BRONX (UK) LIMITED
PAIGNTON ELVADO'S LIMITED

Hellopages » Devon » Torbay » TQ3 3GD

Company number 02582046
Status Active
Incorporation Date 13 February 1991
Company Type Private Limited Company
Address 110 MULBERRY CLOSE, PAIGNTON, ENGLAND, TQ3 3GD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BRONX (UK) LIMITED are www.bronxuk.co.uk, and www.bronx-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Bronx Uk Limited is a Private Limited Company. The company registration number is 02582046. Bronx Uk Limited has been working since 13 February 1991. The present status of the company is Active. The registered address of Bronx Uk Limited is 110 Mulberry Close Paignton England Tq3 3gd. The company`s financial liabilities are £53.69k. It is £0.27k against last year. The cash in hand is £117.07k. It is £-9.3k against last year. And the total assets are £117.08k, which is £-14.99k against last year. SAFAI ELAHI, Sakineh is a Secretary of the company. SAFAI ELAHI, Sakineh is a Director of the company. WOLFF, Alan is a Director of the company. Secretary HASSANZADEH GHANAD, Djafar has been resigned. Secretary SARGENT, Matthew Kevin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SAFAI-ELAHI, Mohammad has been resigned. Director SARGENT, Caroline Sarah has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


bronx (uk) Key Finiance

LIABILITIES £53.69k
+0%
CASH £117.07k
-8%
TOTAL ASSETS £117.08k
-12%
All Financial Figures

Current Directors

Secretary
SAFAI ELAHI, Sakineh
Appointed Date: 24 April 1998

Director
SAFAI ELAHI, Sakineh
Appointed Date: 24 April 1998
75 years old

Director
WOLFF, Alan
Appointed Date: 15 November 1993
76 years old

Resigned Directors

Secretary
HASSANZADEH GHANAD, Djafar
Resigned: 24 April 1998
Appointed Date: 29 November 1993

Secretary
SARGENT, Matthew Kevin
Resigned: 29 November 1993
Appointed Date: 18 February 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 February 1991
Appointed Date: 13 February 1991

Director
SAFAI-ELAHI, Mohammad
Resigned: 31 January 2015
Appointed Date: 18 September 2000
81 years old

Director
SARGENT, Caroline Sarah
Resigned: 29 November 1993
Appointed Date: 18 February 1991
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 February 1991
Appointed Date: 13 February 1991

Persons With Significant Control

Mrs Sakineh Safiai-Elah
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRONX (UK) LIMITED Events

13 May 2017
Total exemption small company accounts made up to 31 August 2016
17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
03 Jan 2017
Compulsory strike-off action has been discontinued
31 Dec 2016
Total exemption small company accounts made up to 31 August 2015
21 Nov 2016
Registered office address changed from 7 Kenerne Drive Barnet Hertfordshire EN5 2NW to 110 Mulberry Close Paignton TQ3 3GD on 21 November 2016
...
... and 74 more events
01 Mar 1991
Director resigned;new director appointed

01 Mar 1991
Secretary resigned;new secretary appointed

01 Mar 1991
Registered office changed on 01/03/91 from: temple house 20 holywell row london EC2A 4JB

01 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Feb 1991
Incorporation

BRONX (UK) LIMITED Charges

21 July 2011
Rent deposit deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Shellwin PLC
Description: An inital deposit of £4,000 plus vat in the company's…
24 February 2010
All assets debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2001
Rent deposit deed
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Shellwin PLC
Description: £9,000.00 plus accrued interest to be held in a deposit…
12 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…