Company NameBridge The Gap Management Services Limited
DirectorEric Karsenty
Company StatusActive
Company Number04823759
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Previous NamesT. G. Fitter Auto Repairs Ltd and Pennyweights Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Karsenty
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address20 Back Lane
Bilbrough
York
YO23 3PL
Director NameThomas George Fitter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months (resigned 01 July 2021)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address26 Knights Way
Camberley
Surrey
GU15 1EQ
Director NameGary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2021(17 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed17 July 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr T.g. Fitter
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months, 2 weeks ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

8 August 2023Cessation of Gary Lowe as a person with significant control on 1 January 2022 (1 page)
8 August 2023Termination of appointment of Gary James Lowe as a director on 1 January 2022 (1 page)
8 August 2023Appointment of Eric Karsenty as a director on 1 January 2022 (2 pages)
8 August 2023Notification of Eric Karsenty as a person with significant control on 1 January 2022 (2 pages)
25 July 2023Company name changed pennyweights properties LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
(3 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
22 April 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
18 July 2022Confirmation statement made on 29 June 2022 with updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (3 pages)
19 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
16 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
14 July 2021Cessation of Thomas Fitter as a person with significant control on 1 July 2021 (1 page)
12 July 2021Termination of appointment of Thomas George Fitter as a director on 1 July 2021 (1 page)
12 July 2021Appointment of Gary Lowe as a director on 1 July 2021 (2 pages)
12 July 2021Notification of Gary Lowe as a person with significant control on 1 July 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Thomas George Fitter on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Thomas George Fitter on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Thomas George Fitter on 1 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 07/07/09; full list of members (3 pages)
7 August 2009Return made up to 07/07/09; full list of members (3 pages)
7 August 2009Director's change of particulars / thomas fitter / 01/07/2009 (1 page)
7 August 2009Director's change of particulars / thomas fitter / 01/07/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (3 pages)
16 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 October 2007Return made up to 07/07/07; full list of members (2 pages)
8 October 2007Return made up to 07/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
26 July 2006Return made up to 07/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 July 2005Return made up to 07/07/05; full list of members (2 pages)
11 July 2005Return made up to 07/07/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
7 July 2003Incorporation (9 pages)
7 July 2003Incorporation (9 pages)