London
N3 1LF
Director Name | Mr Julian Michael Fellerman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parliament Hill Hampstead London NW3 2TA |
Director Name | Richard Paul Glasson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Antrobus Road London W4 5HY |
Secretary Name | Mr Julian Michael Fellerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parliament Hill Hampstead London NW3 2TA |
Director Name | Mr Christopher David Andrew Fitzsimmons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2015) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 54 Welbeck Street London W1G 9XS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | bridgehouselaw.com |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25k at £1 | Katy Lisa Fellerman 50.00% Ordinary A |
---|---|
25k at £1 | Richard Howard Kleiner 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £124,501 |
Cash | £58,962 |
Current Liabilities | £40,986 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 February 2008 | Delivered on: 15 February 2008 Persons entitled: F & C Commercial Property Holdings Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Six months rent plus vat, £20,562.50. Outstanding |
---|
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
10 March 2020 | Resolutions
|
10 March 2020 | Declaration of solvency (5 pages) |
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 September 2019 | Satisfaction of charge 1 in full (1 page) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
11 May 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
26 October 2017 | Change of details for Mr Richard Howard Kleiner as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Richard Howard Kleiner as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
2 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 February 2015 | Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
13 January 2015 | Termination of appointment of Christopher David Andrew Fitzsimmons as a director on 12 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Christopher David Andrew Fitzsimmons as a director on 12 January 2015 (1 page) |
22 October 2014 | Appointment of Mr Christopher David Andrew Fitzsimmons as a director on 24 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Christopher David Andrew Fitzsimmons as a director on 24 September 2014 (2 pages) |
26 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Termination of appointment of Julian Fellerman as a secretary (1 page) |
4 January 2012 | Termination of appointment of Julian Fellerman as a director (1 page) |
4 January 2012 | Termination of appointment of Julian Fellerman as a secretary (1 page) |
4 January 2012 | Termination of appointment of Julian Fellerman as a director (1 page) |
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Resolutions
|
21 September 2011 | Full accounts made up to 30 June 2011 (12 pages) |
21 September 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 30 June 2010 (11 pages) |
10 September 2010 | Full accounts made up to 30 June 2010 (11 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Full accounts made up to 30 June 2009 (12 pages) |
28 September 2009 | Full accounts made up to 30 June 2009 (12 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 30 June 2008 (12 pages) |
18 September 2008 | Full accounts made up to 30 June 2008 (12 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
3 May 2007 | Company name changed odyssey corporate finance limite d\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed odyssey corporate finance limite d\certificate issued on 03/05/07 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 2 motcomb street london SW1X 8JU (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 2 motcomb street london SW1X 8JU (1 page) |
28 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
28 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
16 October 2006 | Company name changed avanti partners LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed avanti partners LIMITED\certificate issued on 16/10/06 (2 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
12 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
12 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
18 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 25 harley street london W1G 9BR (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 25 harley street london W1G 9BR (1 page) |
9 September 2002 | Company name changed avanti partners corporate financ e LIMITED\certificate issued on 09/09/02 (2 pages) |
9 September 2002 | Company name changed avanti partners corporate financ e LIMITED\certificate issued on 09/09/02 (2 pages) |
17 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
17 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 22 soho square london W1D 4NS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 22 soho square london W1D 4NS (1 page) |
20 February 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
20 February 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
13 December 2001 | Location of register of members (1 page) |
13 December 2001 | Location of register of members (1 page) |
23 November 2001 | Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 November 2001 | Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 November 2001 | £ nc 1000/50000 25/10/01 (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | £ nc 1000/50000 25/10/01 (1 page) |
3 November 2001 | Resolutions
|
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
5 September 2001 | Company name changed avanti corporate finance LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed avanti corporate finance LIMITED\certificate issued on 05/09/01 (2 pages) |
13 August 2001 | Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
13 August 2001 | Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
1 August 2001 | Company name changed avanti partners LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed avanti partners LIMITED\certificate issued on 01/08/01 (2 pages) |
31 July 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (4 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |