Bromley
Kent
BR1 3AS
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Robin Charles Fisher |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thurlow Road London NW3 5PL |
Director Name | Malcolm Hedley Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Robin Hill Cottage Chapel Lane Quatford Bridgnorth Shropshire WV15 6QH |
Director Name | Mr Ian Michael Allen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Secretary Name | Laila Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxeth Green Avenue South Harrow London HA2 8AE |
Director Name | Mr Barry Abraham Stiefel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlyle Close Hampstead Garden Suburb London N2 0QU |
Secretary Name | Julie Celeste Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2003) |
Role | Co Secretary |
Correspondence Address | Robin Hill Cottage Chapel Lane Quatford Bridgnorth Shropshire WV15 6QH |
Secretary Name | Laila Aziz |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxeth Green Avenue South Harrow London HA2 8AE |
Director Name | Laila Aziz |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxeth Green Avenue South Harrow London HA2 8AE |
Secretary Name | Mr Ian Michael Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Registered Address | Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bridge Security Associates (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,649 |
Cash | £29 |
Current Liabilities | £136,542 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
---|---|
24 April 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
29 November 2019 | Amended total exemption full accounts made up to 31 July 2018 (11 pages) |
21 June 2019 | Registered 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) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
29 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
26 February 2019 | Amended total exemption full accounts made up to 31 July 2017 (12 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
5 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 March 2016 | Termination of appointment of Ian Michael Allen as a secretary on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Michael Allen as a director on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Michael Allen as a director on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Michael Allen as a secretary on 2 March 2016 (1 page) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 March 2014 | Director's details changed for Nigel Mark Grayston on 25 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Nigel Mark Grayston on 25 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
13 April 2012 | Amended accounts made up to 31 July 2011 (13 pages) |
13 April 2012 | Amended accounts made up to 31 July 2011 (13 pages) |
29 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
19 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
21 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
12 March 2010 | Director's details changed for Nigel Mark Grayston on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Nigel Mark Grayston on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Ian Allen on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ian Allen on 12 March 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
17 April 2009 | Secretary appointed ian allen (2 pages) |
17 April 2009 | Secretary appointed ian allen (2 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
4 April 2009 | Appointment terminated director and secretary laila aziz (1 page) |
4 April 2009 | Appointment terminated director and secretary laila aziz (1 page) |
3 April 2009 | Appointment terminated director robin fisher (1 page) |
3 April 2009 | Appointment terminated director robin fisher (1 page) |
6 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
30 July 2008 | Return made up to 25/02/08; full list of members (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from omega house 112 main road sidcup kent DA14 6NE (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from omega house 112 main road sidcup kent DA14 6NE (1 page) |
30 July 2008 | Return made up to 25/02/08; full list of members (5 pages) |
18 May 2007 | Return made up to 25/02/07; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 25/02/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
14 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
14 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
4 May 2005 | Return made up to 25/02/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 May 2005 | Return made up to 25/02/05; full list of members
|
21 May 2004 | Return made up to 25/02/04; full list of members
|
21 May 2004 | Return made up to 25/02/04; full list of members
|
15 April 2004 | Registered office changed on 15/04/04 from: stanford house 57 lidden road bromley kent BR1 2SR (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: stanford house 57 lidden road bromley kent BR1 2SR (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: cougar house sapcote trading centre peowk lane cradley heath west midlands B64 5QR (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: cougar house sapcote trading centre peowk lane cradley heath west midlands B64 5QR (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Company name changed cougar monitoring (S.E.) LTD\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed cougar monitoring (S.E.) LTD\certificate issued on 12/11/03 (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
4 August 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
28 July 2003 | New director appointed (4 pages) |
28 July 2003 | New director appointed (4 pages) |
27 July 2003 | New director appointed (1 page) |
27 July 2003 | New director appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
13 July 2003 | New director appointed (1 page) |
13 July 2003 | New director appointed (1 page) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | New director appointed (1 page) |
13 July 2003 | New director appointed (1 page) |
13 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Company name changed piccadilly projects LIMITED\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed piccadilly projects LIMITED\certificate issued on 10/07/03 (2 pages) |
30 June 2003 | Amending 882 (2 pages) |
30 June 2003 | Amending 882 (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Ad 19/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Ad 19/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 February 2003 | Incorporation (14 pages) |
25 February 2003 | Incorporation (14 pages) |