Company NameBridgeton Investments Limited
DirectorSurendra Patel
Company StatusActive
Company Number03996760
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Secretary NameDilipbhai Patel
NationalityIndian
StatusResigned
Appointed31 May 2000(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2009)
RoleBusinessman
Correspondence Address73 Donnybrook Road
London
SW16 5AY
Secretary NameMrs Renuka Babubhai Patel
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2014)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address10 Ardwell Avenue
Ilford
Essex
IG6 1AN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Kumudben Patel
50.00%
Ordinary
1 at £1Surendra C. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£22,078
Cash£1,219
Current Liabilities£77,481

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 November 2002Delivered on: 3 December 2002
Persons entitled: Merivale Moore Construction Limited

Classification: Rent deposit deed
Secured details: All 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: The amount from time to time standing to the credit of an interest bearing deposit account with an initial deposit of £6,125.
Outstanding

Filing History

30 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
6 August 2017Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages)
6 August 2017Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Termination of appointment of Renuka Patel as a secretary (1 page)
26 June 2014Termination of appointment of Renuka Patel as a secretary (1 page)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
14 August 2009Return made up to 18/05/09; full list of members (3 pages)
14 August 2009Return made up to 18/05/09; full list of members (3 pages)
13 August 2009Secretary appointed mrs renuka babubhai patel (1 page)
13 August 2009Appointment terminated secretary dilipbhai patel (1 page)
13 August 2009Secretary appointed mrs renuka babubhai patel (1 page)
13 August 2009Appointment terminated secretary dilipbhai patel (1 page)
31 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 March 2009Return made up to 18/05/08; full list of members (3 pages)
18 March 2009Return made up to 18/05/08; full list of members (3 pages)
20 January 2009Return made up to 18/05/07; full list of members (3 pages)
20 January 2009Return made up to 18/05/07; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 July 2006Return made up to 18/05/06; full list of members (6 pages)
12 July 2006Return made up to 18/05/06; full list of members (6 pages)
9 June 2006Return made up to 18/05/05; full list of members (6 pages)
9 June 2006Return made up to 18/05/05; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 September 2004Return made up to 18/05/03; full list of members (6 pages)
24 September 2004Return made up to 18/05/03; full list of members (6 pages)
13 September 2004Return made up to 18/05/04; full list of members (6 pages)
13 September 2004Return made up to 18/05/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
10 December 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 September 2002Return made up to 18/05/02; full list of members (6 pages)
4 September 2002Return made up to 18/05/02; full list of members (6 pages)
25 October 2001Return made up to 18/05/01; full list of members (6 pages)
25 October 2001Return made up to 18/05/01; full list of members (6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: suite 25356 72 new bond street london W1Y 9DD (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: suite 25356 72 new bond street london W1Y 9DD (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
18 May 2000Incorporation (31 pages)
18 May 2000Incorporation (31 pages)