Company NameBridgehouse Company Secretaries Limited
DirectorsIbijoke Eso and Ashley Deakin
Company StatusActive
Company Number05620693
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ibijoke Eso
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Secretary NameMrs Ibijoke Eso
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Ashley Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Ladapo Eso
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG

Contact

Websitebhcsecretaries.co.uk
Telephone0845 0558260
Telephone regionUnknown

Location

Registered AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ibijoke Eso
100.00%
Ordinary

Financials

Year2014
Net Worth£5,441
Cash£6,328
Current Liabilities£29,320

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (6 months, 4 weeks from now)

Charges

25 October 2017Delivered on: 25 October 2017
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

3 March 2021Satisfaction of charge 056206930001 in full (1 page)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (13 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to Third Floor 5 st. Bride Street London EC4A 4AS on 4 February 2019 (1 page)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 October 2017Registration of charge 056206930001, created on 25 October 2017 (21 pages)
25 October 2017Registration of charge 056206930001, created on 25 October 2017 (21 pages)
15 February 2017Micro company accounts made up to 30 April 2016 (3 pages)
15 February 2017Micro company accounts made up to 30 April 2016 (3 pages)
2 February 2017Registered office address changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 (1 page)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 February 2015Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 18 February 2015 (1 page)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 December 2013 (1 page)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
14 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
12 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2009Director's details changed for Mrs Ibijoke Eso on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ladapo Eso on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Mrs Ibijoke Eso on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Ibijoke Eso on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ladapo Eso on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Ibijoke Eso on 30 November 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 11/11/08; full list of members (3 pages)
9 December 2008Return made up to 11/11/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 11/11/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 11/11/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 January 2007Return made up to 11/11/06; full list of members (8 pages)
18 January 2007Return made up to 11/11/06; full list of members (8 pages)
3 October 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
3 October 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
16 December 2005Registered office changed on 16/12/05 from: 160 norfolk crescent sidcup kent DA15 8HY (1 page)
16 December 2005Registered office changed on 16/12/05 from: 160 norfolk crescent sidcup kent DA15 8HY (1 page)
11 November 2005Incorporation (12 pages)
11 November 2005Incorporation (12 pages)