Company NameBronte Close Ltd
Company StatusDissolved
Company Number09628631
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Israel Taub
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2016(10 months after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address21 Hadley Court Caznove Road
London
N16 6JU
Director NameMr Chesky Taub
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Moundfield Road
London
N16 6DT
Secretary NameMr Joseph Taub
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address36 Cedra Court
Cazenove Road
London
N16 6AT
Director NameMr Joseph Taub
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2015(2 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 07 September 2015)
RoleTeachers
Country of ResidenceU.K
Correspondence Address36 Cedra Court
Cazenove Road
London
N16 6AT
Director NameMr Joseph Taub
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2015(2 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 07 September 2015)
RoleTeachers
Country of ResidenceU.K
Correspondence Address36 Cedra Court
Cazenove Road
London
N16 6AT

Location

Registered AddressHarvest House
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Charges

9 September 2016Delivered on: 12 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 5 bronte close, tilbury, essex, RM18 8BH including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 September 2015Delivered on: 22 September 2015
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: All freehold and leasehold property, all estates and interests, all the goodwill and uncalled capital, all book debts, all intellectual property rights, all stocks shares and other securities,.
Outstanding
11 September 2015Delivered on: 22 September 2015
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 5 bronte close, tilbury RM18 8BH.
Outstanding
11 September 2015Delivered on: 21 September 2015
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 5 bronte close, tilbury RM18 8BH registered under title number EX109796.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
7 June 2020Micro company accounts made up to 28 June 2019 (3 pages)
29 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
4 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 June 2018Registered office address changed from 36 Cedra Court Cazenove Road London N16 6AT England to Harvest House Leaside Road London E5 9LU on 3 June 2018 (1 page)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 September 2016Registration of charge 096286310004, created on 9 September 2016 (7 pages)
12 September 2016Registration of charge 096286310004, created on 9 September 2016 (7 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
5 April 2016Appointment of Mr Israel Taub as a director on 3 April 2016 (2 pages)
5 April 2016Termination of appointment of Joseph Taub as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Israel Taub as a director on 3 April 2016 (2 pages)
5 April 2016Termination of appointment of Joseph Taub as a director on 5 April 2016 (1 page)
3 April 2016Termination of appointment of Joseph Taub as a secretary on 3 April 2016 (1 page)
3 April 2016Termination of appointment of Joseph Taub as a secretary on 3 April 2016 (1 page)
22 September 2015Registration of charge 096286310002, created on 11 September 2015 (22 pages)
22 September 2015Registration of charge 096286310003, created on 11 September 2015 (15 pages)
22 September 2015Registration of charge 096286310003, created on 11 September 2015 (15 pages)
22 September 2015Registration of charge 096286310002, created on 11 September 2015 (22 pages)
21 September 2015Registration of charge 096286310001, created on 11 September 2015 (22 pages)
21 September 2015Registration of charge 096286310001, created on 11 September 2015 (22 pages)
8 September 2015Appointment of Mr Joseph Taub as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Joseph Taub as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Joseph Taub as a director on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Chesky Taub as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Joseph Taub as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Chesky Taub as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Chesky Taub as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Joseph Taub as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Joseph Taub as a director on 7 September 2015 (1 page)
1 September 2015Appointment of Mr Joseph Taub as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of Mr Joseph Taub as a director on 28 August 2015 (2 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)