The Bridge
London
SW11 3GP
Director Name | Mr John Anthony James |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tournay Road London SW6 7UG |
Director Name | Mr Estate Of Alan Vivian Maltby |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 19 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Close Patrixbourne Canterbury Kent CT4 5HQ |
Secretary Name | Mr Estate Of Alan Vivian Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 19 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Close Patrixbourne Canterbury Kent CT4 5HQ |
Director Name | Mrs Lisa Antoinette Monique Horn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2020(47 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppins 4 Beech Road Reigate Surrey RH2 9LR |
Director Name | Mrs Vivienne Tracy Jane Welby-Everard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(48 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppins 4 Beech Road Reigate Surrey RH2 9LR |
Registered Address | 14 Lombard Road Lombard Wharf The Bridge London SW11 3GP |
---|
2 at £1 | Mr J.a. James 50.00% Ordinary |
---|---|
1 at £1 | Alan Vivian Maltby 25.00% Ordinary |
1 at £1 | Julia Gaye Maltby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,303 |
Cash | £3,733 |
Current Liabilities | £10,620 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
30 November 1990 | Delivered on: 21 December 1990 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 36 sackville road bexhill on sea east sussex title no. Ex 167969. Outstanding |
---|---|
30 November 1990 | Delivered on: 21 December 1990 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land & buildings on east side of london road and land at rear of 66, 68 and 70 london road both in bexhill-on-sea known as burnside mews, london road, bexhill title no's esx 14515 and esx 27789. Outstanding |
16 January 1986 | Delivered on: 17 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 london road, bexhill-on-sea t/no sx 149342. Outstanding |
16 January 1986 | Delivered on: 17 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the east of london rd, bexhill-on-sea. T/no sx 14515. Outstanding |
16 January 1986 | Delivered on: 17 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the rear of 66, 68 and 70 london road bexhill-on-sea east sussex. T/no esx 27789. Outstanding |
27 December 1972 | Delivered on: 2 January 1973 Satisfied on: 28 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, 9, 11 & 12 fort rd eastbourne essex. Title no. Eb 12428. Fully Satisfied |
18 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
5 August 2022 | Termination of appointment of Lisa Antoinette Monique Horn as a director on 5 August 2022 (1 page) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
5 August 2022 | Registered office address changed from The Coppins 4 Beech Road Reigate Surrey RH2 9LR England to 14 Lombard Road Lombard Wharf the Bridge London SW11 3GP on 5 August 2022 (1 page) |
5 August 2022 | Notification of Wombat Investments 5 Limited as a person with significant control on 5 August 2022 (2 pages) |
5 August 2022 | Cessation of Vivienne Tracy Jane Welby-Everard as a person with significant control on 5 August 2022 (1 page) |
5 August 2022 | Appointment of David Malcolm Kaye as a director on 5 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Vivienne Tracy Jane Welby-Everard as a director on 5 August 2022 (1 page) |
5 August 2022 | Cessation of John Anthony James as a person with significant control on 5 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
13 April 2022 | Satisfaction of charge 5 in full (1 page) |
13 April 2022 | Satisfaction of charge 3 in full (1 page) |
13 April 2022 | Satisfaction of charge 2 in full (1 page) |
13 April 2022 | Satisfaction of charge 6 in full (1 page) |
13 April 2022 | Satisfaction of charge 4 in full (1 page) |
6 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 August 2021 | Cessation of A Person with Significant Control as a person with significant control on 17 February 2021 (1 page) |
2 August 2021 | Notification of Vivienne Tracy Jane Welby-Everard as a person with significant control on 17 February 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
25 May 2021 | Registered office address changed from Shepherds Close Patrixbourne Canterbury Kent CT4 5HQ to The Coppins 4 Beech Road Reigate Surrey RH2 9LR on 25 May 2021 (1 page) |
25 May 2021 | Director's details changed for Mrs Vivienne Tracy Jane Welby-Everard on 25 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of John Anthony James as a director on 10 July 2020 (1 page) |
25 May 2021 | Director's details changed for Mrs Lisa Antoinette Monique Horn on 25 May 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 May 2021 | Termination of appointment of Estate of Alan Vivian Maltby as a director on 19 January 2019 (1 page) |
6 May 2021 | Termination of appointment of Estate of Alan Vivian Maltby as a secretary on 19 January 2019 (1 page) |
2 October 2020 | Appointment of Mrs Vivienne Tracy Jane Welby-Everard as a director on 12 August 2020 (2 pages) |
2 October 2020 | Appointment of Mrs Lisa Antoinette Monique Horn as a director on 10 July 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
29 July 2019 | Secretary's details changed for Mr Alan Vivian Maltby on 5 January 2019 (1 page) |
29 July 2019 | Director's details changed for Mr Alan Vivian Maltby on 5 January 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Anthony James on 25 June 2019 (2 pages) |
3 July 2019 | Change of details for Mr John Anthony James as a person with significant control on 25 June 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 August 2018 | Change of details for Mr John Anthony James as a person with significant control on 17 July 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 August 2016 | Director's details changed for Mr John Anthony James on 1 January 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr John Anthony James on 1 January 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr John Anthony James on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr John Anthony James on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr John Anthony James on 1 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
1 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
15 August 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
26 June 2007 | Return made up to 18/04/07; change of members (7 pages) |
26 June 2007 | Return made up to 18/04/07; change of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
9 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
21 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
21 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
11 June 2001 | Return made up to 18/04/01; full list of members
|
11 June 2001 | Return made up to 18/04/01; full list of members
|
29 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
3 December 1998 | Return made up to 18/04/98; full list of members (6 pages) |
3 December 1998 | Return made up to 18/04/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
1 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
1 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
17 May 1996 | Return made up to 18/04/96; no change of members (6 pages) |
17 May 1996 | Return made up to 18/04/96; no change of members (6 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
19 October 1995 | Return made up to 18/04/95; full list of members (6 pages) |
19 October 1995 | Return made up to 18/04/95; full list of members (6 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|