Live but Receiver Manager on at least one charge
Company Information for BRIDGESVEN PROPERTY 1 LIMITED
38 SEYMOUR STREET, LONDON, W1H 7BP,
|
Company Registration Number
![]() Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
BRIDGESVEN PROPERTY 1 LIMITED | |
Legal Registered Office | |
38 SEYMOUR STREET LONDON W1H 7BP Other companies in W1H | |
Company Number | 06239768 | |
---|---|---|
Company ID Number | 06239768 | |
Date formed | 2007-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 08/05/2014 | |
Return next due | 05/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 04:17:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP WILLIAM NEWBOROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RORY HAMILTON MAW |
Company Secretary | ||
JEREMY PHILLIPS |
Director | ||
IAN WILLIAM ALLEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGES FUND MANAGEMENT LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
COLOURFUL LIFE FOUNDATION | Director | 2013-09-30 | CURRENT | 2011-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-03-29 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-09-30 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-03-31 | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM 1 Craven Hill London W2 3EN | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
RM01 | Liquidation appointment of receiver | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MAW | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip William Newborough on 2013-05-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN RORY HAMILTON MAW on 2013-05-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip William Newborough on 2010-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip William Newborough on 2010-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | Director appointed philip william newborough | |
363a | Return made up to 08/05/09; full list of members | |
288b | Appointment terminated director jeremy phillips | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
288a | SECRETARY APPOINTED JOHN RORY HAMILTON MAW | |
288b | APPOINTMENT TERMINATED SECRETARY IAN ALLEN | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILLIPS / 05/06/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2012-01-01 | £ 2,057,418 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGESVEN PROPERTY 1 LIMITED
Called Up Share Capital | 2012-01-01 | £ 750,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 62,735 |
Current Assets | 2012-01-01 | £ 64,402 |
Debtors | 2012-01-01 | £ 1,667 |
Fixed Assets | 2012-01-01 | £ 950,000 |
Shareholder Funds | 2012-01-01 | £ 1,043,016 |
Tangible Fixed Assets | 2012-01-01 | £ 950,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRIDGESVEN PROPERTY 1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |