London
W1H 7BP
Director Name | Jeremy Phillips |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Investment Director |
Correspondence Address | 204 Westcliffe Apartments 1 South Wharf Road London W2 1JB |
Secretary Name | Ian William Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Overdale Ashtead Surrey KT21 1PW |
Secretary Name | Mr John Rory Hamilton Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craven Hill London W2 3EN |
Website | bridgesventures.com/ |
---|---|
Email address | [email protected] |
Telephone | 024 82247737 |
Telephone region | Coventry |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,043,016 |
Cash | £62,735 |
Current Liabilities | £2,057,418 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
10 May 2016 | Receiver's abstract of receipts and payments to 29 March 2016 (2 pages) |
---|---|
3 May 2016 | Receiver's abstract of receipts and payments to 30 September 2015 (2 pages) |
13 April 2016 | Receiver's abstract of receipts and payments to 31 March 2015 (2 pages) |
13 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
21 July 2015 | Appointment of receiver or manager (8 pages) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 April 2014 | Appointment of receiver or manager (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Termination of appointment of John Maw as a secretary (1 page) |
8 May 2013 | Director's details changed for Mr Philip William Newborough on 8 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Secretary's details changed for Mr John Rory Hamilton Maw on 8 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mr John Rory Hamilton Maw on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Mr Philip William Newborough on 8 May 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Director appointed philip william newborough (5 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director jeremy phillips (1 page) |
14 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
7 August 2008 | Secretary appointed john rory hamilton maw (1 page) |
17 July 2008 | Appointment terminated secretary ian allen (1 page) |
6 June 2008 | Director's change of particulars / jeremy phillips / 05/06/2008 (1 page) |
6 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 July 2007 | Particulars of mortgage/charge (8 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Incorporation (16 pages) |