Company NameBridgeline Developments Ltd
DirectorAnita Gefilhaus
Company StatusActive
Company Number06210652
CategoryPrivate Limited Company
Incorporation Date12 April 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anita Gefilhaus
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months
RoleSpeech & Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address90 Princes Park Avenue
London
NW11 0JX
Secretary NameMr Abraham Gefilhaus
NationalityFrench
StatusCurrent
Appointed30 April 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Princes Park
London
Nw11
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address90 Princes Park Avenue
London
NW11 0JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Abraham Gefilhaus
50.00%
Ordinary
50 at £1Anita Gefilhaus
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,060
Cash£74,423
Current Liabilities£1,210,530

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

26 April 2010Delivered on: 7 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee each of the items in the deposit of the account with the bank denominated in sterling and now numbered 20497260 designated lloyds tsb re bridgeline developments limited see image for full details.
Outstanding

Filing History

11 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
16 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
16 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
23 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
8 September 2008Return made up to 12/04/08; full list of members (3 pages)
8 September 2008Return made up to 12/04/08; full list of members (3 pages)
11 June 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 4 quex road london NW6 4PJ (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 4 quex road london NW6 4PJ (1 page)
22 May 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
12 April 2007Incorporation (9 pages)
12 April 2007Incorporation (9 pages)