Company NameBridgeman Ventures Ltd
DirectorAkil Miah
Company StatusActive
Company Number09779436
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Akil Miah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameMr Illya Medvedenko
Date of BirthDecember 1989 (Born 34 years ago)
NationalityUkrainian
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Daniel Rossi Obertelli
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address298 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

30 May 2017Delivered on: 31 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 111 bridgeman road, london, N1 1BD.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: Dumore Investments Limited

Classification: A registered charge
Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. • the leasehold property known as flat a, 342 caledonian road, islington, london, N1 1BB as more particularly described and comprised in a lease made between (1) ploughcane limited and (2) bridgeman ventures limited dated 26 january 2016. see charge document for full details.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 April 2022Director's details changed for Mr Akil Miah on 19 April 2022 (2 pages)
20 April 2022Change of details for Mr Akil Miah as a person with significant control on 19 April 2022 (2 pages)
19 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 298 Gray's Inn Road London WC1X 8DX on 12 June 2018 (1 page)
23 June 2017All of the property or undertaking has been released and no longer forms part of charge 097794360001 (1 page)
23 June 2017All of the property or undertaking has been released and no longer forms part of charge 097794360001 (1 page)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2017Registration of charge 097794360002, created on 30 May 2017 (3 pages)
31 May 2017Registration of charge 097794360002, created on 30 May 2017 (3 pages)
14 March 2017Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 14 March 2017 (1 page)
8 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
20 February 2017Termination of appointment of Daniel Rossi Obertelli as a director on 15 February 2017 (1 page)
20 February 2017Termination of appointment of Illya Medvedenko as a director on 15 February 2017 (1 page)
20 February 2017Termination of appointment of Illya Medvedenko as a director on 15 February 2017 (1 page)
20 February 2017Termination of appointment of Daniel Rossi Obertelli as a director on 15 February 2017 (1 page)
28 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
28 January 2016Registration of charge 097794360001, created on 26 January 2016 (27 pages)
28 January 2016Registration of charge 097794360001, created on 26 January 2016 (27 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
19 December 2015Change of share class name or designation (2 pages)
19 December 2015Change of share class name or designation (2 pages)
15 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 130
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 130
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 130
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 130
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 130
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 130
(4 pages)
16 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-16
  • GBP 100
(30 pages)
16 September 2015Director's details changed for Mr Akil Miah on 16 September 2015 (2 pages)
16 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-16
  • GBP 100
(30 pages)
16 September 2015Director's details changed for Mr Akil Miah on 16 September 2015 (2 pages)