Richmond
North Yorkshire
DL10 4YX
Director Name | Gareth Keri Griffiths |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oak Way Ashtead Surrey KT21 1CQ |
Director Name | Mr James Malcolm Beagle |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Secretary Name | Mr Simon Peters |
---|---|
Status | Current |
Appointed | 18 April 2013(18 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | Mr Michael Robert Ball |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(25 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bridgehead House 215 Barnett Wood Lane Ashtead Surrey KT21 2DF |
Secretary Name | Susan Margaret Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Wychcross Deepdene Park Road Dorking Surrey RH5 4AW |
Director Name | Anthony John Caller |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2001) |
Role | CEO |
Correspondence Address | 10 Beechcroft Crampshaw Lane Ashtead Surrey KT21 2TY |
Director Name | Herbert Grau |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 2000(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2008) |
Role | CEO |
Correspondence Address | Stutt Garter Strasse 3 Schwabisch Gmurd D-73525 Germany |
Director Name | Christopher Mark Beeken Hurst |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2006) |
Role | Company Director |
Correspondence Address | 11 Caffyns Rise Billingshurst West Sussex RH14 9JY |
Secretary Name | Michael John Buzwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | Kingsmead Mogador Road, Lower Kingswood Tadworth Surrey KT20 7EW |
Secretary Name | Mr Royston Arthur Stew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milbrook Esher Surrey KT10 9EJ |
Director Name | Edward Gloyne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 August 2018) |
Role | Angel Investor |
Country of Residence | United States |
Correspondence Address | 1010 E.Calle Elena Tucson Az 85718 United States |
Director Name | Mr Royston Arthur Stew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milbrook Esher Surrey KT10 9EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridgeheadsoftware.com |
---|---|
Telephone | 01372 221950 |
Telephone region | Esher |
Registered Address | Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
14.2k at £0.01 | Edward Gloyne 5.09% Ordinary |
---|---|
123.9k at £0.01 | Charles A.w Cotterill 44.41% Ordinary |
8k at £0.01 | Patrick Dowling 2.87% Ordinary Non-voting |
6.7k at £0.01 | Alliance Trust Pensions LTD 2.41% Ordinary |
6k at £0.01 | Roy Stew 2.15% Ordinary Non-voting |
44.7k at £0.01 | Herbert Grau 16.01% Ordinary |
5k at £0.01 | Christopher Hurst 1.79% Ordinary Non-voting |
5k at £0.01 | Robin Moore 1.79% Ordinary Non-voting |
4.6k at £0.01 | Gareth Griffiths 1.64% Ordinary |
4k at £0.01 | Mark Parker 1.43% Ordinary |
3.7k at £0.01 | Elizabeth Chittock 1.33% Ordinary |
3.7k at £0.01 | John Chittock 1.33% Ordinary |
3.6k at £0.01 | Paul Roberts 1.30% Ordinary |
3.5k at £0.01 | Michael Buzwell 1.27% Ordinary |
3.4k at £0.01 | Barbara Cotterill 1.21% Ordinary |
3k at £0.01 | Ryan Witt 1.08% Ordinary Non-voting |
2.7k at £0.01 | Brian Ives 0.95% Ordinary |
2.6k at £0.01 | David Lane 0.92% Ordinary |
2.3k at £0.01 | Robert David 0.82% Ordinary Non-voting |
2.2k at £0.01 | Graham Belcher 0.79% Ordinary |
2.1k at £0.01 | Lindy Estlin 0.74% Ordinary |
2k at £0.01 | Ruth Cotterill 0.70% Ordinary |
2k at £0.01 | Sam Cotterill 0.70% Ordinary |
2k at £0.01 | Thea Treweek 0.70% Ordinary |
1.7k at £0.01 | Brendan O'leary 0.61% Ordinary |
1.6k at £0.01 | Brian Knowles 0.56% Ordinary |
1.6k at £0.01 | Judith Knowles 0.56% Ordinary |
1.3k at £0.01 | Christine Leonard 0.47% Ordinary |
1.3k at £0.01 | John Leonard 0.47% Ordinary |
1.2k at £0.01 | Anthony Caller 0.43% Ordinary |
1.2k at £0.01 | Anthony Vernall 0.43% Ordinary |
1.2k at £0.01 | Denise Vernall 0.43% Ordinary |
1.2k at £0.01 | Ellen Krupp 0.42% Ordinary |
732 at £0.01 | Peter Comeau 0.26% Ordinary |
600 at £0.01 | Christopher Borthwick 0.22% Ordinary |
600 at £0.01 | John Macy 0.22% Ordinary Non-voting |
562 at £0.01 | James Beagle 0.20% Ordinary |
521 at £0.01 | Rob Roy 0.19% Ordinary |
500 at £0.01 | Ruth Cotterill 0.18% Ordinary Non-voting |
400 at £0.01 | Carsten Csambal 0.14% Ordinary |
400 at £0.01 | Charles Mallio 0.14% Ordinary Non-voting |
310 at £0.01 | Jean Lavoie 0.11% Ordinary |
250 at £0.01 | Lesley Wood 0.09% Ordinary |
250 at £0.01 | Susan Davison 0.09% Ordinary |
200 at £0.01 | Brendan O'leary 0.07% Ordinary Non-voting |
147 at £0.01 | Andrew Fletcher 0.05% Ordinary |
