Sevenoaks
Kent
TN13 1LZ
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Secretary Name | Mrs Rachael Victoria Dupont |
---|---|
Status | Current |
Appointed | 28 April 2020(6 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Benjamin Hywel Carver |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angel Square Angel London EC1V 1NY |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2020) |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Bridgeu Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,319 |
Cash | £11,706 |
Current Liabilities | £108,381 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (5 days from now) |
7 August 2019 | Delivered on: 8 August 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The trade mark "bridgeu" registered in the european. Union with classes 9 and 41 with registration. Number 12780813.. please refer to the charge instrument for more information. Outstanding |
---|---|
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
1 February 2021 | Secretary's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (1 page) |
---|---|
28 April 2020 | Appointment of Mrs Rachael Victoria Dupont as a secretary on 28 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (18 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
26 March 2020 | Cessation of Lucy Olivia Stonehill as a person with significant control on 19 March 2020 (1 page) |
26 March 2020 | Notification of Kaplan U.K. Limited as a person with significant control on 19 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Cc Secretaries Limited as a secretary on 19 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Andrew Vincent Alexander Thick as a director on 19 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr David Jones as a director on 19 March 2020 (2 pages) |
20 March 2020 | Satisfaction of charge 089894320002 in full (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 February 2020 | Amended accounts for a small company made up to 31 December 2018 (9 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 August 2019 | Registration of charge 089894320002, created on 7 August 2019 (43 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 1st Floor Suncourt House 18-16 Essex Road London N1 8LN on 15 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Benjamin Hywel Carver as a director on 8 December 2017 (1 page) |
26 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 September 2016 | Appointment of Mr Benjamin Hywel Carver as a director on 10 April 2014 (2 pages) |
27 September 2016 | Appointment of Mr Benjamin Hywel Carver as a director on 10 April 2014 (2 pages) |
16 August 2016 | Registration of charge 089894320001, created on 12 August 2016 (4 pages) |
16 August 2016 | Registration of charge 089894320001, created on 12 August 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 January 2016 | Director's details changed for Ms Lucy Olivia Stonehill on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Ms Lucy Olivia Stonehill on 12 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Appointment of Cc Secretaries Limited as a secretary on 15 October 2015 (2 pages) |
21 December 2015 | Appointment of Cc Secretaries Limited as a secretary on 15 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 5 October 2015 (1 page) |
16 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4th Floor (Seedcamp) London EC2A 4BX to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4th Floor (Seedcamp) London EC2A 4BX to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 November 2014 | Registered office address changed from 10 John Street London WC1N 2EB England to C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4Th Floor (Seedcamp) London EC2A 4BX on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 10 John Street London WC1N 2EB England to C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4Th Floor (Seedcamp) London EC2A 4BX on 11 November 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|