Company NameNew Bridge Investment Properties Limited
DirectorRonald Berger
Company StatusActive
Company Number08891214
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameNichetex Software Limited

Business Activity

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

Directors

Director NameMr Ronald Berger
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Peter Davidson
99.00%
Ordinary A
1 at £1Ronald Berger
1.00%
Ordinary B

Financials

Year2014
Net Worth-£4,873
Current Liabilities£566,483

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Accounts for a dormant company made up to 28 February 2022 (5 pages)
13 April 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page)
22 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
25 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Change of details for Mr Peter Edwin Davidson as a person with significant control on 14 February 2018 (2 pages)
14 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
22 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100.00
(4 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100.00
(4 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
22 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100.00
(4 pages)
25 September 2014Company name changed nichetex software LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Company name changed nichetex software LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Ronald Berger as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Ronald Berger as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Ronald Berger as a director on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 35 New Bridge Street London EC4V 6BW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 35 New Bridge Street London EC4V 6BW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 35 New Bridge Street London EC4V 6BW on 5 September 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)