Company NameBronzepost Limited
DirectorJulie Anne Davey
Company StatusActive
Company Number06139646
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Julie Anne Davey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(1 year, 12 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Secretary NameDaniel Skidmore
NationalityBritish
StatusCurrent
Appointed06 April 2011(4 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameSuhail Zulfiqar Nigar Ali
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2008)
RoleBarrister
Correspondence Address6 Bodley Close
New Malden
Surrey
KT3 5QQ
Secretary NameGenevieve Indra Cooper
NationalityBritish
StatusResigned
Appointed22 March 2007(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 2008)
RoleParalegal
Correspondence AddressCeylon
70 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Secretary NameVishalee Anil Patel
NationalityBritish
StatusResigned
Appointed22 February 2008(11 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 May 2008)
RoleCompany Director
Correspondence Address59 Seymour Avenue
Ewell
Surrey
KT17 2RS
Director NameMrs Lana Maxine Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm
Ulting
Maldon
Essex
CM9 6QZ
Secretary NameMichael Alexander
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 21 November 2008)
RoleCompany Director
Correspondence AddressStammers Farm Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Secretary NameMr William Cheung
NationalityBritish
StatusResigned
Appointed03 March 2009(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2011)
RoleAccountant
Correspondence Address191 Wickham Chase
West Wickham
Bromley
Kent
BR4 0BH
Director NameMr Steven Michael Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knighten Street
London
E1W 1PH
Director NameMr Steven Michael Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knighten Street
London
E1W 1PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApartment G3, Hanover House
32 Westferry Circus
London
E14 8RH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Julie Anne Davey
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2008Delivered on: 9 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 chipka street london t/n NGL413677 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

14 January 2024Micro company accounts made up to 30 March 2023 (3 pages)
11 July 2023Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 11 July 2023 (1 page)
24 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 March 2022 (3 pages)
8 July 2022Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on 8 July 2022 (1 page)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022Micro company accounts made up to 30 March 2021 (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
3 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
2 June 2021Micro company accounts made up to 30 March 2020 (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
27 November 2019Micro company accounts made up to 30 March 2018 (2 pages)
7 October 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page)
25 October 2018Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 October 2018Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page)
18 October 2018Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages)
18 September 2018Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
9 February 2018Statement of capital following an allotment of shares on 27 June 2016
  • GBP 2
(3 pages)
24 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Director's details changed for Miss Julie Anne Davey on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Miss Julie Anne Davey on 1 March 2016 (2 pages)
14 March 2016Secretary's details changed for Daniel Skidmore on 1 March 2016 (1 page)
14 March 2016Secretary's details changed for Daniel Skidmore on 1 March 2016 (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Secretary's details changed for Daniel Skidmore on 6 March 2015 (1 page)
9 March 2015Secretary's details changed for Daniel Skidmore on 6 March 2015 (1 page)
9 March 2015Director's details changed for Miss Julie Anne Davey on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Miss Julie Anne Davey on 6 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Director's details changed for Miss Julie Anne Davey on 6 March 2015 (2 pages)
9 March 2015Secretary's details changed for Daniel Skidmore on 6 March 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
24 November 2014Registered office address changed from , 47 Coldharbour, London, E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 47 Coldharbour London E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(14 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(14 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(14 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Appointment of Daniel Skidmore as a secretary (2 pages)
13 April 2011Appointment of Daniel Skidmore as a secretary (2 pages)
11 April 2011Termination of appointment of William Cheung as a secretary (1 page)
11 April 2011Termination of appointment of William Cheung as a secretary (1 page)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 06/03/09; full list of members (3 pages)
1 May 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Director appointed julie anne davey (2 pages)
9 March 2009Secretary appointed william cheung (2 pages)
9 March 2009Registered office changed on 09/03/2009 from, roman house 207-208 moulsham street, chelmsford, essex, CM2 0LG (1 page)
9 March 2009Director appointed julie anne davey (2 pages)
9 March 2009Registered office changed on 09/03/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
9 March 2009Secretary appointed william cheung (2 pages)
25 November 2008Appointment terminated secretary michael alexander (1 page)
25 November 2008Appointment terminated secretary michael alexander (1 page)
14 November 2008Appointment terminated director lana alexander (1 page)
14 November 2008Appointment terminated director lana alexander (1 page)
30 May 2008Appointment terminated director suhail ali (1 page)
30 May 2008Appointment terminated secretary vishalee patel (1 page)
30 May 2008Secretary appointed michael alexander (2 pages)
30 May 2008Registered office changed on 30/05/2008 from 6 bodley close new malden KT3 5QQ (1 page)
30 May 2008Secretary appointed michael alexander (2 pages)
30 May 2008Appointment terminated secretary vishalee patel (1 page)
30 May 2008Director appointed lana maxine alexander (2 pages)
30 May 2008Appointment terminated director suhail ali (1 page)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Director appointed lana maxine alexander (2 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from, 6 bodley close, new malden, KT3 5QQ (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2008Return made up to 06/03/08; full list of members (6 pages)
4 April 2008Return made up to 06/03/08; full list of members (6 pages)
29 February 2008Secretary appointed vishalee anil patel (2 pages)
29 February 2008Secretary appointed vishalee anil patel (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 April 2007Registered office changed on 18/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)