Company NameSt Bride's Strategic Advisers Limited
DirectorRobert Ian Houston
Company StatusActive
Company Number06882893
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Robert Ian Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinkford Lodge Church Lane
Witley
Godalming
Surrey
GU8 5PR
Secretary NameMr Robert Ian Houston
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinkford Lodge Church Lane
Witley
Godalming
Surrey
GU8 5PR
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.stbridessa.com
Telephone020 70781950
Telephone regionLondon

Location

Registered Address5 St. Bride Street
London
EC4A 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 April 2024 (1 week, 3 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 October 2022Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page)
4 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
25 March 2019Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
25 March 2019Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB Uk on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB Uk on 23 June 2011 (1 page)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
17 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
29 April 2010Termination of appointment of Clifford Wing as a director (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
29 April 2010Termination of appointment of Clifford Wing as a director (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
24 September 2009Director and secretary appointed robert ian houston (3 pages)
24 September 2009Director and secretary appointed robert ian houston (3 pages)
21 April 2009Incorporation (22 pages)
21 April 2009Incorporation (22 pages)