logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Kalla, Mohamed Ameen
    Born in October 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ now
    OF - Director → CIF 0
    Kalla, Mohamed Ameen
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressGranary House, Grange Road, St. Peter Port, Guernsey, Guernsey
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Kalla, Haroon Rasheed Aboo
    Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-14 ~ 2001-03-01
    OF - Director → CIF 0
  • 2
    Man, Eliahu
    Company Director born in April 1953
    Individual
    Officer
    icon of calendar 1995-07-10 ~ 1995-11-14
    OF - Director → CIF 0
    Man, Eliahu
    Director born in April 1953
    Individual
    icon of calendar 1996-02-07 ~ 1996-10-14
    OF - Director → CIF 0
  • 3
    Kalla, Mohamed Ebrahim
    Company Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-26 ~ 2002-08-15
    OF - Director → CIF 0
    Kalla, Mohamed Ebrahim
    Director born in July 1967
    Individual (1 offspring)
    icon of calendar 2005-03-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 4
    Kalla, Mohamed Ameen
    Company Director born in October 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-07-02 ~ 2002-08-15
    OF - Director → CIF 0
    Kalla, Mohamed Ameen
    Director born in October 1971
    Individual (17 offsprings)
    icon of calendar 2006-02-06 ~ 2014-12-02
    OF - Director → CIF 0
    Kalla, Mohamed Ameen
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-08-15 ~ 2006-03-22
    OF - Secretary → CIF 0
  • 5
    Abdullah, Zahir
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-11-15 ~ 2001-07-09
    OF - Secretary → CIF 0
  • 6
    Ahmed, Alyub Abdullah
    Company Director born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-15 ~ 2006-02-20
    OF - Director → CIF 0
    Ahmed, Aiyub Abdullah
    Sales Director born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2023-05-24
    OF - Director → CIF 0
    Ahmed, Aiyub Abdullah
    Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-10 ~ 2002-08-15
    OF - Secretary → CIF 0
    icon of calendar 2006-02-20 ~ 2014-12-02
    OF - Secretary → CIF 0
  • 7
    Mr Saleem Ismail Kalla
    Born in November 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Siddiqui, Abdul Mabood
    Individual
    Officer
    icon of calendar 1995-07-15 ~ 1995-11-15
    OF - Secretary → CIF 0
  • 9
    icon of addressOffice 1010, Goldcrest Executive Tower, Jumeirah Lakes Towers, Dubai, United Arab Emirates
    Corporate
    Person with significant control
    2019-06-27 ~ 2019-06-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-07-10 ~ 1995-07-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1995-07-10 ~ 1995-07-10
    PE - Nominee Director → CIF 0
  • 12
    icon of address, 3rd Floor, J&c Building, Wickhams Cay 1, Road Town Tortola, British Virgin Islands Vg1110, Virgin Islands, British
    Corporate
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRONX INTERNATIONAL LTD

Previous names
BELMON COSMETICS LIMITED - 2006-03-13
THE BERKELEY SQUARE COSMETICS COMPANY LIMITED - 2022-01-18
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
46450 - Wholesale Of Perfume And Cosmetics
Brief company account
Intangible Assets
44,025 GBP2024-12-31
43,979 GBP2023-12-31
Property, Plant & Equipment
446 GBP2024-12-31
532 GBP2023-12-31
Fixed Assets
44,471 GBP2024-12-31
44,511 GBP2023-12-31
Debtors
329,907 GBP2024-12-31
278,387 GBP2023-12-31
Cash at bank and in hand
446,835 GBP2024-12-31
240,014 GBP2023-12-31
Current Assets
1,164,632 GBP2024-12-31
781,278 GBP2023-12-31
Net Current Assets/Liabilities
922,407 GBP2024-12-31
554,147 GBP2023-12-31
Total Assets Less Current Liabilities
966,878 GBP2024-12-31
598,658 GBP2023-12-31
Creditors
Non-current
-890,082 GBP2024-12-31
-910,082 GBP2023-12-31
Net Assets/Liabilities
97,286 GBP2024-12-31
-220,735 GBP2023-12-31
Equity
Called up share capital
95,100 GBP2024-12-31
95,100 GBP2023-12-31
Retained earnings (accumulated losses)
2,186 GBP2024-12-31
-315,835 GBP2023-12-31
Equity
97,286 GBP2024-12-31
-220,735 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
3 GBP2024-12-31
3 GBP2023-12-31
Other than goodwill
46,053 GBP2024-12-31
46,003 GBP2023-12-31
Intangible Assets - Gross Cost
46,056 GBP2024-12-31
46,006 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
3 GBP2024-12-31
3 GBP2023-12-31
Other than goodwill
2,028 GBP2024-12-31
2,024 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,031 GBP2024-12-31
2,027 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2024-01-01 ~ 2024-12-31
Other than goodwill
4 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Other than goodwill
44,025 GBP2024-12-31
43,979 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
13,046 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
12,600 GBP2024-12-31
12,514 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
86 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
446 GBP2024-12-31
532 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
315,691 GBP2024-12-31
260,094 GBP2023-12-31
Other Debtors
Amounts falling due within one year
14,216 GBP2024-12-31
18,293 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
329,907 GBP2024-12-31
Amounts falling due within one year, Current
278,387 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,712 GBP2024-12-31
830 GBP2023-12-31
Trade Creditors/Trade Payables
Current
233,502 GBP2024-12-31
223,677 GBP2023-12-31
Other Taxation & Social Security Payable
Current
301 GBP2024-12-31
24 GBP2023-12-31
Other Creditors
Current
2,710 GBP2024-12-31
2,600 GBP2023-12-31
Other Remaining Borrowings
Non-current
890,082 GBP2024-12-31
910,082 GBP2023-12-31

Related profiles found in government register
  • BRONX INTERNATIONAL LTD
    Info
    BELMON COSMETICS LIMITED - 2006-03-13
    THE BERKELEY SQUARE COSMETICS COMPANY LIMITED - 2006-03-13
    Registered number 03077478
    icon of addressUnit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire WD18 9SB
    PRIVATE LIMITED COMPANY incorporated on 1995-07-10 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • THE BERKELEY SQUARE COSMETICS COMPANY LTD
    S
    Registered number 03077478
    icon of addressUnit 13 Watford Metro Centre, Dwight Road, Watford, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 13 Watford Metro Centre, Dwight Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.