Bromley
BR1 3AR
Director Name | Mr Ian Michael Allen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Secretary Name | Mr Ian Michael Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Director Name | Leslie Hunter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 32 Fordhouse Road Newent Gloucestershire GL18 1LQ Wales |
Director Name | Timothy Andrew Ryland |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oldbury Orchard Churchdown Gloucester Gloucestershire GL3 2PU Wales |
Director Name | John Andrew Valentine |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2010(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 | 2 other UK companies use this postal address |
16 at £1 | Graham Lynch 8.00% Ordinary |
---|---|
120 at £1 | Bridge Security Associates (Holdings) LTD 60.00% Ordinary |
60 at £1 | John Valentine 30.00% Ordinary |
4 at £1 | Electramobile LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £994,938 |
Gross Profit | £695,604 |
Net Worth | £138,839 |
Cash | £1,461 |
Current Liabilities | £219,356 |
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 | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
5 July 2022 | Delivered on: 6 July 2022 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 September 2017 | Delivered on: 11 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 August 2017 | Delivered on: 9 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
---|---|
3 June 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
12 December 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 57 Liddon Road Bromley Kent BR1 2SR on 21 June 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 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) |
13 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
11 September 2017 | Registration of charge 048515390003, created on 6 September 2017 (32 pages) |
9 August 2017 | Registration of charge 048515390002, created on 9 August 2017 (42 pages) |
9 August 2017 | Registration of charge 048515390002, created on 9 August 2017 (42 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of a secretary (1 page) |
26 April 2016 | Termination of appointment of a secretary (1 page) |
26 April 2016 | Termination of appointment of a director (1 page) |
26 April 2016 | Termination of appointment of a director (1 page) |
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 April 2016 | Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 December 2014 | Company name changed bridge security (vehicle tracking) LIMITED\certificate issued on 12/12/14
|
12 December 2014 | Company name changed bridge security (vehicle tracking) LIMITED\certificate issued on 12/12/14
|
6 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
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) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
13 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Appointment of John Andrew Valentine as a director (3 pages) |
15 March 2010 | Appointment of John Andrew Valentine as a director (3 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
18 August 2009 | Appointment terminated director john valentine (1 page) |
18 August 2009 | Appointment terminated director john valentine (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
12 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
16 May 2008 | Return made up to 31/07/07; full list of members (5 pages) |
16 May 2008 | Return made up to 31/07/07; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2007 | Return made up to 31/07/06; full list of members (3 pages) |
1 October 2007 | Return made up to 31/07/06; full list of members (3 pages) |
25 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 31/07/05; full list of members (3 pages) |
15 May 2006 | Return made up to 31/07/05; full list of members (3 pages) |
29 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
29 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 31/07/04; full list of members
|
8 November 2004 | Return made up to 31/07/04; full list of members
|
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Ad 19/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Ad 19/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Incorporation (17 pages) |