Bickley
Bromley
Kent
BR1 2AY
Secretary Name | Asha Sinha |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 04 December 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fermain Bickley Park Road Bickley Bromley Kent BR1 2AY |
Director Name | Mr Purnendu Kumar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(3 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Ground Floor Windmill House 127-130 Windmill Street Gravesend Kent DA12 1BL |
Director Name | Samrendu Kumar Singh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Surgeon |
Correspondence Address | 3 Eleanor Close Southwark London SE16 6PA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | jmsbridge.com |
---|
Registered Address | C/O Reynolds Chartered Accountants Ground Floor Windmill House 127-130 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mrs Asha Sinha 51.00% Ordinary |
---|---|
49 at £1 | Dr Kumar Himanshu Prasad Singh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,973 |
Cash | £4,480 |
Current Liabilities | £262,699 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
20 January 2010 | Delivered on: 26 January 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
29 May 2007 | Delivered on: 31 May 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Hsbc 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 |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA on 6 August 2012 (1 page) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Secretary's details changed for Asha Sinha on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Purnendu Kumar on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Asha Sinha on 25 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Asha Sinha on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Purnendu Kumar on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Asha Sinha on 25 July 2010 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Asha Sinha on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Asha Sinha on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Purnendu Kumar on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Purnendu Kumar on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Purnendu Kumar on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Asha Sinha on 9 December 2009 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 April 2008 | Return made up to 04/12/07; full list of members (4 pages) |
17 April 2008 | Return made up to 04/12/07; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 04/12/06; full list of members
|
30 January 2007 | Return made up to 04/12/06; full list of members
|
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
14 December 2003 | Return made up to 04/12/03; full list of members
|
14 December 2003 | Return made up to 04/12/03; full list of members
|
24 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
21 January 2003 | Ad 04/12/02-09/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Ad 04/12/02-09/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (20 pages) |
4 December 2002 | Incorporation (20 pages) |