Company Information for BRIDGING VENTURES LIMITED
4 PRINCE ALBERT ROAD, LONDON, NW1 7SN,
|
Company Registration Number
07312263
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRIDGING VENTURES LIMITED | |
Legal Registered Office | |
4 PRINCE ALBERT ROAD LONDON NW1 7SN Other companies in NW1 | |
Company Number | 07312263 | |
---|---|---|
Company ID Number | 07312263 | |
Date formed | 2010-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 29/06/2016 | |
Return next due | 10/08/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 15:25:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIDGING VENTURES GROUP LIMITED | 55 Loudoun Road London NW8 0DL | Active | Company formed on the 2011-05-17 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW FALLON |
||
DENISE ANNE BARTLETT |
||
NIGEL SCOTT CLARKSON |
||
ANDREW JAMES FALLON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIONEER TECHNOLOGY SOLUTIONS LIMITED | Director | 2003-03-30 | CURRENT | 1999-04-06 | Dissolved 2014-04-23 | |
ALTERNATIVE FUNDING DIRECT LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
LAAB LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/06/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-07-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FALLON / 18/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FALLON / 18/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 1 RAVEN ROAD LONDON E18 1HB UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FALLON / 27/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FALLON / 27/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 150 | |
AP01 | DIRECTOR APPOINTED MS DENISE ANNE BARTLETT | |
SH01 | 13/07/10 STATEMENT OF CAPITAL GBP 150 | |
SH01 | 06/01/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR NIGEL SCOTT CLARKSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | KOSA LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 2,664,401 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 2,535,313 |
Creditors Due Within One Year | 2012-07-31 | £ 2,523,728 |
Creditors Due Within One Year | 2011-07-31 | £ 2,425,271 |
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 BRIDGING VENTURES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 153,584 |
Cash Bank In Hand | 2012-07-31 | £ 22,572 |
Cash Bank In Hand | 2012-07-31 | £ 22,572 |
Current Assets | 2013-07-31 | £ 2,620,871 |
Current Assets | 2012-07-31 | £ 2,563,069 |
Current Assets | 2012-07-31 | £ 2,563,069 |
Current Assets | 2011-07-31 | £ 2,410,115 |
Debtors | 2013-07-31 | £ 2,467,287 |
Debtors | 2012-07-31 | £ 2,540,497 |
Debtors | 2012-07-31 | £ 2,540,497 |
Debtors | 2011-07-31 | £ 2,409,717 |
Secured Debts | 2013-07-31 | £ 2,169,688 |
Secured Debts | 2012-07-31 | £ 2,346,497 |
Secured Debts | 2012-07-31 | £ 2,169,688 |
Secured Debts | 2011-07-31 | £ 2,225,688 |
Shareholder Funds | 2012-07-31 | £ 27,756 |
Shareholder Funds | 2012-07-31 | £ 39,341 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | ADROIT GROUP LIMITED | 2011-06-23 | Outstanding |
LEGAL CHARGE | SILVER LINE HARLOW LTD | 2011-06-16 | Outstanding |
LEGAL CHARGE | STEPHENS & CHROBOK LIMITED | 2011-07-14 | Outstanding |
We have found 3 mortgage charges which are owed to BRIDGING VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as BRIDGING VENTURES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIDGING VENTURES LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIDGING VENTURES LIMITED | Event Date | 2012-07-10 |
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. |