5 St. Bride Street
London
EC4A 4AS
Director Name | Mr Graham Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | C/O Bridgehouse Company Secretaries Third Floor 5 St. Bride Street London EC4A 4AS |
Director Name | Dino Disha |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 24 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | IT Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bridgehouse Company Secretaries Third Floor 5 St. Bride Street London EC4A 4AS |
Director Name | Maria Zazovskaya |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | C/O Bridgehouse Company Secretaries Third Floor 5 St. Bride Street London EC4A 4AS |
Secretary Name | Bridgehouse Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Third Floor 5 St. Bride Street London EC4A 4AS |
Director Name | Shaun Julian Canon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Project Manager (Education) |
Correspondence Address | 4 Worcester Road Higham London E17 5QR |
Director Name | Darren Keith Matthewson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Staff Trainer |
Correspondence Address | 4 Worcester Road Higham Hill London E17 5QR |
Director Name | Ms Victoria Booker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4m Portman Mansions Chiltern Street London W1U 6NS |
Secretary Name | Ms Victoria Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Nickleby Way Stotfold Hitchin Hertfordshire SG5 4FJ |
Director Name | James Shu Yun Taverner Chan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 August 2017) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 3 Richmond Road Uplands Swansea SA2 0RB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Dino Disha & Monika Zolnowska-disha 25.00% Ordinary |
---|---|
1 at £10 | Graham Lewis 25.00% Ordinary |
1 at £10 | Simon Chee Keong Lai 25.00% Ordinary |
1 at £10 | Victoria Booker 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
13 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
7 August 2023 | Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 (1 page) |
3 August 2023 | Secretary's details changed for Bridgehouse Company Secretaries Limited on 2 August 2023 (1 page) |
16 June 2023 | Register inspection address has been changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to Suite Lg 03, Bridge House 181 Queen Victoria Street London EC4V 4EG (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
7 June 2023 | Director's details changed for Dino Disha on 16 June 2022 (2 pages) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Graham Lewis on 1 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Bridgehouse Company Secretaries Limited on 1 December 2021 (1 page) |
1 December 2021 | Registered office address changed from C/O Bridgehouse Company Secretaries Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021 (1 page) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 October 2019 | Second filing to change the details of Bridgehouse Company Secretaries Limited as a secretary (6 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 February 2019 | Director's details changed for Mr Graham Lewis on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Maria Zazovskaya on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Dino Disha on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Simon Chee Keong Lai on 1 February 2019 (2 pages) |
6 February 2019 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 1 February 2019
|
4 February 2019 | Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries Third Floor 5 st. Bride Street London EC4A 4AS on 4 February 2019 (1 page) |
28 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 October 2017 | Register inspection address has been changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD (1 page) |
4 October 2017 | Register inspection address has been changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD (1 page) |
3 October 2017 | Director's details changed for Dino Disha on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Simon Chee Keong Lai on 3 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 3 Richmond Road Uplands Swansea SA2 0RB to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 3 Richmond Road Uplands Swansea SA2 0RB to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 3 October 2017 (1 page) |
3 October 2017 | Director's details changed for Maria Zazovskaya on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Maria Zazovskaya on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Simon Chee Keong Lai on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Graham Lewis on 3 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 3 October 2017 (1 page) |
3 October 2017 | Director's details changed for Dino Disha on 3 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 3 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Graham Lewis on 3 October 2017 (2 pages) |
4 September 2017 | Termination of appointment of James Shu Yun Taverner Chan as a director on 23 August 2017 (1 page) |
4 September 2017 | Termination of appointment of James Shu Yun Taverner Chan as a director on 23 August 2017 (1 page) |
17 July 2017 | Appointment of Maria Zazovskaya as a director on 12 May 2017 (2 pages) |
17 July 2017 | Appointment of James Shu Yun Taverner Chan as a director on 12 May 2017 (2 pages) |
17 July 2017 | Appointment of Maria Zazovskaya as a director on 12 May 2017 (2 pages) |
17 July 2017 | Appointment of James Shu Yun Taverner Chan as a director on 12 May 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Victoria Booker as a director on 12 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Victoria Booker as a director on 12 May 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Register inspection address has been changed to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT (1 page) |
20 June 2016 | Register inspection address has been changed to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT (1 page) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 June 2015 | Director's details changed for Ms Victoria Booker on 29 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Ms Victoria Booker on 29 May 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2 February 2015 (1 page) |
15 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 18 December 2013 (1 page) |
15 June 2014 | Secretary's details changed for Bridgehouse Company Secretaries Ltd on 18 December 2013 (1 page) |
15 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 June 2012 | Secretary's details changed for Bridgehouse Company Secretaries Limited on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Simon Chee Keong Lai on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Secretary's details changed for Bridgehouse Company Secretaries Limited on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Graham Lewis on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Simon Chee Keong Lai on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Dino Disha on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Director's details changed for Graham Lewis on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Dino Disha on 22 June 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
29 May 2009 | Director appointed dino disha (1 page) |
29 May 2009 | Director appointed dino disha (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 June 2008 | Director's change of particulars / victoria booker / 30/06/2007 (1 page) |
25 June 2008 | Director's change of particulars / victoria booker / 30/06/2007 (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 25 nickleby way, stotfold hitchin hertfordshire SG5 4FJ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 25 nickleby way, stotfold hitchin hertfordshire SG5 4FJ (1 page) |
15 May 2008 | Appointment terminated secretary victoria booker (1 page) |
15 May 2008 | Appointment terminated secretary victoria booker (1 page) |
15 May 2008 | Secretary appointed bridgewater company secretaries LIMITED (1 page) |
15 May 2008 | Secretary appointed bridgewater company secretaries LIMITED (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 147 pixmore way letchworth garden city hertfordshire SG6 1QS (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 147 pixmore way letchworth garden city hertfordshire SG6 1QS (1 page) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members; amend
|
14 July 2006 | Return made up to 15/06/06; full list of members; amend
|
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 4 worcester road higham hill london E17 5QR (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 4 worcester road higham hill london E17 5QR (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (12 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (12 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members
|
21 July 2005 | Return made up to 15/06/05; full list of members
|
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (24 pages) |
15 June 2004 | Incorporation (24 pages) |