10th Floor
London
E14 5HU
Director Name | Mr Gerardus Johannes Schipper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Ms Anne Marie Harris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ian Kuan Yew Taylor |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 May 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Paulus Johannes Janmaat |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2014) |
Role | Entrepreneur |
Country of Residence | The Netherlands |
Correspondence Address | Gascogne 2 6245 Pp Eijsden The Netherlands |
Director Name | Paul Rinkens |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2016) |
Role | Hotelier |
Country of Residence | Belgium |
Correspondence Address | Hermelijnpad 3 B 3620 Lanaken Belgium |
Director Name | Miss Julie Patricia Fawcett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adler Street London E1 1EE |
Secretary Name | Mr Paul Raymond Thomas Lewis |
---|---|
Status | Resigned |
Appointed | 23 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 42 Adler Street London E1 1EE |
Director Name | Mr Paul Rinkens |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Hotelier |
Country of Residence | Belgium |
Correspondence Address | 42 Adler Street London E1 1EE |
Director Name | Mr Paul Raymond Thomas Lewis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adler Street London E1 1EE |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Bridges Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2017) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Bridges Community Ventures Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2017) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Website | bridgesventures.com |
---|---|
Email address | [email protected] |
Telephone | 020 74026519 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
75k at £1 | Bridges Community Ventures Nominees LTD 75.00% Ordinary A |
---|---|
7k at £1 | Fritsie Holding Bv 7.00% Ordinary B |
7k at £1 | Julie Fawcett 7.00% Ordinary B |
11k at £1 | Beheersmaatschappij Joria Bv 11.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,322,172 |
Gross Profit | £5,228,631 |
Net Worth | -£2,156,453 |
Cash | £1,435,789 |
Current Liabilities | £2,155,082 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 24 November 2022 (overdue) |
5 January 2018 | Delivered on: 9 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Challenger house, 42 adler street, london E1 1EE. Outstanding |
---|---|
21 June 2012 | Delivered on: 26 June 2012 Persons entitled: Bridges Community Ventures Nominees Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 January 2023 | Declaration of solvency (5 pages) |
---|---|
15 November 2022 | Resolutions
|
10 October 2022 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 22 York Buildings London WC2N 6JU on 10 October 2022 (2 pages) |
10 October 2022 | Appointment of a voluntary liquidator (3 pages) |
20 September 2022 | Cessation of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 (1 page) |
20 September 2022 | Notification of a person with significant control statement (2 pages) |
20 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
16 August 2021 | Satisfaction of charge 079924880002 in full (1 page) |
13 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 July 2021 | Registered office address changed from 42 Adler Street London E1 1EE to 5 Churchill Place 10th Floor London E14 5HU on 8 July 2021 (1 page) |
12 April 2021 | Termination of appointment of Paul Raymond Thomas Lewis as a director on 31 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Paul Raymond Thomas Lewis as a secretary on 31 March 2021 (2 pages) |
23 March 2021 | Full accounts made up to 31 December 2019 (29 pages) |
21 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Julie Patricia Fawcett as a director on 5 November 2020 (1 page) |
7 January 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 January 2018 | Resolutions
|
9 January 2018 | Registration of charge 079924880002, created on 5 January 2018 (45 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Cessation of Bridges Ventures Iii (General Partner) Ltd as a person with significant control on 1 June 2017 (1 page) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Cessation of Bridges Ventures Iii (General Partner) Ltd as a person with significant control on 10 November 2017 (1 page) |
17 August 2017 | Notification of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 (2 pages) |
17 August 2017 | Notification of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 (2 pages) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
8 June 2017 | Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 1 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Raoul Rene Hofland as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Bridges Ventures Llp as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Bridges Ventures Llp as a director on 1 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Gerardus Johannes Schipper as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Raoul Rene Hofland as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Gerardus Johannes Schipper as a director on 1 June 2017 (2 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Paul Rinkens as a director on 6 January 2017 (1 page) |
3 March 2017 | Termination of appointment of Paul Rinkens as a director on 6 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Rinkens as a director on 6 January 2016 (1 page) |
2 March 2017 | Appointment of Mr Paul Rinkens as a director on 6 January 2016 (2 pages) |
2 March 2017 | Appointment of Mr Paul Rinkens as a director on 6 January 2016 (2 pages) |
2 March 2017 | Termination of appointment of Paul Rinkens as a director on 6 January 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 March 2016 | Director's details changed for Bridges Ventures Llp on 31 March 2015 (1 page) |
16 March 2016 | Director's details changed for Bridges Community Ventures Nominees Limited on 31 March 2015 (1 page) |
16 March 2016 | Director's details changed for Bridges Ventures Llp on 31 March 2015 (1 page) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Bridges Community Ventures Nominees Limited on 31 March 2015 (1 page) |
5 February 2016 | Appointment of Mr Paul Raymond Thomas Lewis as a director on 27 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Paul Raymond Thomas Lewis as a director on 27 January 2016 (2 pages) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
15 July 2015 | Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
|
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 February 2015 | Appointment of Mr Paul Raymond Thomas Lewis as a secretary on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Paul Raymond Thomas Lewis as a secretary on 23 February 2015 (2 pages) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 (1 page) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 September 2014 | Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 (1 page) |
16 June 2014 | Appointment of Bridges Community Ventures Nominees Limited as a director (2 pages) |
16 June 2014 | Appointment of Miss Julie Patricia Fawcett as a director (2 pages) |
16 June 2014 | Appointment of Miss Julie Patricia Fawcett as a director (2 pages) |
16 June 2014 | Appointment of Bridges Community Ventures Nominees Limited as a director (2 pages) |
9 June 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
9 June 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
2 July 2012 | Resolutions
|
2 July 2012 | Change of share class name or designation (2 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Change of share class name or designation (2 pages) |
27 June 2012 | Appointment of Paulus Johannes Janmaat as a director (2 pages) |
27 June 2012 | Appointment of Paul Rinkens as a director (2 pages) |
27 June 2012 | Appointment of Paulus Johannes Janmaat as a director (2 pages) |
27 June 2012 | Appointment of Paul Rinkens as a director (2 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 April 2012 | Termination of appointment of Philip Newborough as a director (1 page) |
30 April 2012 | Appointment of Ian Kuan Yew Taylor as a director (2 pages) |
30 April 2012 | Appointment of Ian Kuan Yew Taylor as a director (2 pages) |
30 April 2012 | Termination of appointment of Anne Harris as a director (1 page) |
30 April 2012 | Termination of appointment of Anne Harris as a director (1 page) |
30 April 2012 | Appointment of Bridges Ventures Llp as a director (2 pages) |
30 April 2012 | Appointment of Bridges Ventures Llp as a director (2 pages) |
30 April 2012 | Termination of appointment of Philip Newborough as a director (1 page) |
16 March 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
16 March 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
16 March 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
16 March 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Appointment of Mr Philip William Newborough as a director (2 pages) |
16 March 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
16 March 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
16 March 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
16 March 2012 | Appointment of Anne-Marie Harris as a director (2 pages) |
16 March 2012 | Appointment of Mr Philip William Newborough as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
16 March 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
16 March 2012 | Appointment of Anne-Marie Harris as a director (2 pages) |
16 March 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 March 2012 (1 page) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|