Company NameBridgewood (Kenton Road) Ltd
Company StatusDissolved
Company Number09283862
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)
Dissolution Date10 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Shlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Jeremy Steven De Swarte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Bournehall House
Bournhall Road
Bushey
WD23 3HP
Director NameKaren Dawn De Swarte
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleHousewife & Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Bournehall House
Bournhall Road
Bushey
WD23 3HP
Director NameMs Lola Salama
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

25 at £1Jeremy Steven De Swarte
25.00%
Ordinary
25 at £1Karen De Swarte
25.00%
Ordinary
25 at £1Lola Salama
25.00%
Ordinary
25 at £1Shlomo Salama
25.00%
Ordinary

Accounts

Latest Accounts15 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 May

Charges

30 January 2015Delivered on: 11 February 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 9 February 2015
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as churchill hall, hawthorne. Avenue, kenton, harrow and adjoining land along with land on the north west side of kenton road, wealdstone,harrow registered at the land registry with title absolute under title numbers NGL764985 and MX153081.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

10 February 2022Final Gazette dissolved following liquidation (1 page)
10 November 2021Return of final meeting in a members' voluntary winding up (20 pages)
16 June 2021Liquidators' statement of receipts and payments to 27 May 2021 (18 pages)
16 December 2020Declaration of solvency (5 pages)
16 June 2020Total exemption full accounts made up to 15 May 2020 (7 pages)
12 June 2020Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 12 June 2020 (1 page)
10 June 2020Previous accounting period shortened from 31 October 2020 to 15 May 2020 (1 page)
10 June 2020Appointment of a voluntary liquidator (3 pages)
10 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
(1 page)
26 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Director's details changed for Ms Lola Salama on 29 October 2018 (2 pages)
29 October 2019Director's details changed for Mr Shlomo Salama on 29 October 2018 (2 pages)
29 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 December 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Lola Salama on 15 April 2015 (2 pages)
3 November 2017Director's details changed for Lola Salama on 15 April 2015 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Registered office address changed from Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
12 August 2015Appointment of Lola Salama as a director on 28 October 2014 (2 pages)
12 August 2015Appointment of Lola Salama as a director on 28 October 2014 (2 pages)
12 August 2015Appointment of Karen De Swarte as a director on 28 October 2014 (2 pages)
12 August 2015Appointment of Karen De Swarte as a director on 28 October 2014 (2 pages)
12 June 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
12 June 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
29 April 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
29 April 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 092838620004 (1 page)
17 February 2015All of the property or undertaking has been released from charge 092838620004 (1 page)
11 February 2015Registration of charge 092838620005, created on 30 January 2015 (13 pages)
11 February 2015Registration of charge 092838620005, created on 30 January 2015 (13 pages)
9 February 2015Registration of charge 092838620004, created on 30 January 2015 (13 pages)
9 February 2015Registration of charge 092838620004, created on 30 January 2015 (13 pages)
5 February 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100.00
(4 pages)
5 February 2015Appointment of Shlomo Salama as a director on 28 October 2014 (3 pages)
5 February 2015Appointment of Shlomo Salama as a director on 28 October 2014 (3 pages)
5 February 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100.00
(4 pages)
3 February 2015Registration of charge 092838620001, created on 30 January 2015 (31 pages)
3 February 2015Registration of charge 092838620003, created on 30 January 2015 (6 pages)
3 February 2015Registration of charge 092838620002, created on 30 January 2015 (27 pages)
3 February 2015Registration of charge 092838620001, created on 30 January 2015 (31 pages)
3 February 2015Registration of charge 092838620002, created on 30 January 2015 (27 pages)
3 February 2015Registration of charge 092838620003, created on 30 January 2015 (6 pages)
28 January 2015Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Centre Heights 137 Finchley Road London NW3 6JG on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Centre Heights 137 Finchley Road London NW3 6JG on 28 January 2015 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)