147 at £0.01 | Lisa Fletcher 0.05% Ordinary |
100 at £0.01 | Caroline Davison 0.04% Ordinary Non-voting |
100 at £0.01 | Charles Mallio 0.04% Ordinary |
100 at £0.01 | Joseph Fischer 0.04% Ordinary Non-voting |
90 at £0.01 | Joseph Fischer 0.03% Ordinary |
30 at £0.01 | Robert Jurjevic 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,594,227 |
Gross Profit | £7,757,033 |
Net Worth | -£1,629,248 |
Cash | £1,863,111 |
Current Liabilities | £791,708 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
---|---|
22 October 2020 | Delivered on: 26 October 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: N/A. Outstanding |
12 June 2020 | Delivered on: 18 June 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademarks with trademark application no.: UK00003298296 for the mark 'healthstore'; 017941525 for the mark 'healthstore'; and 5818047 for the mark 'healthstore'. For further information, please see clause 3.9 and schedule 2 of the instrument. Outstanding |
15 November 2011 | Delivered on: 23 November 2011 Persons entitled: Bailey House (Ashtead) Limited Classification: Rent deposit deed Secured details: £36,554.07 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £36,554.07 under the terms of a rent deposit deed see image for full details. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2007 | Delivered on: 6 September 2007 Satisfied on: 8 September 2014 Persons entitled: Charles William Michael Mcdowell Classification: Rent deposit deed Secured details: £35,250.00 due or to become due from the company to. Particulars: All that sum of £35,250.00 held in account at lloyds tsb bank PLC. See the mortgage charge document for full details. Fully Satisfied |
27 April 2007 | Delivered on: 1 May 2007 Satisfied on: 4 October 2007 Persons entitled: Charles William Michael Mcdowell Classification: Rent deposit deed Secured details: £21,300.00 due or to become due from the company to. Particulars: All that sum of £21,300.00. Fully Satisfied |
1 October 1999 | Delivered on: 8 October 1999 Satisfied on: 9 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2020 | Registration of charge 029627770007, created on 22 October 2020 (10 pages) |
---|---|
14 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
18 June 2020 | Registration of charge 029627770006, created on 12 June 2020 (36 pages) |
4 June 2020 | Satisfaction of charge 2 in full (1 page) |
15 May 2020 | Group of companies' accounts made up to 30 September 2019 (32 pages) |
21 April 2020 | Director's details changed for Mr Michael Ball on 21 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr Michael Ball as a director on 1 April 2020 (2 pages) |
22 January 2020 | Termination of appointment of Royston Arthur Stew as a director on 14 January 2020 (1 page) |
3 September 2019 | Confirmation statement made on 26 August 2019 with updates (8 pages) |
23 May 2019 | Group of companies' accounts made up to 30 September 2018
|
30 August 2018 | Confirmation statement made on 26 August 2018 with updates (8 pages) |
30 August 2018 | Termination of appointment of Edward Gloyne as a director on 17 August 2018 (1 page) |
7 February 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (8 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (8 pages) |
11 May 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
11 May 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (9 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (9 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
10 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 February 2015 | Group of companies' accounts made up to 30 September 2014 (31 pages) |
17 February 2015 | Group of companies' accounts made up to 30 September 2014 (31 pages) |
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Charles Anthony William Cotterill on 30 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr James Malcolm Beagle on 30 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Charles Anthony William Cotterill on 30 June 2014 (2 pages) |
8 September 2014 | Satisfaction of charge 4 in full (1 page) |
8 September 2014 | Satisfaction of charge 4 in full (1 page) |
8 September 2014 | Director's details changed for Mr James Malcolm Beagle on 30 June 2014 (2 pages) |
9 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
9 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
8 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
30 April 2013 | Termination of appointment of Royston Stew as a secretary (1 page) |
30 April 2013 | Appointment of Mr Simon Peters as a secretary (1 page) |
