London Bridge
London
SE1 9QR
Director Name | Mr Trevor John Rudd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Director Name | Kathryn Mary Steel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 May 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Director Name | William Ferguson Steel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 May 2018) |
Role | Farm Manager |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Director Name | Mrs Jill Ward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 May 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
555.6k at £0.01 | Faje LTD 55.56% Ordinary |
---|---|
55.5k at £0.01 | Jill Logan Ward 5.55% Ordinary |
166.7k at £0.01 | John Douglas Stebbing Knox 16.67% Ordinary |
111.1k at £0.01 | Trevor John Rudd 11.11% Ordinary |
111.1k at £0.01 | William Ferguson Steel & Kathryn Mary Steel 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,365 |
Current Liabilities | £14,365 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 March 2017 | Satisfaction of charge 086109350001 in full (1 page) |
22 March 2017 | Satisfaction of charge 086109350001 in full (1 page) |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Declaration of solvency (4 pages) |
15 March 2017 | Declaration of solvency (4 pages) |
15 March 2017 | Resolutions
|
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 6 London Street London W2 1HR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 3 September 2014 (1 page) |
3 September 2014 | Statement of capital following an allotment of shares on 16 August 2013
|
3 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Statement of capital following an allotment of shares on 16 August 2013
|
3 September 2014 | Registered office address changed from 6 London Street London W2 1HR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 6 London Street London W2 1HR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 3 September 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
22 January 2014 | Registration of charge 086109350001 (23 pages) |
22 January 2014 | Registration of charge 086109350001 (23 pages) |
23 September 2013 | Appointment of Mrs Jill Logan Ward as a director (2 pages) |
23 September 2013 | Appointment of Mrs Jill Logan Ward as a director (2 pages) |
18 September 2013 | Appointment of Kate Mary Steel as a director (2 pages) |
18 September 2013 | Appointment of Kate Mary Steel as a director (2 pages) |
18 September 2013 | Appointment of Trevor John Rudd as a director (2 pages) |
18 September 2013 | Appointment of William Ferguson Steel as a director (2 pages) |
18 September 2013 | Appointment of William Ferguson Steel as a director (2 pages) |
18 September 2013 | Appointment of Trevor John Rudd as a director (2 pages) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|