South Norwood
London
SE25 6SB
Director Name | Rosalind Rachel Furze |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 19 Pentney Road Balham London SW12 0NZ |
Director Name | Mr Martyn John Duffy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2000(1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Ross Road South Norwood London SE25 6SB |
Secretary Name | Rosalind Rachel Furze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 19 Pentney Road Balham London SW12 0NZ |
Secretary Name | Mr Martyn John Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Ross Road South Norwood London SE25 6SB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | bridgebuilders.co.uk |
---|
Registered Address | 59b Ross Road South Norwood London SE25 6SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
500 at £1 | Mark Trezona 50.00% Ordinary |
---|---|
500 at £1 | Martyn Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,225 |
Current Liabilities | £9,534 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 July 2020 | Termination of appointment of Martyn John Duffy as a director on 21 June 2020 (1 page) |
---|---|
1 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Martyn John Duffy as a secretary on 21 June 2020 (1 page) |
30 June 2020 | Cessation of Martyn John Duffy as a person with significant control on 21 June 2020 (1 page) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 59B Ross Road West Norwood London SE25 6SB to 59B Ross Road South Norwood London SE25 6SB on 18 April 2018 (1 page) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 July 2017 | Notification of Mark William Trezona as a person with significant control on 30 April 2017 (2 pages) |
6 July 2017 | Notification of Martyn John Duffy as a person with significant control on 30 April 2017 (2 pages) |
6 July 2017 | Notification of Martyn John Duffy as a person with significant control on 30 April 2017 (2 pages) |
6 July 2017 | Notification of Mark William Trezona as a person with significant control on 30 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Registered office address changed from C/O Martyn J Duffy 141 Broxholm Road London SE27 0BJ England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from C/O Martyn J Duffy 141 Broxholm Road London SE27 0BJ England on 18 April 2013 (1 page) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Secretary's details changed for Mr Martyn John Duffy on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Mark William Trezona on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Martyn John Duffy on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Martyn John Duffy on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Mark William Trezona on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Martyn John Duffy on 22 September 2010 (2 pages) |
31 August 2010 | Registered office address changed from 140 Sunnyhill Road Streatham London SW16 2UN on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 140 Sunnyhill Road Streatham London SW16 2UN on 31 August 2010 (1 page) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mark William Trezona on 26 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Martyn John Duffy on 26 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark William Trezona on 26 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Martyn John Duffy on 26 June 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 September 2007 | Return made up to 26/06/07; no change of members (7 pages) |
11 September 2007 | Return made up to 26/06/07; no change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
9 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
20 May 2004 | Amended accounts made up to 31 July 2001 (5 pages) |
20 May 2004 | Amended accounts made up to 31 July 2002 (5 pages) |
20 May 2004 | Amended accounts made up to 31 July 2001 (5 pages) |
20 May 2004 | Amended accounts made up to 31 July 2002 (5 pages) |
29 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members
|
1 July 2002 | Return made up to 26/06/02; full list of members
|
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 39 chaplin road willesden green london NW2 5PP (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 39 chaplin road willesden green london NW2 5PP (1 page) |
14 September 2001 | Return made up to 26/06/01; full list of members
|
14 September 2001 | Return made up to 26/06/01; full list of members
|
19 July 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
19 July 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
11 October 2000 | Ad 06/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2000 | Ad 06/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
5 July 2000 | Director resigned (1 page) |
26 June 2000 | Incorporation (11 pages) |
26 June 2000 | Incorporation (11 pages) |