Company NameBronzdale Limited
DirectorsVishal Shailesh Patel and Jesal Raj Patel
Company StatusActive
Company Number04787260
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director & Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMrs Anita Shailesh Patel
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Nilesh Rajendra Patel
50.00%
Ordinary
50 at £1Mr Priyen Shailesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£187,797
Cash£2,654
Current Liabilities£656,190

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

30 November 2004Delivered on: 16 December 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 and 35 the bradway ruislip rd,greeford UB6 9PN; t/no mx 211373. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
29 August 2003Delivered on: 9 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 358-364 (even) london road, mitcham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
27 July 2016Satisfaction of charge 2 in full (2 pages)
27 July 2016Satisfaction of charge 1 in full (2 pages)
27 July 2016Satisfaction of charge 2 in full (2 pages)
27 July 2016Satisfaction of charge 1 in full (2 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
8 June 2016Termination of appointment of Anita Shailesh Patel as a secretary on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Anita Shailesh Patel as a secretary on 23 May 2016 (1 page)
9 March 2016Termination of appointment of Anita Shailesh Patel as a director on 18 February 2016 (1 page)
9 March 2016Appointment of Mr Vishal Shailesh Patel as a director on 18 February 2016 (2 pages)
9 March 2016Appointment of Mr Jesal Raj Patel as a director on 18 February 2016 (2 pages)
9 March 2016Appointment of Mr Jesal Raj Patel as a director on 18 February 2016 (2 pages)
9 March 2016Termination of appointment of Krishna Rajendra Patel as a director on 18 February 2016 (1 page)
9 March 2016Termination of appointment of Krishna Rajendra Patel as a director on 18 February 2016 (1 page)
9 March 2016Appointment of Mr Vishal Shailesh Patel as a director on 18 February 2016 (2 pages)
9 March 2016Termination of appointment of Anita Shailesh Patel as a director on 18 February 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Registered office changed on 01/11/06 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
23 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 June 2004Return made up to 04/06/04; full list of members (5 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Return made up to 04/06/04; full list of members (5 pages)
29 June 2004Director resigned (1 page)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Ad 07/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: c/o jaycee comservices LIMITED 150 strand london WC2R 1JA (1 page)
6 August 2003Ad 07/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Registered office changed on 01/08/03 from: 273 preston road harrow middlesex HA3 0PZ (1 page)
1 August 2003Registered office changed on 01/08/03 from: 273 preston road harrow middlesex HA3 0PZ (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Incorporation (18 pages)
4 June 2003Incorporation (18 pages)