Bridge Sollers
Hereford Herefordshire
HR4 7JH
Wales
Director Name | Elke Emmi Rollmann |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Gunterstone Road London W14 9BS |
Director Name | Mrs Susan Mary Touchet Goodman |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Flat 1 73 Gunterstone Road London W14 9BS |
Director Name | Ms Alexandra McCready |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 73 Gunterstone Road London W14 9BS |
Secretary Name | Miss Alexandra McCready |
---|---|
Status | Current |
Appointed | 15 May 2019(17 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 73 Gunterstone Road London W14 9BS |
Director Name | David Ian Cutler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Charity Director |
Correspondence Address | Flat 1 73 Gunterstone Road London W14 9BS |
Director Name | Nicholas Robin McFarlane |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Hofland Road London W14 0LN |
Secretary Name | Nicholas Robin McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hofland Road London W14 0LN |
Secretary Name | Mrs Susan Mary Touchet Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 73 Gunterstone Road London W14 9BS |
Director Name | Heather Newey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 73 Gunterstone Road London WI4 9BS |
Director Name | Mrs Kerttu Johanna Inkeroinen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 May 2012(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2017) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | 68a Amberley Road 68a Amberley Road London W9 2JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 73 Gunterstone Road London W14 9BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony John Goodman & Susan Mary Touchet Goodman 25.00% Ordinary |
---|---|
1 at £1 | Elke Emmi Rollmann 25.00% Ordinary |
1 at £1 | Helen Elizabeth Cotterell 25.00% Ordinary |
1 at £1 | Kerttu Johanna Inkeroinen 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,400 |
Net Worth | £4,085 |
Cash | £4,306 |
Current Liabilities | £225 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
15 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Miss Alexandra Mccready as a secretary on 15 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Susan Mary Touchet Goodman as a secretary on 15 May 2019 (1 page) |
3 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
27 October 2017 | Appointment of Ms Alexandra Mccready as a director on 1 April 2017 (2 pages) |
27 October 2017 | Termination of appointment of Kerttu Johanna Inkeroinen as a director on 30 March 2017 (1 page) |
27 October 2017 | Termination of appointment of Kerttu Johanna Inkeroinen as a director on 30 March 2017 (1 page) |
27 October 2017 | Appointment of Ms Alexandra Mccready as a director on 1 April 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
5 October 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 July 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
24 July 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 July 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Director's details changed for Kerttu Inkeroinen on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Susan Mary Touchet Goodman on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Susan Mary Touchet Goodman on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Susan Mary Touchet Goodman on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Kerttu Inkeroinen on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Kerttu Inkeroinen on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 July 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
2 July 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Director's details changed for Kertu Inkeroinen on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Kertu Inkeroinen on 20 May 2013 (2 pages) |
29 August 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
29 August 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Appointment of Kertu Inkeroinen as a director (3 pages) |
12 June 2012 | Termination of appointment of Heather Newey as a director (3 pages) |
12 June 2012 | Appointment of Kertu Inkeroinen as a director (3 pages) |
12 June 2012 | Termination of appointment of Heather Newey as a director (3 pages) |
26 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
26 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
23 December 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
16 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Mrs Susan Mary Touchet Goodman on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Heather Newey on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Elke Emmi Rollmann on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Susan Mary Touchet Goodman on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Helen Elizabeth Cotterell on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Elke Emmi Rollmann on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Helen Elizabeth Cotterell on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Heather Newey on 14 May 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
2 June 2009 | Director and secretary's change of particulars / susan goodman / 15/08/2008 (2 pages) |
2 June 2009 | Director and secretary's change of particulars / susan goodman / 15/08/2008 (2 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
30 January 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
16 August 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
16 August 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members
|
9 June 2004 | Return made up to 14/05/04; full list of members
|
28 August 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
17 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
24 July 2002 | Ad 14/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 2002 | Ad 14/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (21 pages) |
14 May 2002 | Incorporation (21 pages) |