Hook End
Brentwood
Essex
CM15 0HA
Director Name | Mr Barry Goillau |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Beresford Road London E4 6EE |
Director Name | Mr Michael Hyland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Madan Road Westerham Kent TN16 1EA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | londonbronze.co.uk |
---|---|
Telephone | 020 85930212 |
Telephone region | London |
Registered Address | C/O Benson Sedgwick Eng Ltd Selinas Lane Dagenham Essex RM8 1QE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
45 at £1 | John Benson 45.00% Ordinary |
---|---|
30 at £1 | Barry Goillau 30.00% Ordinary |
25 at £1 | Michael Hyland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,845 |
Cash | £68,320 |
Current Liabilities | £120,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
16 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
16 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 September 2019 | Notification of Michael Hyland as a person with significant control on 16 August 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 September 2019 | Change of details for Mr Barry Goillau as a person with significant control on 16 August 2018 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Appointment of Mr John William Benson as a director (2 pages) |
8 September 2011 | Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Michael Hyland as a director (2 pages) |
8 September 2011 | Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Barry Goillau as a director (2 pages) |
8 September 2011 | Appointment of Mr John William Benson as a director (2 pages) |
8 September 2011 | Appointment of Mr Michael Hyland as a director (2 pages) |
8 September 2011 | Appointment of Mr Barry Goillau as a director (2 pages) |
16 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
16 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|