Company Name3 Bridges (London) Freehold Limited
DirectorsPeter Paul Shepherd and Mark Armstrong Henderson
Company StatusActive
Company Number05336677
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Paul Shepherd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleAccountant Business Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Three Bridges
22-28 Whites Ground
London
SE1 3LA
Secretary NameMr Peter Paul Shepherd
NationalityBritish
StatusCurrent
Appointed19 March 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleAccountant Business Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Three Bridges
22-28 Whites Ground
London
SE1 3LA
Director NameMr Mark Armstrong Henderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2014(9 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Three Bridges 22 28 Whites Grounds
London
SE1 3LA
Director NameJohn David Rhodes Margarson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address57 Statiion Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JZ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Ajay Shah
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Maria Theresa Close
New Malden
Surrey
KT3 5EF
Director NameMrs Natasha McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Belgravia Mansions
Holbein Place Belgravia
London
SW1W 8NY
Secretary NameMrs Natasha McDonald
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Belgravia Mansions
Holbein Place Belgravia
London
SW1W 8NY
Director NameMr Gordon Niall McDonald
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Belgravia Mansions
Holbein Place
London
SW1W 8NY
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address8 Three Bridges
22 28 Whites Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1A.a. Shah
5.56%
Ordinary
1 at £1Amanpreet Singh Bharti
5.56%
Ordinary
1 at £1C.a. Mccaffrey
5.56%
Ordinary
1 at £1D. Dolye & K. Dolye
5.56%
Ordinary
1 at £1Dr Alison Elizabeth Mantell
5.56%
Ordinary
1 at £1F.r. Cahill
5.56%
Ordinary
1 at £1John David Rhodes Margarson
5.56%
Ordinary
1 at £1Jon Sadler
5.56%
Ordinary
1 at £1L.s. Muheden
5.56%
Ordinary
1 at £1Mark Armstrong Henderson
5.56%
Ordinary
1 at £1Miss R. Rozeman
5.56%
Ordinary
1 at £1Mr Bharti Bipin Shah & Mrs Bipin Josbury Shah
5.56%
Ordinary
1 at £1Mr Margarson & Mrs J. Margarson
5.56%
Ordinary
1 at £1Paul Taylor
5.56%
Ordinary
1 at £1Peter Paul Shepherd
5.56%
Ordinary
1 at £1Romilly Bea Phillips
5.56%
Ordinary
1 at £1Saghir Ahmed
5.56%
Ordinary
1 at £1W.e. Grimley & Shareholder Name Missing
5.56%
Ordinary

Financials

Year2014
Net Worth£15,849
Current Liabilities£886

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18
(5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
21 August 2015Registered office address changed from 17 the Market Greenwich London SE10 9HZ to 8 Three Bridges 22 28 Whites Grounds London SE1 3LA on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 17 the Market Greenwich London SE10 9HZ to 8 Three Bridges 22 28 Whites Grounds London SE1 3LA on 21 August 2015 (1 page)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 18
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 18
(5 pages)
10 February 2015Termination of appointment of Natasha Mcdonald as a director on 29 June 2014 (1 page)
10 February 2015Termination of appointment of Natasha Mcdonald as a secretary on 29 June 2014 (1 page)
10 February 2015Termination of appointment of Natasha Mcdonald as a secretary on 29 June 2014 (1 page)
10 February 2015Termination of appointment of Natasha Mcdonald as a director on 29 June 2014 (1 page)
10 February 2015Termination of appointment of Gordon Niall Mcdonald as a director on 29 June 2014 (1 page)
10 February 2015Termination of appointment of Gordon Niall Mcdonald as a director on 29 June 2014 (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 March 2014Appointment of Mark Armstrong Henderson as a director (4 pages)
11 March 2014Appointment of Mark Armstrong Henderson as a director (4 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 18
(7 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 18
(7 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
19 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
19 February 2012Director's details changed for Gordon Mcdonald on 19 February 2012 (2 pages)
19 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
19 February 2012Director's details changed for Gordon Mcdonald on 19 February 2012 (2 pages)
19 February 2012Director's details changed for Peter Paul Shepherd on 19 February 2012 (2 pages)
19 February 2012Director's details changed for Peter Paul Shepherd on 19 February 2012 (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (17 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (17 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 19 January 2010 (15 pages)
25 March 2010Annual return made up to 19 January 2010 (15 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 March 2009Registered office changed on 27/03/2009 from 17 the market greenwood london SE10 4HZ (1 page)
27 March 2009Appointment terminated director john margarson (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 17 the market greenwood london SE10 4HZ (1 page)
27 March 2009Return made up to 19/01/09; no change of members (11 pages)
27 March 2009Appointment terminated director john margarson (2 pages)
27 March 2009Return made up to 19/01/09; no change of members (11 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 19/01/08; full list of members (12 pages)
1 April 2008Return made up to 19/01/08; full list of members (12 pages)
4 March 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
4 March 2008Registered office changed on 04/03/2008 from 14 belgravia mansions holbein place belgravia london SW1W 8NY (1 page)
4 March 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
4 March 2008Registered office changed on 04/03/2008 from 14 belgravia mansions holbein place belgravia london SW1W 8NY (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 July 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 July 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 February 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
28 February 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
14 June 2006Return made up to 19/01/06; full list of members (12 pages)
14 June 2006Return made up to 19/01/06; full list of members (12 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
9 May 2005Ad 19/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Ad 19/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (3 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New director appointed (3 pages)
19 January 2005Incorporation (15 pages)
19 January 2005Incorporation (15 pages)