Company NameBridge House (Upminster) Limited
DirectorPaul Anthony Keith Jeffery
Company StatusActive
Company Number04447583
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusCurrent
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameWilliam Stanley John Madel
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2002)
RoleDeveloper
Correspondence AddressNorthgate House
Plough Road
Great Bentley
Essex
CO7 8LZ
Secretary NameSusan Irene Rook
NationalityBritish
StatusResigned
Appointed18 October 2002(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address1 Pine Close
Great Bentley
Colchester
Essex
CO7 8NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 77296643
Telephone regionLondon

Location

Registered AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Paul A.k Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth£36,472
Cash£756
Current Liabilities£104,914

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Charges

13 August 2004Delivered on: 14 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining bridge house public house upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 June 2016Satisfaction of charge 1 in full (4 pages)
21 June 2016Satisfaction of charge 1 in full (4 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 March 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 5 March 2015 (1 page)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 April 2009Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
2 April 2009Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
5 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
11 July 2007Return made up to 27/05/07; full list of members (2 pages)
11 July 2007Return made up to 27/05/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
13 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
13 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
7 June 2006Return made up to 27/05/06; full list of members (6 pages)
7 June 2006Return made up to 27/05/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 November 2005Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
4 November 2005Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
8 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(6 pages)
8 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(6 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
3 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 June 2002Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
13 June 2002Company name changed baydeck LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed baydeck LIMITED\certificate issued on 13/06/02 (2 pages)
27 May 2002Incorporation (18 pages)
27 May 2002Incorporation (18 pages)