Company NameThe Bruges Group
DirectorsBarry Charles Legg and Robert Oulds
Company StatusActive
Company Number02390660
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 May 1989(34 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Secretary NameRobert Oulds
NationalityBritish
StatusCurrent
Appointed22 January 2001(11 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address246 Linen Hall 162-168 Regent Street
London
W1B 5TB
Director NameMr Barry Charles Legg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(16 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address246 Linen Hall 162-168 Regent Street
London
W1B 5TB
Director NameMr Robert Oulds
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(21 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Linen Hall 162-168 Regent Street
London
W1B 5TB
Director NameMrs Karen Boyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 1992)
RoleHousewife
Correspondence Address18 Norland Square
London
W11 4PX
Director NameLord Ralph Harris Of High Cross
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2006)
RoleEconomist
Correspondence Address5 Cattley Close
Wood Street
Barnet
Hertfordshire
EN5 4SN
Director NameDr Brian Vernon Hindley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 February 2010)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirlock Road
London
NW3 2HS
Director NameKenneth Minogue
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1993)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address43 Perrymead Street
London
SW6 3SN
Secretary NameHenry Marlow Boyd
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Etchingham
Sussex
TN19 7AD
Director NameDr Martin Timothy Samuel Holmes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2001)
RoleSenior Visiting Research Fello
Correspondence Address44 Park Town
Oxford
OX2 6SJ
Secretary NameJonathan Collett
NationalityBritish
StatusResigned
Appointed13 December 1993(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 January 2001)
RoleCompany Director
Correspondence Address24 Rosaville Road
London
SW6 7BL
Director NameMichael Shrimpton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2002)
RoleBarrister
Correspondence Address7 Willow Herb
Watermead
Aylesbury
Buckinghamshire
HP19 3FH

Contact

Websitebrugesgroup.com
Email address[email protected]
Telephone020 72874414
Telephone regionLondon

Location

Registered Address246 Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£39,747
Cash£40,380
Current Liabilities£1,696

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (3 pages)
23 March 2020Change of details for Mr Robert Oulds as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Robert Oulds on 23 March 2020 (2 pages)
23 March 2020Register inspection address has been changed from Apartment 71 2 Point Wharf Lane Brentford Middlesex TW8 0EA England to Flat 42 Isambard Court Paddlers Avenue Brentford TW8 8FP (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 September 2018Change of details for Mr Robert Oulds as a person with significant control on 28 September 2018 (2 pages)
28 September 2018Secretary's details changed for Robert Oulds on 28 September 2018 (1 page)
28 September 2018Director's details changed for Mr Robert Oulds on 28 September 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 March 2018Registered office address changed from 214 Linen Hall 162 - 168 Regent Street London W1B 5TB to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 23 March 2018 (1 page)
13 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 April 2016Annual return made up to 22 March 2016 no member list (4 pages)
2 April 2016Annual return made up to 22 March 2016 no member list (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
27 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Director's details changed for Mr Barry Charles Legg on 30 March 2014 (2 pages)
15 May 2014Annual return made up to 22 March 2014 no member list (4 pages)
15 May 2014Annual return made up to 22 March 2014 no member list (4 pages)
15 May 2014Director's details changed for Mr Barry Charles Legg on 30 March 2014 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Director's details changed for Robert Oulds on 1 July 2012 (2 pages)
9 May 2013Annual return made up to 22 March 2013 no member list (5 pages)
9 May 2013Register inspection address has been changed from 5 Gunyah Court Spencer Road Chiswick London W4 3SZ United Kingdom (1 page)
9 May 2013Secretary's details changed for Robert Oulds on 1 July 2012 (2 pages)
9 May 2013Annual return made up to 22 March 2013 no member list (5 pages)
9 May 2013Secretary's details changed for Robert Oulds on 1 July 2012 (2 pages)
9 May 2013Director's details changed for Robert Oulds on 1 July 2012 (2 pages)
9 May 2013Secretary's details changed for Robert Oulds on 1 July 2012 (2 pages)
9 May 2013Register inspection address has been changed from 5 Gunyah Court Spencer Road Chiswick London W4 3SZ United Kingdom (1 page)
9 May 2013Director's details changed for Robert Oulds on 1 July 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Annual return made up to 22 March 2012 no member list (5 pages)
29 March 2012Registered office address changed from 227 Linen Hall 162-168 Regent Street London W1B 5TB on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 227 Linen Hall 162-168 Regent Street London W1B 5TB on 29 March 2012 (1 page)
29 March 2012Register inspection address has been changed (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Annual return made up to 22 March 2011 no member list (4 pages)
7 April 2011Annual return made up to 22 March 2011 no member list (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Appointment of Robert Oulds as a director (3 pages)
24 June 2010Appointment of Robert Oulds as a director (3 pages)
22 June 2010Termination of appointment of Brian Hindley as a director (2 pages)
22 June 2010Termination of appointment of Brian Hindley as a director (2 pages)
28 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
28 April 2010Director's details changed for Dr Brian Vernon Hindley on 22 March 2010 (2 pages)
28 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
28 April 2010Director's details changed for Dr Brian Vernon Hindley on 22 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 May 2009Annual return made up to 22/03/09 (2 pages)
7 May 2009Director's change of particulars / barry legg / 07/05/2009 (2 pages)
7 May 2009Annual return made up to 22/03/09 (2 pages)
7 May 2009Director's change of particulars / barry legg / 07/05/2009 (2 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2008Annual return made up to 22/03/08
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 2008Annual return made up to 22/03/08
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Annual return made up to 22/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Annual return made up to 22/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 March 2006Annual return made up to 22/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 2006Annual return made up to 22/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
14 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 August 2005Annual return made up to 22/03/05 (4 pages)
1 August 2005Annual return made up to 22/03/05 (4 pages)
7 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 March 2004Annual return made up to 22/03/04 (4 pages)
27 March 2004Annual return made up to 22/03/04 (4 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 April 2003Annual return made up to 08/04/03 (4 pages)
15 April 2003Annual return made up to 08/04/03 (4 pages)
20 December 2002Director resigned (1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2002Director resigned (1 page)
5 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
30 April 2002Annual return made up to 22/04/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 2002Annual return made up to 22/04/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
25 April 2001Annual return made up to 29/04/01
  • 363(287) ‐ Registered office changed on 25/04/01
(4 pages)
25 April 2001Annual return made up to 29/04/01
  • 363(287) ‐ Registered office changed on 25/04/01
(4 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
27 April 2000Annual return made up to 29/04/00 (4 pages)
27 April 2000Annual return made up to 29/04/00 (4 pages)
20 August 1999Full accounts made up to 31 October 1998 (8 pages)
20 August 1999Full accounts made up to 31 October 1998 (8 pages)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
27 April 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Annual return made up to 29/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1997Annual return made up to 29/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1997Full accounts made up to 31 October 1996 (9 pages)
23 April 1997Full accounts made up to 31 October 1996 (9 pages)
8 July 1996Full accounts made up to 31 October 1995 (8 pages)
8 July 1996Full accounts made up to 31 October 1995 (8 pages)
3 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1995Full accounts made up to 31 October 1994 (10 pages)
27 June 1995Full accounts made up to 31 October 1994 (10 pages)
19 May 1995Annual return made up to 16/05/95 (4 pages)
19 May 1995Annual return made up to 16/05/95 (4 pages)
31 May 1989Incorporation (21 pages)
31 May 1989Incorporation (21 pages)
31 May 1989Certificate of incorporation (1 page)
31 May 1989Certificate of incorporation (1 page)