Bromley
Kent
BR1 3AR
Director Name | Stephen Matthew Lee |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
Director Name | Patricia Bull |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 88 Kings Avenue Bromley Kent BR1 4HL |
Director Name | David Simpson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Paddock Way Chislehurst Kent BR7 6PH |
Director Name | Mr Ian Michael Allen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Secretary Name | Mr Ian Michael Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridgesecurity.co.uk |
---|
Registered Address | Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bridge Security Associates (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,039,302 |
Gross Profit | £669,839 |
Net Worth | -£102,908 |
Cash | £79,295 |
Current Liabilities | £566,204 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 September 2021 | Delivered on: 21 September 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2020 | Delivered on: 16 October 2020 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 May 2019 | Delivered on: 4 June 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 11 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 August 2017 | Delivered on: 9 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 April 2013 | Delivered on: 26 April 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2004 | Delivered on: 3 August 2004 Persons entitled: National Westminster 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. Outstanding |
3 November 2020 | Satisfaction of charge 041883680005 in full (1 page) |
---|---|
16 October 2020 | Registration of charge 041883680006, created on 14 October 2020 (39 pages) |
23 July 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
9 January 2020 | Satisfaction of charge 1 in full (4 pages) |
28 November 2019 | Amended total exemption full accounts made up to 31 July 2018 (12 pages) |
10 July 2019 | Satisfaction of charge 041883680002 in full (4 pages) |
21 June 2019 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Stamford House 57 Liddon Road Bromley Kent BR1 2SR on 21 June 2019 (2 pages) |
4 June 2019 | Registration of charge 041883680005, created on 30 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
11 December 2018 | Amended total exemption full accounts made up to 31 July 2017 (15 pages) |
4 May 2018 | Resolutions
|
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (14 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Stephen Matthew Lee as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Stephen Matthew Lee as a director on 1 November 2017 (2 pages) |
11 September 2017 | Registration of charge 041883680004, created on 6 September 2017 (32 pages) |
11 September 2017 | Registration of charge 041883680004, created on 6 September 2017 (32 pages) |
9 August 2017 | Registration of charge 041883680003, created on 9 August 2017 (42 pages) |
9 August 2017 | Registration of charge 041883680003, created on 9 August 2017 (42 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
2 February 2017 | Termination of appointment of Ian Michael Allen as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Ian Michael Allen as a director on 1 February 2017 (1 page) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of Ian Michael Allen as a secretary on 27 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Ian Michael Allen as a secretary on 27 March 2016 (1 page) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Registration of charge 041883680002 (24 pages) |
26 April 2013 | Registration of charge 041883680002 (24 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
20 April 2011 | Director's details changed for Nigel Mark Grayston on 27 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Nigel Mark Grayston on 27 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
12 May 2010 | Director's details changed for Nigel Mark Grayston on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Nigel Mark Grayston on 27 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
15 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
30 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
5 September 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 27/03/06; full list of members (3 pages) |
11 August 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 August 2005 | Return made up to 27/03/05; full list of members
|
15 August 2005 | Return made up to 27/03/05; full list of members
|
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 27/03/04; full list of members
|
1 June 2004 | Return made up to 27/03/04; full list of members
|
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
31 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
31 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 April 2003 | Return made up to 27/03/03; full list of members
|
9 April 2003 | Return made up to 27/03/03; full list of members
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
4 February 2003 | Accounts made up to 31 March 2002 (1 page) |
4 February 2003 | Accounts made up to 31 March 2002 (1 page) |
28 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 March 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |