London
EC3V 3QQ
Director Name | Mrs Winnie Lillian Bridges |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 1991) |
Role | Property Manager |
Correspondence Address | Stockland Oast Hadlow Down Uckfield East Sussex TN22 4EA |
Director Name | Mr Thomas Winfield Bridges |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 1991(33 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downlands The Furlongs Alfriston Polegate East Sussex BN26 5XS |
Secretary Name | Mrs Winnie Lillian Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 1991) |
Role | Company Director |
Correspondence Address | Stockland Oast Hadlow Down Uckfield East Sussex TN22 4EA |
Director Name | Mr Timothy James Winfield Bridges |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 1991(34 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | Poachers Pocket Sticklynch Glastonbury Somerset BA6 8NA |
Secretary Name | Mrs Anne Cecilia Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2008) |
Role | Care Helper |
Country of Residence | United Kingdom |
Correspondence Address | Downland The Furlongs, Alfriston Polegate East Sussex BN26 5XS |
Director Name | Mrs Anne Cecilia Bridges |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Downland The Furlongs, Alfriston Polegate East Sussex BN26 5XS |
Director Name | Mrs Helen Bridges |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2008(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuckles Lewes Road Whitesmith Lewes East Sussex BN8 6JG |
Secretary Name | Mr John Constantine Nevill |
---|---|
Status | Resigned |
Appointed | 31 March 2008(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | 87 Church Street Willingdon Eastbourne East Sussex BN22 0HS |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40 at £1 | Anne Cecilia Bridges 40.00% Ordinary |
---|---|
24 at £1 | Helen Jane Bridges 24.00% Ordinary |
24 at £1 | Timothy James Winfield Bridges 24.00% Ordinary |
12 at £1 | Thomas Winfield Bridges 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,727 |
Cash | £38,869 |
Current Liabilities | £22,632 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 1992 | Delivered on: 24 August 1992 Satisfied on: 24 September 2014 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property details as detailed on the schedule attached to the form 395 ref M361C with fixtures & fittings plant & machinery goodwill the benefit of all licences patents etc, & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT England to Stuckles Farm Whitesmith Lewes BN8 6JG on 26 August 2016 (1 page) |
13 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 February 2016 | Termination of appointment of Thomas Winfield Bridges as a director on 18 January 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Termination of appointment of John Constantine Nevill as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 87 Church Street, Willingdon Eastbourne East Sussex BN22 0HS to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 25 June 2015 (1 page) |
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Satisfaction of charge 1 in full (2 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 April 2010 | Director's details changed for Mr Thomas Winfield Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Timothy James Winfield Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Timothy James Winfield Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Anne Cecilia Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mrs Helen Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Anne Cecilia Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Thomas Winfield Bridges on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Helen Bridges on 6 April 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 May 2008 | Director appointed mrs helen bridges (1 page) |
30 April 2008 | Director appointed mrs anne cecilia bridges (1 page) |
30 April 2008 | Director's change of particulars / timothy bridges / 31/03/2008 (1 page) |
30 April 2008 | Secretary appointed mr john constantine nevill (1 page) |
30 April 2008 | Appointment terminated secretary anne bridges (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 26/03/07; full list of members (3 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: downlands the furlongs alfriston polgate east sussex BN26 5XS (1 page) |
15 January 2007 | Return made up to 26/03/06; full list of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members
|
22 January 2004 | Return made up to 12/04/03; full list of members (8 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Return made up to 12/04/02; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: orchard house west street alfriston east sussex BN26 5UX (1 page) |
11 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 April 1999 | Return made up to 12/04/99; no change of members
|
10 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 April 1996 | Return made up to 12/04/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 June 1995 | Secretary's particulars changed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: stockland oast hadlow down uckfield east sussex TN22 4EA (1 page) |
16 June 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Amended accounts made up to 31 March 1994 (5 pages) |
7 April 1995 | Return made up to 12/04/95; full list of members (4 pages) |
24 August 1992 | Particulars of mortgage/charge (5 pages) |
25 July 1957 | Incorporation (16 pages) |