Company NameBridgehill Ltd
DirectorsJonathan Tesler and Yael Tesler
Company StatusActive - Proposal to Strike off
Company Number04627119
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Tesler
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address57 Highfield Gardens
London
NW11 9HA
Director NameYael Tesler
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Highfield Gardens
London
NW11 9HA
Secretary NameYael Tesler
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Highfield Gardens
London
NW11 9HA
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address57 Highfield Gardens
London
NW11 9HA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

40 at £1Y. Tesler & J. Tesler
40.00%
Ordinary
30 at £1Jonathan Tesler
30.00%
Ordinary
30 at £1Yael Tesler
30.00%
Ordinary

Financials

Year2014
Net Worth-£74,318
Cash£3,654
Current Liabilities£221,145

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due22 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 February

Returns

Latest Return2 January 2021 (3 years, 3 months ago)
Next Return Due16 January 2022 (overdue)

Charges

19 August 2016Delivered on: 22 August 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 13C parade mansions, 14 vivian avenue, london, NW4 3YB - title number: AGL126015.
Outstanding
8 August 2016Delivered on: 9 August 2016
Persons entitled: Bitochon Limited

Classification: A registered charge
Particulars: All the leasehold property known as 13C parade mansions 14 vivian avenue london NW4 3YB and registered at the land registry under title number AGL126015.
Outstanding
7 December 2007Delivered on: 18 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £193,800.00 due or to become due from the company to.
Particulars: The property k/a 117 felixstowe court, fishguard way, london.
Outstanding
23 April 2007Delivered on: 24 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £265,291 and all other monies due or to become due.
Particulars: 12B parade mansions vivian avenue london,. Fixed charge over all rental income and.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £163,043.00 and all other monies due or to become due.
Particulars: 1, garrick court, garrick drive, london. Fixed charge over all rental income and.
Outstanding
27 April 2007Delivered on: 2 May 2007
Persons entitled: Capital Home Loans Limited (The Chargeholder)

Classification: Deed of charge
Secured details: £212,500.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
1 March 2007Delivered on: 9 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,782 and all other monies due or to become due.
Particulars: Ground floor flat 3 hendon hall court parson street london,. Fixed charge over all rental income and.
Outstanding
1 June 2004Delivered on: 4 June 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 12A and 12B parade mansions 16 vivian avenue NW4 london t/n agl 119864 and under t/n agl 119857,and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 2020Delivered on: 5 March 2020
Persons entitled: Fortys Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
2 March 2020Delivered on: 5 March 2020
Persons entitled: Fortys Capital Limited

Classification: A registered charge
Particulars: 13C parade mansions, 14 vivian avenue, london, NW4 3YB. Title number AGL126015.
Outstanding
19 August 2016Delivered on: 22 August 2016
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
9 May 2003Delivered on: 13 May 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property known as 11A parade mansions vivian avenue hendon london NW11 t/n NGL634986 benefit of all rental income arising out of the aforesaid property.
Outstanding

Filing History

5 March 2020Registration of charge 046271190012, created on 2 March 2020 (13 pages)
5 March 2020Registration of charge 046271190011, created on 2 March 2020 (26 pages)
22 January 2020Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 57 Highfield Gardens London NW11 9HA on 22 January 2020 (1 page)
22 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 January 2020Previous accounting period shortened from 4 February 2019 to 3 February 2019 (1 page)
23 October 2019Previous accounting period shortened from 5 February 2019 to 4 February 2019 (1 page)
19 July 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Previous accounting period shortened from 6 February 2018 to 5 February 2018 (1 page)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
25 October 2018Previous accounting period shortened from 7 February 2018 to 6 February 2018 (1 page)
19 October 2018Previous accounting period extended from 24 January 2018 to 7 February 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
22 January 2018Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
23 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
28 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 January 2017Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
20 January 2017Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
21 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
21 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
22 August 2016Registration of charge 046271190009, created on 19 August 2016 (22 pages)
22 August 2016Registration of charge 046271190009, created on 19 August 2016 (22 pages)
22 August 2016Registration of charge 046271190010, created on 19 August 2016 (15 pages)
22 August 2016Registration of charge 046271190010, created on 19 August 2016 (15 pages)
9 August 2016Registration of charge 046271190008, created on 8 August 2016 (15 pages)
9 August 2016Registration of charge 046271190008, created on 8 August 2016 (15 pages)
20 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 January 2016Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
25 January 2016Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 December 2014Registered office address changed from 5 North End Road London NW11 7RJ to New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2014 (2 pages)
12 December 2014Administrative restoration application (3 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 December 2014Annual return made up to 2 January 2014
Statement of capital on 2014-12-12
  • GBP 100
(14 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 December 2014Administrative restoration application (3 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2014Registered office address changed from 5 North End Road London NW11 7RJ to New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2014 (2 pages)
12 December 2014Annual return made up to 2 January 2014
Statement of capital on 2014-12-12
  • GBP 100
(14 pages)
12 December 2014Annual return made up to 2 January 2014
Statement of capital on 2014-12-12
  • GBP 100
(14 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(5 pages)
8 February 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(5 pages)
8 February 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 February 2008Return made up to 02/01/08; full list of members (4 pages)
29 February 2008Return made up to 02/01/08; full list of members (4 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (6 pages)
24 October 2007Particulars of mortgage/charge (6 pages)
6 July 2007Return made up to 02/01/07; full list of members (8 pages)
6 July 2007Return made up to 02/01/07; full list of members (8 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Particulars of mortgage/charge (4 pages)
2 May 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 April 2006Return made up to 02/01/06; full list of members (8 pages)
19 April 2006Return made up to 02/01/06; full list of members (8 pages)
27 April 2005Return made up to 02/01/05; full list of members (8 pages)
27 April 2005Return made up to 02/01/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 June 2004Particulars of mortgage/charge (4 pages)
4 June 2004Particulars of mortgage/charge (4 pages)
18 May 2004Return made up to 02/01/04; full list of members (7 pages)
18 May 2004Return made up to 02/01/04; full list of members (7 pages)
4 September 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 43 wellington avenue london N15 6AX (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 43 wellington avenue, london, N15 6AX (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Incorporation (14 pages)
2 January 2003Incorporation (14 pages)