General information

Name:

Beau Bronz Ltd

Office Address:

24 Rochester Court Camden Road NW1 9EL London

Number: 04955651

Incorporation date: 2003-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Beau Bronz was established on 2003-11-06 as a Private Limited Company. This company's registered office can be reached at London on 24 Rochester Court, Camden Road. In case you want to contact the company by post, its post code is NW1 9EL. The reg. no. for Beau Bronz Limited is 04955651. Its present name is Beau Bronz Limited. This company's former customers may know it also as Bronzage London, which was in use until 2003-12-08. This company's SIC code is 47750 meaning Retail sale of cosmetic and toilet articles in specialised stores. The business latest annual accounts cover the period up to 2022-11-30 and the latest annual confirmation statement was filed on 2022-11-06.

For this particular company, a variety of director's duties have so far been executed by Abigail O. who was chosen to lead the company in 2003 in November. The following company had been overseen by Vanessa J. up until 2009. Furthermore a different director, namely Alexius L. gave up the position in September 2006.

  • Previous company's names
  • Beau Bronz Limited 2003-12-08
  • Bronzage London Limited 2003-11-06

Financial data based on annual reports

Company staff

Abigail O.

Role: Director

Appointed: 06 November 2003

Latest update: 28 January 2024

People with significant control

Abi O. is the individual who controls this firm, owns over 3/4 of company shares.

Abi O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Abi O.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 2 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 20 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 24 Rochester Court Camden Road London NW1 9EL. Change occurred on 2023-09-16. Company's previous address: 27 Hatchlands Road Redhill RH1 6RW. (AD01)
filed on: 16th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

99 Langthorne Street Fulham

Post code:

SW6 6JU

City / Town:

London

HQ address,
2013

Address:

Reigate Business Centre 7-11 High Street

Post code:

RH2 9AA

City / Town:

Reigate

HQ address,
2014

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2015

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2016

Address:

27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2016 - 2014

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2013

Name:

Gbj Llp

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
20
Company Age

Closest Companies - by postcode