30 April 2013 | Termination of appointment of Royston Stew as a secretary (1 page) |
30 April 2013 | Appointment of Mr Simon Peters as a secretary (1 page) |
11 April 2013 | Appointment of Mr Royston Arthur Stew as a director (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 7 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 7 April 2013
|
11 April 2013 | Appointment of Mr Royston Arthur Stew as a director (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 7 April 2013
|
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (11 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (11 pages) |
17 January 2012 | Director's details changed for Mr James Malcolm Beagle on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr James Malcolm Beagle on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr James Malcolm Beagle on 1 October 2011 (2 pages) |
20 December 2011 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
20 December 2011 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (10 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 March 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
4 March 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
9 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Gareth Keri Griffiths on 26 August 2010 (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
9 September 2010 | Director's details changed for Gareth Keri Griffiths on 26 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Edward Gloyne on 26 August 2010 (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
9 September 2010 | Director's details changed for Edward Gloyne on 26 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (10 pages) |
16 April 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
16 April 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (19 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (19 pages) |
6 August 2009 | Total exemption full accounts made up to 30 September 2008 (21 pages) |
6 August 2009 | Total exemption full accounts made up to 30 September 2008 (21 pages) |
6 March 2009 | Director appointed james beagle (2 pages) |
6 March 2009 | Director appointed james beagle (2 pages) |
11 December 2008 | Director appointed edward gloyne (2 pages) |
11 December 2008 | Director appointed edward gloyne (2 pages) |
8 December 2008 | Ad 30/11/08\gbp si [email protected]=67.3\gbp ic 2575.98/2643.28\ (2 pages) |
8 December 2008 | Ad 30/09/08\gbp si [email protected]=0.9\gbp ic 2575.08/2575.98\ (2 pages) |
8 December 2008 | Ad 30/09/08\gbp si [email protected]=0.9\gbp ic 2575.08/2575.98\ (2 pages) |
8 December 2008 | Ad 30/11/08\gbp si [email protected]=67.3\gbp ic 2575.98/2643.28\ (2 pages) |
17 October 2008 | Appointment terminated director herbert grau (1 page) |
17 October 2008 | Appointment terminated director herbert grau (1 page) |
28 August 2008 | Return made up to 26/08/08; full list of members (17 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (17 pages) |
20 August 2008 | Ad 30/06/08\gbp si [email protected]=33.41\gbp ic 2535.48/2568.89\ (2 pages) |
20 August 2008 | Ad 30/05/08\gbp si [email protected]=66.72\gbp ic 2388.76/2455.48\ (3 pages) |
20 August 2008 | Ad 30/04/08\gbp si [email protected]=54.76\gbp ic 2334/2388.76\ (5 pages) |
20 August 2008 | Ad 30/05/08\gbp si [email protected]=66.72\gbp ic 2388.76/2455.48\ (3 pages) |
20 August 2008 | Ad 14/08/08\gbp si [email protected]=80\gbp ic 2455.48/2535.48\ (1 page) |
20 August 2008 | Ad 30/04/08\gbp si [email protected]=54.76\gbp ic 2334/2388.76\ (5 pages) |
20 August 2008 | Ad 14/08/08\gbp si [email protected]=80\gbp ic 2455.48/2535.48\ (1 page) |
20 August 2008 | Ad 30/06/08\gbp si [email protected]=33.41\gbp ic 2535.48/2568.89\ (2 pages) |
19 August 2008 | Secretary appointed mr royston arthur stew (1 page) |
19 August 2008 | Secretary appointed mr royston arthur stew (1 page) |
19 August 2008 | Appointment terminated secretary michael buzwell (1 page) |
19 August 2008 | Appointment terminated secretary michael buzwell (1 page) |
14 March 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
14 March 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF (1 page) |
16 November 2007 | Statement of rights variation attached to shares (2 pages) |
16 November 2007 | Statement of rights variation attached to shares (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (9 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members (9 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | £ nc 10000/11000 16/10/06 (1 page) |
