Company NameBridge Security Limited
DirectorsNigel Mark Grayston and Stephen Matthew Lee
Company StatusActive
Company Number04188368
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous NameBridge Security (Cctv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Nigel Mark Grayston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Plaistow Lane
Bromley
Kent
BR1 3AR
Director NameStephen Matthew Lee
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House 57 Liddon Road
Bromley
Kent
BR1 2SR
Director NamePatricia Bull
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCivil Servant
Correspondence Address88 Kings Avenue
Bromley
Kent
BR1 4HL
Director NameDavid Simpson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Way
Chislehurst
Kent
BR7 6PH
Director NameMr Ian Michael Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Secretary NameMr Ian Michael Allen
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgesecurity.co.uk

Location

Registered AddressStamford House
57 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bridge Security Associates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,039,302
Gross Profit£669,839
Net Worth-£102,908
Cash£79,295
Current Liabilities£566,204

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 September 2021Delivered on: 21 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 October 2020Delivered 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 2019Delivered on: 4 June 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2013Delivered 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 2004Delivered 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

Filing History

3 November 2020Satisfaction of charge 041883680005 in full (1 page)
16 October 2020Registration of charge 041883680006, created on 14 October 2020 (39 pages)
23 July 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
9 January 2020Satisfaction of charge 1 in full (4 pages)
28 November 2019Amended total exemption full accounts made up to 31 July 2018 (12 pages)
10 July 2019Satisfaction of charge 041883680002 in full (4 pages)
21 June 2019Registered 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 2019Registration of charge 041883680005, created on 30 May 2019 (9 pages)
7 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
11 December 2018Amended total exemption full accounts made up to 31 July 2017 (15 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (14 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 November 2017Appointment of Stephen Matthew Lee as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Stephen Matthew Lee as a director on 1 November 2017 (2 pages)
11 September 2017Registration of charge 041883680004, created on 6 September 2017 (32 pages)
11 September 2017Registration of charge 041883680004, created on 6 September 2017 (32 pages)
9 August 2017Registration of charge 041883680003, created on 9 August 2017 (42 pages)
9 August 2017Registration of charge 041883680003, created on 9 August 2017 (42 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
2 February 2017Termination of appointment of Ian Michael Allen as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Ian Michael Allen as a director on 1 February 2017 (1 page)
4 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Termination of appointment of Ian Michael Allen as a secretary on 27 March 2016 (1 page)
25 April 2016Termination of appointment of Ian Michael Allen as a secretary on 27 March 2016 (1 page)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
22 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
26 April 2013Registration of charge 041883680002 (24 pages)
26 April 2013Registration of charge 041883680002 (24 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
20 April 2011Director's details changed for Nigel Mark Grayston on 27 March 2011 (2 pages)
20 April 2011Director's details changed for Nigel Mark Grayston on 27 March 2011 (2 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
12 May 2010Director's details changed for Nigel Mark Grayston on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Nigel Mark Grayston on 27 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
15 June 2009Return made up to 27/03/09; full list of members (4 pages)
15 June 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
7 April 2009Total exemption full accounts made up to 31 July 2007 (14 pages)
7 April 2009Total exemption full accounts made up to 31 July 2007 (14 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
14 May 2008Return made up to 27/03/08; full list of members (4 pages)
14 May 2008Return made up to 27/03/08; full list of members (4 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
30 May 2007Return made up to 27/03/07; full list of members (3 pages)
30 May 2007Return made up to 27/03/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
5 September 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 27/03/06; full list of members (3 pages)
11 August 2006Return made up to 27/03/06; full list of members (3 pages)
5 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
15 August 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
31 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
31 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
28 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
4 February 2003Accounts made up to 31 March 2002 (1 page)
4 February 2003Accounts made up to 31 March 2002 (1 page)
28 March 2002Return made up to 27/03/02; full list of members (7 pages)
28 March 2002Return made up to 27/03/02; full list of members (7 pages)
5 March 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)