Company NameBridge Security Investments Limited
DirectorNigel Mark Grayston
Company StatusActive
Company Number04677142
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Previous NameBridge Security Monitoring Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Nigel Mark Grayston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Plaistow Lane
Bromley
Kent
BR1 3AS
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Robin Charles Fisher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thurlow Road
London
NW3 5PL
Director NameMalcolm Hedley Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressRobin Hill Cottage
Chapel Lane Quatford
Bridgnorth
Shropshire
WV15 6QH
Director NameMr Ian Michael Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Secretary NameLaila Aziz
NationalityBritish
StatusResigned
Appointed19 June 2003(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 14 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxeth Green Avenue
South Harrow
London
HA2 8AE
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2003(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Secretary NameJulie Celeste Griffiths
NationalityBritish
StatusResigned
Appointed14 July 2003(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2003)
RoleCo Secretary
Correspondence AddressRobin Hill Cottage
Chapel Lane Quatford
Bridgnorth
Shropshire
WV15 6QH
Secretary NameLaila Aziz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxeth Green Avenue
South Harrow
London
HA2 8AE
Director NameLaila Aziz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxeth Green Avenue
South Harrow
London
HA2 8AE
Secretary NameMr Ian Michael Allen
NationalityBritish
StatusResigned
Appointed27 March 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL

Location

Registered AddressStamford House
57 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bridge Security Associates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,649
Cash£29
Current Liabilities£136,542

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
24 April 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
29 November 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
21 June 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
29 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2019Amended total exemption full accounts made up to 31 July 2017 (12 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
5 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
3 March 2016Termination of appointment of Ian Michael Allen as a secretary on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Ian Michael Allen as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Ian Michael Allen as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Ian Michael Allen as a secretary on 2 March 2016 (1 page)
11 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Director's details changed for Nigel Mark Grayston on 25 February 2014 (2 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 125
(5 pages)
18 March 2014Director's details changed for Nigel Mark Grayston on 25 February 2014 (2 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 125
(5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
13 April 2012Amended accounts made up to 31 July 2011 (13 pages)
13 April 2012Amended accounts made up to 31 July 2011 (13 pages)
29 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
21 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
12 March 2010Director's details changed for Nigel Mark Grayston on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Nigel Mark Grayston on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ian Allen on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Ian Allen on 12 March 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
17 April 2009Secretary appointed ian allen (2 pages)
17 April 2009Secretary appointed ian allen (2 pages)
7 April 2009Total exemption full accounts made up to 31 July 2007 (13 pages)
7 April 2009Total exemption full accounts made up to 31 July 2007 (13 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
4 April 2009Appointment terminated director and secretary laila aziz (1 page)
4 April 2009Appointment terminated director and secretary laila aziz (1 page)
3 April 2009Appointment terminated director robin fisher (1 page)
3 April 2009Appointment terminated director robin fisher (1 page)
6 March 2009Return made up to 25/02/09; full list of members (5 pages)
6 March 2009Return made up to 25/02/09; full list of members (5 pages)
30 July 2008Return made up to 25/02/08; full list of members (5 pages)
30 July 2008Registered office changed on 30/07/2008 from omega house 112 main road sidcup kent DA14 6NE (1 page)
30 July 2008Registered office changed on 30/07/2008 from omega house 112 main road sidcup kent DA14 6NE (1 page)
30 July 2008Return made up to 25/02/08; full list of members (5 pages)
18 May 2007Return made up to 25/02/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 25/02/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
28 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 March 2006Return made up to 25/02/06; full list of members (3 pages)
22 March 2006Return made up to 25/02/06; full list of members (3 pages)
4 May 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(9 pages)
4 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 May 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(9 pages)
21 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2004Registered office changed on 15/04/04 from: stanford house 57 lidden road bromley kent BR1 2SR (1 page)
15 April 2004Registered office changed on 15/04/04 from: stanford house 57 lidden road bromley kent BR1 2SR (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: cougar house sapcote trading centre peowk lane cradley heath west midlands B64 5QR (1 page)
31 December 2003Registered office changed on 31/12/03 from: cougar house sapcote trading centre peowk lane cradley heath west midlands B64 5QR (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
12 November 2003Company name changed cougar monitoring (S.E.) LTD\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed cougar monitoring (S.E.) LTD\certificate issued on 12/11/03 (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
4 August 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
4 August 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
28 July 2003New director appointed (4 pages)
28 July 2003New director appointed (4 pages)
27 July 2003New director appointed (1 page)
27 July 2003New director appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (1 page)
13 July 2003New director appointed (1 page)
13 July 2003New director appointed (1 page)
13 July 2003New secretary appointed (1 page)
13 July 2003New director appointed (1 page)
13 July 2003New director appointed (1 page)
13 July 2003New secretary appointed (1 page)
10 July 2003Company name changed piccadilly projects LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed piccadilly projects LIMITED\certificate issued on 10/07/03 (2 pages)
30 June 2003Amending 882 (2 pages)
30 June 2003Amending 882 (2 pages)
27 June 2003Registered office changed on 27/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Ad 19/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Ad 19/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 February 2003Incorporation (14 pages)
25 February 2003Incorporation (14 pages)