Company NameBridge Road Developments Limited
DirectorsDusyant Chandubhai Patel and Minesh Dilip Amin
Company StatusActive
Company Number07485893
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dusyant Chandubhai Patel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address334 - 336
Goswell Road
London
EC1V 7RP
Director NameMr Minesh Dilip Amin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(11 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address334 - 336
Goswell Road
London
EC1V 7RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Minesh Dilip Amin
StatusResigned
Appointed07 December 2011(11 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2011)
RoleCompany Director
Correspondence Address334-336 Goswell Road
London
EC1V 7RP

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Keen Enterprises LTD
50.00%
Ordinary
1 at £1Minesh Dilip Amin & Dushyant Chandubhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,598
Current Liabilities£1,872

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

16 January 2013Delivered on: 18 January 2013
Persons entitled: Keen Enterprises Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land laying to the west of bridge road alresford t/n HP697297.
Outstanding

Filing History

3 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(3 pages)
10 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(3 pages)
10 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
23 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 23 January 2013 (1 page)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
23 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 23 January 2013 (1 page)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
5 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 July 2012Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
(3 pages)
9 December 2011Appointment of Mr Minesh Dilip Amin as a director (2 pages)
9 December 2011Termination of appointment of Minesh Amin as a secretary (1 page)
9 December 2011Termination of appointment of Minesh Amin as a secretary (1 page)
9 December 2011Appointment of Mr Minesh Dilip Amin as a director (2 pages)
8 December 2011Appointment of Mr Minesh Dilip Amin as a secretary (1 page)
8 December 2011Appointment of Mr Minesh Dilip Amin as a secretary (1 page)
7 February 2011Appointment of Mr Dusyant Chandubhai Patel as a director (2 pages)
7 February 2011Appointment of Mr Dusyant Chandubhai Patel as a director (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)