Company NameLondon Bronze Limited
Company StatusActive
Company Number07739931
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John William Benson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleEstimator/Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks Hook End Road
Hook End
Brentwood
Essex
CM15 0HA
Director NameMr Barry Goillau
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Beresford Road
London
E4 6EE
Director NameMr Michael Hyland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Madan Road
Westerham
Kent
TN16 1EA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitelondonbronze.co.uk
Telephone020 85930212
Telephone regionLondon

Location

Registered AddressC/O Benson Sedgwick Eng Ltd
Selinas Lane
Dagenham
Essex
RM8 1QE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

45 at £1John Benson
45.00%
Ordinary
30 at £1Barry Goillau
30.00%
Ordinary
25 at £1Michael Hyland
25.00%
Ordinary

Financials

Year2014
Net Worth£121,845
Cash£68,320
Current Liabilities£120,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
16 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
16 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 September 2019Notification of Michael Hyland as a person with significant control on 16 August 2018 (2 pages)
9 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 September 2019Change of details for Mr Barry Goillau as a person with significant control on 16 August 2018 (2 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr John William Benson as a director (2 pages)
8 September 2011Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Michael Hyland as a director (2 pages)
8 September 2011Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Barry Goillau as a director (2 pages)
8 September 2011Appointment of Mr John William Benson as a director (2 pages)
8 September 2011Appointment of Mr Michael Hyland as a director (2 pages)
8 September 2011Appointment of Mr Barry Goillau as a director (2 pages)
16 August 2011Termination of appointment of Graham Cowan as a director (1 page)
16 August 2011Termination of appointment of Graham Cowan as a director (1 page)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)