About

Registered Number: 06229738
Date of Incorporation: 27/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 790 Uxbridge Road, Hayes, UB4 0RS,

 

Bronzeage Ltd was registered on 27 April 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Rajput, Almas, Rajput, Almas, Jean-louis, Jacqueline, Venkatesh, Uma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJPUT, Almas 15 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
RAJPUT, Almas 15 August 2019 - 1
JEAN-LOUIS, Jacqueline 27 April 2007 27 November 2009 1
VENKATESH, Uma 27 November 2009 15 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 23 January 2020
AP03 - Appointment of secretary 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 18 July 2018
CS01 - N/A 25 June 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
AA - Annual Accounts 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 28 January 2014
CH01 - Change of particulars for director 12 August 2013
CH03 - Change of particulars for secretary 12 August 2013
AA - Annual Accounts 11 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AP03 - Appointment of secretary 02 December 2009
AP01 - Appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 August 2009
CERTNM - Change of name certificate 21 July 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 03 September 2008
363s - Annual Return 18 June 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 November 2009 Fully Satisfied

N/A

Legal charge 09 June 2009 Fully Satisfied

N/A

Legal charge 17 March 2009 Fully Satisfied

N/A

Legal charge 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.