London
W1H 7BP
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Ms Michele Caroline Giddens |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75a Hillgate Place Kensington London W8 7SS |
Director Name | Mr John Rory Hamilton Maw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2011) |
Role | Chartered Surveryor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Miss Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Paul David Richings |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Website | bridgesventures.com |
---|---|
Email address | [email protected] |
Telephone | 020 74026519 |
Telephone region | London |
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 |
1 at £1 | Bridges Ventures Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £473,512 |
Net Worth | £1 |
Cash | £2 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 June 2013 | Delivered on: 10 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2010 | Delivered on: 30 June 2010 Satisfied on: 4 July 2013 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from fieldgate street investments LLP, bridges sustainable property fund LP acting b y bridges sp fund (general partner) limited or chancerygate field gate LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment of the secured obligations the assignor assigned by way of security subject to the proviso for reassignment in clause 21 of the deed re-assignment to the lender in the manner specified in clause 4 of the deed its members interest and all its right title and interest in and to the members agreement and the related rights see image for full details. Fully Satisfied |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
13 November 2018 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (1 page) |
6 October 2017 | Notification of Bridges Fund Management Limited as a person with significant control on 6 October 2017 (1 page) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Paul David Richings as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Paul David Richings as a director on 19 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 November 2014 | Micro company accounts made up to 31 March 2014 (2 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) |
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) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 July 2013 | Registration of charge 070304690002 (59 pages) |
10 July 2013 | Registration of charge 070304690002 (59 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
9 February 2012 | Appointment of Ms Millie Catherine Glennon as a director (2 pages) |
26 December 2011 | Termination of appointment of Simon Ringer as a director (1 page) |
26 December 2011 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
26 December 2011 | Termination of appointment of Michele Giddens as a director (1 page) |
26 December 2011 | Termination of appointment of Simon Ringer as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a director (1 page) |
26 December 2011 | Termination of appointment of John Maw as a director (1 page) |
26 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
26 December 2011 | Termination of appointment of Michele Giddens as a director (1 page) |
26 December 2011 | Appointment of Ms Helen Alice Senior as a director (2 pages) |
26 December 2011 | Termination of appointment of Philip Newborough as a director (1 page) |
26 September 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages) |
26 September 2011 | Director's details changed for Mr Philip William Newborough on 1 January 2010 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Ms Michele Caroline Giddens on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
28 September 2010 | Director's details changed for Ms Michele Caroline Giddens on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Philip William Newborough on 1 February 2010 (2 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
10 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
1 February 2010 | Appointment of Mr Simon David Ringer as a director (2 pages) |
1 February 2010 | Appointment of Mr Simon David Ringer as a director (2 pages) |
25 September 2009 | Incorporation (18 pages) |
25 September 2009 | Incorporation (18 pages) |