Pinner
Middlesex
HA5 3NN
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor, York House Empire Way Wembley Middlesex HA9 0QL |
Director Name | Mr Ramalingum Modely Rungen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 December 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Bernard Michel Camille |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 15 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Bridgefield Secretaries LTD 50.00% Ordinary |
---|---|
5k at £1 | Gledswood LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,049 |
Cash | £336 |
Current Liabilities | £123 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | Termination of appointment of Bernard Michel Camille as a director on 8 September 2015 (1 page) |
20 October 2015 | Appointment of Mr Paul Newman as a director on 8 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Paul Newman as a director on 8 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Bernard Michel Camille as a director on 8 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 July 2015 | Appointment of Mr Bernard Camille as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
17 October 2013 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 January 2013 | Termination of appointment of Paul Newman as a director (1 page) |
30 January 2013 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Mr. Paul Newman on 16 October 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Incorporation (52 pages) |