Company Name53 Bridge View Management Company Limited
Company StatusActive
Company Number09198315
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Clare Mary Gillian Blathwayt
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address53a Bridge View 53a Bridge View
London
W6 9DD
Secretary NameMiss Flora Elizabeth Blathwayt
StatusCurrent
Appointed07 January 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address53a Bridge View Bridge View
London
W6 9DD
Director NameMr Ziad Hassabu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleTechnical Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 1 Osterley Court Great West Road
Isleworth
TW7 4PX
Director NameDouglas Lowrey Mackie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleEvent Ticketing Manager
Country of ResidenceEngland
Correspondence Address53a Bridge View
London
W6 9DD
Director NameMr Charles Richard Paul O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address210 Shepherds Bush Road
London
W6 7NJ
Director NameMrs Tina Francis O'Brien
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address210 Sherherds Bush Road
London
W6 7NJ
Secretary NameMrs Kelly Paula Rita Whisker
StatusResigned
Appointed08 December 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 August 2021)
RoleCompany Director
Correspondence Address230 Lionel Road North Lionel Road North
Brentford
Middlesex
TW8 9QU
Director NameMiss Alice Tozer Mason Carter
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2023)
RoleMedia Manger
Country of ResidenceUnited Kingdom
Correspondence Address53b Bridge View Bridge View
London
W6 9DD

Location

Registered Address53a Bridge View
London
W6 9DD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

3 at £1Charles Richard Paul O'brien
50.00%
Ordinary
3 at £1Tina Francis O'brien
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

5 October 2023Second filing for the appointment of Mr Douglas Lowrey Mackie as a director (3 pages)
20 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
20 September 2023Notification of Ziad Hassabu as a person with significant control on 20 August 2019 (2 pages)
19 September 2023Notification of Douglas Lowrie Mackie as a person with significant control on 14 July 2023 (2 pages)
19 September 2023Cessation of Alice Tozer Mason Carter as a person with significant control on 14 July 2023 (1 page)
19 September 2023Notification of Alice Tozer Mason Carter as a person with significant control on 13 January 2017 (2 pages)
30 August 2023Appointment of Mr Douglas Lowrie Mackie as a director on 14 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 05/10/2023.
(3 pages)
25 August 2023Termination of appointment of Alice Tozer Mason Carter as a director on 14 July 2023 (1 page)
18 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
23 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
23 September 2021Appointment of Mr Ziad Hassabu as a director on 18 August 2021 (2 pages)
15 September 2021Appointment of Miss Alice Tozer Mason Carter as a director on 16 August 2021 (2 pages)
13 September 2021Termination of appointment of Kelly Paula Rita Whisker as a secretary on 16 August 2021 (1 page)
27 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 January 2021Termination of appointment of Charles Richard Paul O'brien as a director on 20 August 2019 (1 page)
10 January 2021Termination of appointment of Tina Francis O'brien as a director on 20 August 2019 (1 page)
12 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 September 2019Cessation of Charles Richard Paul O'brien as a person with significant control on 20 August 2019 (1 page)
12 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
12 September 2019Notification of Clare Mary Gillian Blathwayt as a person with significant control on 20 August 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 March 2017Resolutions
  • RES13 ‐ Transfer of frehoold and transfer shares 13/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2017Resolutions
  • RES13 ‐ Transfer of frehoold and transfer shares 13/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 May 2016Registered office address changed from 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP to 53a Bridge View London W6 9DD on 30 May 2016 (1 page)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 May 2016Registered office address changed from 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP to 53a Bridge View London W6 9DD on 30 May 2016 (1 page)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 May 2016Appointment of Miss Clare Mary Gillian Blathwayt as a director on 7 January 2016 (2 pages)
18 May 2016Appointment of Miss Clare Mary Gillian Blathwayt as a director on 7 January 2016 (2 pages)
16 May 2016Appointment of Miss Flora Elizabeth Blathwayt as a secretary on 7 January 2016 (2 pages)
16 May 2016Appointment of Miss Flora Elizabeth Blathwayt as a secretary on 7 January 2016 (2 pages)
8 December 2015Appointment of Mrs Kelly Paula Rita Whisker as a secretary on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
(4 pages)
8 December 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
(4 pages)
8 December 2015Registered office address changed from Garden Flat 53 Bridge View London LS6 9DD to 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP on 8 December 2015 (1 page)
8 December 2015Appointment of Mrs Kelly Paula Rita Whisker as a secretary on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from Garden Flat 53 Bridge View London LS6 9DD to 30 Burlington Gardens Burlington Gardens Selsey Chichester West Sussex PO20 0DP on 8 December 2015 (1 page)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2014Registered office address changed from 15 Cambridge Court 210 Sherherds Bush Road London W6 7NJ United Kingdom to Garden Flat 53 Bridge View London LS6 9DD on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 15 Cambridge Court 210 Sherherds Bush Road London W6 7NJ United Kingdom to Garden Flat 53 Bridge View London LS6 9DD on 10 October 2014 (2 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 6
(37 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 6
(37 pages)