BRONZE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRONZE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820451

Incorporation date

05/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Keslake Mansions, Station Terrace, London NW10 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon05/12/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon01/12/2025
Termination of appointment of Rotherwick Directors Limited as a secretary on 2025-11-01
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon23/04/2025
Administrative restoration application
dot icon23/04/2025
Registered office address changed from PO Box 4385 03820451 - Companies House Default Address Cardiff CF14 8LH to Unit 2 Keslake Mansions Station Terrace London NW10 5RU on 2025-04-23
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon26/01/2024
Registered office address changed to PO Box 4385, 03820451 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon31/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon29/03/2022
Previous accounting period extended from 2021-08-21 to 2021-08-31
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-08-27
dot icon10/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/08/2021
Previous accounting period shortened from 2020-08-22 to 2020-08-21
dot icon21/05/2021
Previous accounting period shortened from 2020-08-23 to 2020-08-22
dot icon29/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon22/08/2020
Unaudited abridged accounts made up to 2019-08-30
dot icon10/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-08-30
dot icon24/05/2019
Previous accounting period shortened from 2018-08-24 to 2018-08-23
dot icon14/11/2018
Appointment of Mr Julius Hans Agbor as a director on 2018-11-14
dot icon14/11/2018
Termination of appointment of Fred Poku Sarkodee as a director on 2018-11-14
dot icon15/10/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/05/2018
Previous accounting period shortened from 2017-08-25 to 2017-08-24
dot icon15/10/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2017
Previous accounting period shortened from 2016-08-26 to 2016-08-25
dot icon20/12/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon17/11/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Previous accounting period shortened from 2015-08-27 to 2015-08-26
dot icon26/05/2016
Previous accounting period shortened from 2015-08-28 to 2015-08-27
dot icon15/04/2016
Appointment of Rotherwick Directors Limited as a secretary on 2016-03-01
dot icon15/04/2016
Termination of appointment of Jody Associates Limited as a secretary on 2016-03-01
dot icon23/12/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/11/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/08/2015
Current accounting period shortened from 2014-08-29 to 2014-08-28
dot icon29/05/2015
Previous accounting period shortened from 2014-08-30 to 2014-08-29
dot icon18/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon20/03/2014
Registered office address changed from , 923 Finchley Road, London, NW11 7PE on 2014-03-20
dot icon20/03/2014
Termination of appointment of Rotherwick Directors Ltd as a director
dot icon09/09/2013
Appointment of Reverend Father Fred Poku Sarkodee as a director
dot icon09/09/2013
Termination of appointment of Sylvia Thompson as a director
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2011
Appointment of Sylvia Thompson as a director
dot icon17/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon17/08/2010
Director's details changed for Rotherwick Directors Ltd on 2009-10-01
dot icon17/08/2010
Secretary's details changed for Jody Associates Limited on 2009-10-01
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 05/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 05/08/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/02/2008
Return made up to 05/08/07; no change of members
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 26
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 30
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 31
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 27
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 28
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 29
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 32
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 24
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 05/08/06; full list of members
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon18/08/2005
Return made up to 05/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/12/2004
Return made up to 05/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Return made up to 05/08/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 05/08/02; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon01/10/2001
Return made up to 05/08/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-08-31
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 05/08/00; full list of members
dot icon21/04/2000
Particulars of mortgage/charge
dot icon21/04/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon13/10/1999
Registered office changed on 13/10/99 from:\788-790 finchley road, london, NW11 7TJ
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon05/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+94.21 % *

* during past year

Cash in Bank

£46,924.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22M
-
0.00
24.16K
-
2022
0
2.23M
-
0.00
46.92K
-
2022
0
2.23M
-
0.00
46.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.23M £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.92K £Ascended94.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/08/1999 - 05/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/08/1999 - 05/08/1999
67500
ROTHERWICK DIRECTORS LIMITED
Corporate Director
16/11/2005 - 20/03/2014
23
ROTHERWICK DIRECTORS LIMITED
Corporate Secretary
01/03/2016 - 01/11/2025
23
JODY ASSOCIATES LIMITED
Corporate Secretary
05/08/1999 - 01/03/2016
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONZE INVESTMENTS LIMITED

BRONZE INVESTMENTS LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at Unit 2 Keslake Mansions, Station Terrace, London NW10 5RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZE INVESTMENTS LIMITED?

toggle

BRONZE INVESTMENTS LIMITED is currently Active. It was registered on 05/08/1999 .

Where is BRONZE INVESTMENTS LIMITED located?

toggle

BRONZE INVESTMENTS LIMITED is registered at Unit 2 Keslake Mansions, Station Terrace, London NW10 5RU.

What does BRONZE INVESTMENTS LIMITED do?

toggle

BRONZE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRONZE INVESTMENTS LIMITED?

toggle

The latest filing was on 06/12/2025: Compulsory strike-off action has been discontinued.