Company NameAccess Bridging Finance Limited
DirectorCharalambos Stylianos Tjirkalli
Company StatusActive
Company Number05684143
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Previous NameAccess Bridging Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charalambos Stylianos Tjirkalli
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Leslie Road
London
N2 8BN
Director NameMr Howard Cairns
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Road
London Colney
Hertfordshire
AL2 1ET
Director NameMr James Douglas Innes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wymering Road
Maida Vale
London
W9 2ND
Secretary NameMr James Douglas Innes
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wymering Road
Maida Vale
London
W9 2ND
Director NamePaul Waddingham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2007)
RoleFinance
Correspondence Address2 Goosander Court
1 Raven Close Colindale
London
NW9 5BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46 Leslie Road
London
N2 8BN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35k at £1Proton Textiles (Cyprus) LTD
70.00%
Ordinary
15k at £1Charalambos Tjirkalli
30.00%
Ordinary

Financials

Year2014
Net Worth-£27,173
Current Liabilities£89,938

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

9 November 2007Delivered on: 15 November 2007
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of sub-charge of a legal mortgage 729 old kent road peckham london t/no SGL195317.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub charge of a legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub-charge of a legal mortgage over 10 stanley road oxford.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub charge of a legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub-charge of a legal mortgage over 169 iffley road oxford t/no ON5925.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub charge of a legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub-charge of a legal mortgage over 1 lambourne house lambourne way adderbury.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub charge of a legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub-charge of a legal mortgage over 2 lambourne house lambourne way adderbury.
Fully Satisfied
29 August 2006Delivered on: 6 September 2006
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2024Director's details changed for Mr Charalambos Stylianos Tjirkalli on 20 March 2024 (2 pages)
21 March 2024Change of details for Mr Charalambos Stylianos Tjirkalli as a person with significant control on 20 March 2024 (2 pages)
20 March 2024Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 46 Leslie Road London N2 8BN on 20 March 2024 (1 page)
6 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
27 June 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
27 June 2020Change of details for Mr Charalambos Stylianos Tjirkalli as a person with significant control on 24 January 2020 (2 pages)
27 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 June 2020Cessation of Proton Textiles (Cyprus) Ltd as a person with significant control on 24 January 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 November 2019Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 2 November 2019 (1 page)
2 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 November 2019Director's details changed for Mr Charalambos Stylianos Tjirkalli on 28 October 2009 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 50,000
(3 pages)
24 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 50,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(3 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 48 Albemarle Street Mayfair London W1S 4JP on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 48 Albemarle Street Mayfair London W1S 4JP on 13 February 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Charalambos Tjirkalli on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of James Innes as a secretary (1 page)
25 January 2010Termination of appointment of James Innes as a director (1 page)
25 January 2010Termination of appointment of James Innes as a director (1 page)
25 January 2010Director's details changed for Charalambos Tjirkalli on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of James Innes as a secretary (1 page)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
24 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
12 June 2009Return made up to 23/01/09; full list of members (4 pages)
12 June 2009Return made up to 23/01/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 55 wymering road maida vale london W9 2ND (1 page)
12 June 2009Registered office changed on 12/06/2009 from 55 wymering road maida vale london W9 2ND (1 page)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 23/01/08; full list of members (4 pages)
5 January 2009Return made up to 23/01/08; full list of members (4 pages)
17 December 2008Memorandum and Articles of Association (4 pages)
17 December 2008Memorandum and Articles of Association (4 pages)
11 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2008Application for reregistration from PLC to private (1 page)
11 December 2008Application for reregistration from PLC to private (1 page)
11 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2008Re-registration of Memorandum and Articles (3 pages)
11 December 2008Re-registration of Memorandum and Articles (3 pages)
11 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
30 August 2007Full accounts made up to 31 March 2007 (19 pages)
30 August 2007Full accounts made up to 31 March 2007 (19 pages)
18 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 March 2007Return made up to 23/01/07; full list of members (7 pages)
20 March 2007Return made up to 23/01/07; full list of members (7 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed;new director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
30 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Incorporation (15 pages)
23 January 2006Incorporation (15 pages)