Company NameHouse On The Bridge Limited(The)
Company StatusDissolved
Company Number00881153
CategoryPrivate Limited Company
Incorporation Date9 June 1966(57 years, 10 months ago)
Dissolution Date13 August 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDoreen Ann Stanton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2009)
RoleCompany Director
Correspondence Address6 Osborne Mews
Windsor
Berkshire
SL4 3DE
Secretary NameDoreen Ann Stanton
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2009)
RoleCompany Director
Correspondence Address6 Osborne Mews
Windsor
Berkshire
SL4 3DE
Director NameMr Clive Allen Stanton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(25 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Remington Street
London
N1 8DH
Director NameRonald Terence Stanton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 1992)
RoleCompany Director
Correspondence Address54 St Leonards Road
Windsor
Berkshire
SL4 3BY
Director NameMr Clive Allen Stanton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 March 1992)
RoleManaging Director
Correspondence AddressFlat 8
34 Bassett Road
London
W10 6JL

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£478,773
Current Liabilities£1,816,691

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2009Administrator's progress report to 6 May 2009 (12 pages)
13 May 2009Notice of move from Administration to Dissolution (12 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 December 2008Administrator's progress report to 13 November 2008 (18 pages)
11 June 2008Administrator's progress report to 13 November 2008 (19 pages)
21 May 2008Notice of extension of period of Administration (1 page)
19 December 2007Administrator's progress report (18 pages)
10 September 2007Statement of affairs (8 pages)
30 July 2007Result of meeting of creditors (30 pages)
11 July 2007Statement of administrator's proposal (29 pages)
31 May 2007Appointment of an administrator (1 page)
30 May 2007Registered office changed on 30/05/07 from: 71 high street eton windsor berks SL4 6AA (1 page)
27 March 2007Return made up to 31/12/06; full list of members (7 pages)
12 March 2007Accounts for a small company made up to 31 December 2004 (7 pages)
21 March 2006Accounts for a small company made up to 31 December 2003 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (4 pages)
18 September 2002Accounts for a small company made up to 31 December 2000 (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 1999 (14 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Full accounts made up to 31 December 1998 (14 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Full accounts made up to 31 December 1996 (16 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Full accounts made up to 31 December 1995 (14 pages)
3 February 1997Return made up to 31/12/96; full list of members (5 pages)
7 February 1996Full accounts made up to 31 December 1994 (16 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 January 1995Full accounts made up to 31 December 1993 (15 pages)
13 December 1993Full accounts made up to 31 December 1992 (14 pages)
8 September 1993Full accounts made up to 31 December 1991 (14 pages)
2 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1992Accounts for a small company made up to 31 December 1990 (5 pages)
10 March 1992Full accounts made up to 31 December 1989 (16 pages)
12 July 1991Return made up to 31/12/90; full list of members (5 pages)
12 October 1990Full accounts made up to 31 December 1987 (16 pages)
31 July 1990Return made up to 31/12/89; full list of members (5 pages)
17 January 1989Full accounts made up to 31 December 1986 (13 pages)
17 January 1989Return made up to 31/12/87; full list of members (4 pages)
16 August 1986Full accounts made up to 31 December 1984 (10 pages)
11 December 1984Accounts made up to 31 December 1983 (12 pages)
10 December 1982Accounts made up to 31 December 1981 (10 pages)
20 October 1981Accounts made up to 31 December 1980 (9 pages)
9 June 1966Incorporation (15 pages)