Company Name33 Bridges Ltd
DirectorAmir Ahmad Moaven
Company StatusActive
Company Number07209758
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Previous NameBellpro Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amir Ahmad Moaven
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Morad Mahjoub
Date of BirthApril 1976 (Born 48 years ago)
NationalityIranian
StatusResigned
Appointed04 November 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greate Western Road
London
W9 3NY

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Shokouh Nazemi Tehran
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 November 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 May 2018Notification of Shokouh Nazemi Tehran as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Appointment of Mr Amir Ahmad Moaven as a director (2 pages)
14 June 2012Termination of appointment of Morad Mahjoub as a director (1 page)
14 June 2012Appointment of Mr Amir Ahmad Moaven as a director (2 pages)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Morad Mahjoub as a director (1 page)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mr Morad Mahjoub on 1 January 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mr Morad Mahjoub on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Morad Mahjoub on 1 January 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Company name changed bellpro LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
8 November 2010Company name changed bellpro LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
5 November 2010Appointment of Mr Morad Mahjoub as a director (2 pages)
5 November 2010Appointment of Mr Morad Mahjoub as a director (2 pages)
29 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 April 2010 (2 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)