22 February 2007 | £ nc 10000/11000 16/10/06 (1 page) |
22 February 2007 | £ nc 101000/10000 23/10/06 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | £ nc 101000/10000 23/10/06 (1 page) |
22 February 2007 | Resolutions
|
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
6 October 2006 | Return made up to 26/08/06; full list of members (8 pages) |
6 October 2006 | Return made up to 26/08/06; full list of members (8 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: bridgehead house station approach dorking surrey RH4 1TF (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: bridgehead house station approach dorking surrey RH4 1TF (1 page) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
22 September 2005 | Return made up to 26/08/05; no change of members (7 pages) |
22 September 2005 | Return made up to 26/08/05; no change of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 26/08/04; change of members (7 pages) |
23 September 2004 | Return made up to 26/08/04; change of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
11 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
1 March 2004 | Rescinding 882 922 @ 0.01 4/2/02 (2 pages) |
1 March 2004 | Rescinding 882 922 @ 0.01 4/2/02 (2 pages) |
1 March 2004 | Ad 04/02/02-07/03/03 £ si [email protected] (3 pages) |
1 March 2004 | Ad 04/02/02-07/03/03 £ si [email protected] (3 pages) |
28 February 2004 | Return made up to 26/08/03; full list of members; amend (8 pages) |
28 February 2004 | Return made up to 26/08/03; full list of members; amend (8 pages) |
18 October 2003 | Return made up to 26/08/03; no change of members
|
18 October 2003 | Return made up to 26/08/03; no change of members
|
19 May 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
19 May 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
13 March 2003 | Ad 04/02/02-07/03/03 £ si [email protected] (2 pages) |
13 March 2003 | Ad 04/02/02-07/03/03 £ si [email protected] (2 pages) |
17 January 2003 | Return made up to 26/08/02; full list of members (8 pages) |
17 January 2003 | Return made up to 26/08/02; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
2 November 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 November 2001 | Ad 30/08/01--------- £ si [email protected]=312 £ ic 1936/2248 (5 pages) |
19 November 2001 | Ad 30/08/01--------- £ si [email protected]=312 £ ic 1936/2248 (5 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 26/08/01; full list of members (13 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Return made up to 26/08/01; full list of members (13 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
11 January 2001 | Auditor's resignation (1 page) |
11 January 2001 | Auditor's resignation (1 page) |
14 December 2000 | Return made up to 26/08/00; full list of members (10 pages) |
14 December 2000 | Return made up to 26/08/00; full list of members (10 pages) |
17 November 2000 | S-div 26/06/00 (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | S-div 26/06/00 (1 page) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2000 | Ad 14/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
13 June 2000 | Ad 14/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
21 February 2000 | £ nc 1000/100000 11/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | £ nc 1000/100000 11/02/00 (1 page) |
21 February 2000 | Resolutions
|
24 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Auditor's resignation (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 October 1998 | Memorandum and Articles of Association (10 pages) |
19 October 1998 | Memorandum and Articles of Association (10 pages) |
14 October 1998 | Company name changed bridgehead associates LIMITED\certificate issued on 15/10/98 (2 pages) |
14 October 1998 | Company name changed bridgehead associates LIMITED\certificate issued on 15/10/98 (2 pages) |
3 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: wychcross deepdene park road dorking surrey RH5 4AW (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: wychcross deepdene park road dorking surrey RH5 4AW (1 page) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
15 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
31 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |
17 October 1994 | Company name changed\certificate issued on 17/10/94 (2 pages) |
17 October 1994 | Company name changed\certificate issued on 17/10/94 (2 pages) |
26 August 1994 | Incorporation (9 pages) |
26 August 1994 | Incorporation (9 pages) |