Company NameBridge Court Management (Archway Road) Limited
Company StatusActive
Company Number02262196
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Edward Lehmann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(22 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingshill Court
45-46 Manor Road
Barnet
Herts
EN5 2LB
Secretary NameMr John Edward Lehmann
StatusCurrent
Appointed27 September 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address13 Kingshill Court, Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMr Freddy Acamat Cassem
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address208 Archway Road
London
N6 5AX
Director NameMrs Elaine Shon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleEditor
Country of ResidenceEngland
Correspondence Address13 Kingshill Court, Manor Road
Barnet
Hertfordshire
EN5 2LB
Director NameMs Tracy Neale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 December 2011)
RoleStaff Trainer
Country of ResidenceEngland
Correspondence AddressFlat 3 Bridge Court
138 Archway Road
London
N6 5BJ
Secretary NameMr Robert Pearse
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bridge Court
138 Archway Road
London
N6 5BJ
Secretary NameMs Moira Rutherford
NationalityBritish
StatusResigned
Appointed27 November 1995(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 November 1996)
RoleRetired Journalist
Country of ResidenceEngland
Correspondence Address7 Front Street
Lanchester
Durham
DH7 0LA
Secretary NameMary Jacqueline Lowry
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 2002)
RoleAccount Manager
Correspondence Address1 Bridge Court
138 Archway Road
London
N6 5BJ
Director NameMr Robert Pearse
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(9 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 05 February 2021)
RoleActor /Tour Guide
Country of ResidenceEngland
Correspondence Address5 Bridge Court
138 Archway Road
London
N6 5BJ
Director NameMs Moira Rutherford
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Front Street
Lanchester
Durham
DH7 0LA
Secretary NameMr Robert Pearse
NationalityBritish
StatusResigned
Appointed20 February 2002(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bridge Court
138 Archway Road
London
N6 5BJ

Location

Registered Address13 Kingshill Court, Manor Road
Barnet
Hertfordshire
EN5 2LB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Elaine Shon
20.00%
Ordinary
1 at £1Freddy Cassem
20.00%
Ordinary
1 at £1Marilyn Anne Lehmann & John Edward Lehmann
20.00%
Ordinary
1 at £1Moire Rutherford
20.00%
Ordinary
1 at £1Robert Pearse
20.00%
Ordinary

Financials

Year2014
Turnover£6,860
Net Worth£10,753
Cash£4,710
Current Liabilities£1,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

3 April 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 February 2021Termination of appointment of Robert Pearse as a director on 5 February 2021 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Termination of appointment of Moira Rutherford as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Moira Rutherford as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mrs Elaine Shon as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Freddy Achmat Cassem as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mrs Elaine Shon as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Freddy Achmat Cassem as a director on 24 March 2016 (2 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(6 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(6 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5
(6 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5
(6 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
(6 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
(6 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr John Edward Lehman on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr John Edward Lehman on 15 November 2012 (2 pages)
8 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 February 2012Termination of appointment of Tracy Neale as a director (1 page)
8 February 2012Termination of appointment of Tracy Neale as a director (1 page)
8 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
24 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
13 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
13 November 2011Registered office address changed from Bridge Court 138 Archway Road London N6 5BJ on 13 November 2011 (1 page)
13 November 2011Secretary's details changed for Mr John Edward Lehmann on 13 November 2011 (1 page)
13 November 2011Registered office address changed from Bridge Court 138 Archway Road London N6 5BJ on 13 November 2011 (1 page)
13 November 2011Secretary's details changed for Mr John Edward Lehmann on 13 November 2011 (1 page)
3 October 2011Appointment of Mr John Edward Lehmann as a secretary (2 pages)
3 October 2011Appointment of Mr John Edward Lehmann as a secretary (2 pages)
27 September 2011Termination of appointment of Robert Pearse as a secretary (1 page)
27 September 2011Termination of appointment of Robert Pearse as a secretary (1 page)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
12 January 2011Appointment of Mr John Edward Lehman as a director (2 pages)
12 January 2011Appointment of Mr John Edward Lehman as a director (2 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 December 2009Director's details changed for Tracy Neale on 12 November 2009 (2 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Robert Pearse on 12 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Robert Pearse on 12 November 2009 (2 pages)
23 December 2009Secretary's details changed for Robert Pearse on 12 November 2009 (1 page)
23 December 2009Director's details changed for Moira Rutherford on 12 November 2009 (2 pages)
23 December 2009Director's details changed for Moira Rutherford on 12 November 2009 (2 pages)
23 December 2009Director's details changed for Tracy Neale on 12 November 2009 (2 pages)
23 December 2009Secretary's details changed for Robert Pearse on 12 November 2009 (1 page)
13 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 December 2008Return made up to 12/11/08; full list of members (5 pages)
2 December 2008Return made up to 12/11/08; full list of members (5 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
10 January 2008Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
4 December 2006Return made up to 12/11/06; full list of members (8 pages)
4 December 2006Return made up to 12/11/06; full list of members (8 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 November 2005Return made up to 12/11/05; full list of members (8 pages)
28 November 2005Return made up to 12/11/05; full list of members (8 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 December 2004Return made up to 12/11/04; full list of members (8 pages)
6 December 2004Return made up to 12/11/04; full list of members (8 pages)
10 December 2003Return made up to 12/11/03; full list of members (8 pages)
10 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
10 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
10 December 2003Return made up to 12/11/03; full list of members (8 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 December 2002Return made up to 12/11/02; full list of members (8 pages)
9 December 2002Ad 02/07/02--------- £ si 1@1 (2 pages)
9 December 2002Return made up to 12/11/02; full list of members (8 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Ad 02/07/02--------- £ si 1@1 (2 pages)
9 December 2002£ nc 4/5 01/08/02 (1 page)
9 December 2002£ nc 4/5 01/08/02 (1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
10 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
10 December 2001Return made up to 12/11/01; full list of members (8 pages)
10 December 2001Return made up to 12/11/01; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
11 December 2000Return made up to 12/11/00; full list of members (8 pages)
11 December 2000Return made up to 12/11/00; full list of members (8 pages)
21 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Full accounts made up to 30 September 1998 (9 pages)
30 November 1998Full accounts made up to 30 September 1998 (9 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Return made up to 12/11/98; full list of members (6 pages)
30 November 1998Return made up to 12/11/98; full list of members (6 pages)
18 December 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
17 November 1997Full accounts made up to 30 September 1997 (9 pages)
17 November 1997Full accounts made up to 30 September 1997 (9 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
4 December 1996Full accounts made up to 30 September 1996 (9 pages)
4 December 1996Full accounts made up to 30 September 1996 (9 pages)
20 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 1996Full accounts made up to 30 September 1995 (9 pages)
23 January 1996Full accounts made up to 30 September 1995 (9 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Return made up to 12/11/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Return made up to 12/11/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995New secretary appointed (2 pages)
15 December 1988Memorandum and Articles of Association (14 pages)
15 December 1988Memorandum and Articles of Association (14 pages)