100.00%
Ordinary

Financials

Year2014
Net Worth-£821,308
Cash£196,190
Current Liabilities£354,397

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

26 May 2011Delivered on: 28 May 2011
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 June 2023Termination of appointment of Aiyub Abdullah Ahmed as a director on 24 May 2023 (1 page)
28 April 2023Amended total exemption full accounts made up to 31 December 2022 (11 pages)
19 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
28 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 95,100
(3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 February 2022Registered office address changed from Unit 13 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SB to 183-189 the Vale London W3 7RW on 1 February 2022 (1 page)
18 January 2022Company name changed the berkeley square cosmetics company LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
(3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 January 2021Appointment of Mr Mohamed Ameen Kalla as a director on 27 January 2021 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 March 2020Notification of Saleem Ismail Kalla as a person with significant control on 6 April 2016 (2 pages)
4 March 2020Cessation of Saleem Ismail Kalla as a person with significant control on 27 June 2019 (1 page)
4 March 2020Cessation of Calamander Investments Limited as a person with significant control on 1 July 2016 (1 page)
28 January 2020Notification of Saleem Ismail Kalla as a person with significant control on 27 June 2019 (1 page)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 June 2017Notification of Calamander Investments Limited as a person with significant control on 1 July 2016 (1 page)
30 June 2017Notification of Calamander Investments Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Calamander Investments Limited as a person with significant control on 1 July 2016 (1 page)
28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 95,000
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 95,000
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 95,000
(3 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 95,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Appointment of Mr Mohamed Ameen Kalla as a secretary on 1 December 2014 (2 pages)
27 April 2015Termination of appointment of Mohamed Ameen Kalla as a director on 2 December 2014 (1 page)
27 April 2015Appointment of Mr Aiyub Abdullah Ahmed as a director on 1 December 2014 (2 pages)
27 April 2015Appointment of Mr Aiyub Abdullah Ahmed as a director on 1 December 2014 (2 pages)
27 April 2015Termination of appointment of Aiyub Abdullah Ahmed as a secretary on 2 December 2014 (1 page)
27 April 2015Appointment of Mr Aiyub Abdullah Ahmed as a director on 1 December 2014 (2 pages)
27 April 2015Termination of appointment of Mohamed Ameen Kalla as a director on 2 December 2014 (1 page)
27 April 2015Termination of appointment of Aiyub Abdullah Ahmed as a secretary on 2 December 2014 (1 page)
27 April 2015Termination of appointment of Mohamed Ameen Kalla as a director on 2 December 2014 (1 page)
27 April 2015Appointment of Mr Mohamed Ameen Kalla as a secretary on 1 December 2014 (2 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,000
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,000
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
13 August 2007Return made up to 27/06/07; full list of members (2 pages)
13 August 2007Return made up to 27/06/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
13 March 2006Company name changed belmon cosmetics LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed belmon cosmetics LIMITED\certificate issued on 13/03/06 (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
28 July 2005Return made up to 27/06/05; full list of members (2 pages)
28 July 2005Return made up to 27/06/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: north luton industrial estate 41 sedgewick road luton LU4 9DT (1 page)
15 April 2005Registered office changed on 15/04/05 from: north luton industrial estate 41 sedgewick road luton LU4 9DT (1 page)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2003Return made up to 10/07/03; full list of members (6 pages)
11 July 2003Return made up to 10/07/03; full list of members (6 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (1 page)
19 July 2001New secretary appointed (1 page)
11 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 April 2001Return made up to 10/07/00; full list of members (7 pages)
11 April 2001Return made up to 10/07/00; full list of members (7 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
29 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 July 1998Return made up to 10/07/98; full list of members (6 pages)
13 July 1998Return made up to 10/07/98; full list of members (6 pages)
2 June 1998Ad 31/07/97--------- £ si 94000@1=94000 £ ic 1000/95000 (2 pages)
2 June 1998Ad 31/07/97--------- £ si 94000@1=94000 £ ic 1000/95000 (2 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 March 1998Memorandum and Articles of Association (8 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Nc inc already adjusted 25/07/97 (1 page)
2 March 1998Nc inc already adjusted 25/07/97 (1 page)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Memorandum and Articles of Association (8 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
9 July 1997Return made up to 10/07/97; no change of members (4 pages)
9 July 1997Return made up to 10/07/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 March 1997Registered office changed on 13/03/97 from: 9-10 ritz parade london W5 3RA (1 page)
13 March 1997Registered office changed on 13/03/97 from: 9-10 ritz parade london W5 3RA (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
12 July 1996Return made up to 10/07/96; full list of members (6 pages)
12 July 1996Return made up to 10/07/96; full list of members (6 pages)
7 June 1996Ad 30/04/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
7 June 1996Ad 30/04/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
2 August 1995Secretary resigned (2 pages)
2 August 1995Secretary resigned (2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995New secretary appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
10 July 1995Incorporation (32 pages)
10 July 1995Incorporation (32 pages)