Company NameBridge Approach Limited
DirectorLance Barry Joseph
Company StatusActive
Company Number02139640
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 10 months ago)
Previous NameBandfawn Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Lance Barry Joseph
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr Arthur Fenton Hill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1991)
RoleCompany Director
Correspondence Address36 Hampstead Lane
London
N6 4LA
Director NameMr Richard Sacker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 August 1991)
RoleChartered Surveyor
Correspondence AddressLittle Stafford
South View Road Pinner Hill
Pinner
Middx
Ha5
Secretary NameMr Richard Sacker
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 August 1991)
RoleCompany Director
Correspondence AddressLittle Stafford
South View Road Pinner Hill
Pinner
Middx
Ha5
Director NameMr Christopher Noel Godfrey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 1992)
RoleMarketing Consultant
Correspondence Address7 Cranmore Way
London
N10 3TP
Director NameMr Michael Charles Warshaw
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 August 2008)
RoleManaging Director Of Cosmetic Co
Correspondence Address22 Norfolk Road
London
NW8 6HG
Director NameDavid Japp
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 21 January 2015)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressIron Bridge House 3 Bridge Approach
Chalk Farm
London
NW1 8BD
Director NameBasil John Hyman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Iron Bridge House
3 Bridge Approach
London
NW1 8BD
Secretary NameMr Christopher Noel Godfrey
NationalityBritish
StatusResigned
Appointed27 August 1991(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 1992)
RoleMarketing Consultant
Correspondence Address7 Cranmore Way
London
N10 3TP
Secretary NameMr Alan Tony Nightingale
NationalityBritish
StatusResigned
Appointed17 June 1992(5 years after company formation)
Appointment Duration25 years, 9 months (resigned 31 March 2018)
RoleChartered Surveyor
Correspondence Address4 Blanes Close Long Crendon
Aylesbury
Bucks
HP18 9GD
Director NameGillian Barbara Wills
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address15 Chalcot Gardens
London
Nw3
Director NameMr Terrence Lee Heard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Ironbridge House Bridge Approach Ltd.
Chalk Farm
London
NW1 8BD

Location

Registered AddressUnit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House
Bridge Approach
Chalk Farm, London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £10Avic International Holding Corp Europe (Uk) LTD
9.09%
Ordinary
1 at £10Commercial Union Building Company LTD
9.09%
Ordinary
1 at £10Hyman & Warshaw
9.09%
Ordinary
4 at £10Harold Square Music Inc.
36.36%
Ordinary
2 at £10Gillian Wills & Michael Wills
18.18%
Ordinary
2 at £10Lance Joseph
18.18%
Ordinary

Financials

Year2014
Net Worth£60,731
Cash£52,711
Current Liabilities£5,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

28 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
26 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD to Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House Bridge Approach Chalk Farm, London NW1 8BD on 31 May 2018 (1 page)
30 April 2018Termination of appointment of Alan Tony Nightingale as a secretary on 31 March 2018 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
29 November 2017Termination of appointment of Terrence Lee Heard as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Terrence Lee Heard as a director on 16 November 2017 (1 page)
29 November 2017Appointment of Mr Lance Barry Joseph as a director on 10 November 2017 (2 pages)
29 November 2017Appointment of Mr Lance Barry Joseph as a director on 10 November 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 110
(6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 110
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Appointment of Mr Terrence Lee Heard as a director on 11 February 2015 (2 pages)
23 March 2015Termination of appointment of David Japp as a director on 21 January 2015 (1 page)
23 March 2015Termination of appointment of David Japp as a director on 21 January 2015 (1 page)
23 March 2015Appointment of Mr Terrence Lee Heard as a director on 11 February 2015 (2 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 110
(6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 110
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 110
(6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 110
(6 pages)
21 January 2014Secretary's details changed for Mr Alan Tony Nightingale on 13 November 2013 (1 page)
21 January 2014Secretary's details changed for Mr Alan Tony Nightingale on 13 November 2013 (1 page)
28 November 2013Registered office address changed from Po Box 1444,Four Oaks Ashfurlong Road Sheffield South Yorkshire S17 3NL on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Po Box 1444,Four Oaks Ashfurlong Road Sheffield South Yorkshire S17 3NL on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD England on 28 November 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for David Japp on 28 January 2011 (2 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for David Japp on 28 January 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
25 February 2010Termination of appointment of Michael Warshaw as a director (1 page)
25 February 2010Termination of appointment of Michael Warshaw as a director (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 20/01/09; full list of members (6 pages)
26 January 2009Return made up to 20/01/09; full list of members (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 31/12/05; no change of members (7 pages)
9 January 2006Return made up to 31/12/05; no change of members (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2004Return made up to 31/12/04; no change of members (7 pages)
21 December 2004Return made up to 31/12/04; no change of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Return made up to 31/12/02; no change of members (7 pages)
6 January 2003Return made up to 31/12/02; no change of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Full accounts made up to 31 March 2000 (7 pages)
17 October 2000Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(9 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(9 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 December 1995Return made up to 31/12/95; full list of members (8 pages)
28 December 1995Return made up to 31/12/95; full list of members (8 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1987Memorandum and Articles of Association (15 pages)
11 September 1987Memorandum and Articles of Association (15 pages)
26 August 1987Memorandum and Articles of Association (15 pages)
30 June 1987Alter mem and arts (9 pages)
26 June 1987Company name changed\certificate issued on 26/06/87 (2 pages)
10 June 1987Certificate of incorporation (1 page)