Ingatestone
Essex
CM4 9DW
Director Name | Mr Duncan Jobson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Robertson Drive Wickford Essex SS12 9QH |
Secretary Name | Karen Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Robertson Drive Wickford Essex SS12 9QH |
Director Name | Mr David William Ellis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Hanover Square Feering Colchester Essex CO5 9QN |
Secretary Name | Mrs Deborah Margaret Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2014) |
Role | Secretary |
Correspondence Address | Greenacre Hanover Square Feering Colchester Essex CO5 9QN |
Director Name | Mrs Deborah Margaret Ellis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Greenacre Hanover Square Feering Colchester Essex CO5 9QN |
Website | bridgeofficeinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 541222 |
Telephone region | Basildon |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Ellis 50.00% Ordinary |
---|---|
50 at £1 | Thomas W. Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,178 |
Cash | £102 |
Current Liabilities | £22,375 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
10 October 2012 | Delivered on: 11 October 2012 Satisfied on: 1 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
---|
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Previous accounting period extended from 30 December 2021 to 28 June 2022 (1 page) |
6 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
9 September 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
8 September 2021 | Total exemption full accounts made up to 30 December 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
28 April 2020 | Total exemption full accounts made up to 30 December 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
12 September 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
29 August 2017 | Cessation of David William Ellis as a person with significant control on 2 November 2016 (1 page) |
29 August 2017 | Cessation of David William Ellis as a person with significant control on 29 August 2017 (1 page) |
16 March 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
16 March 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 May 2015 | Satisfaction of charge 1 in full (4 pages) |
1 May 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Deborah Margaret Ellis as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Deborah Margaret Ellis as a secretary on 27 August 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 December 2012 | Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 10 December 2012 (1 page) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
26 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Deborah Ellis as a director (1 page) |
8 June 2010 | Appointment of Mr David William Ellis as a director (2 pages) |
8 June 2010 | Appointment of Mr David William Ellis as a director (2 pages) |
8 June 2010 | Termination of appointment of Deborah Ellis as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 October 2009 | Director appointed mrs deborah margaret ellis (1 page) |
2 October 2009 | Appointment terminated director david ellis (1 page) |
2 October 2009 | Director appointed mrs deborah margaret ellis (1 page) |
2 October 2009 | Appointment terminated director david ellis (1 page) |
30 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 July 2009 | Secretary appointed deborah margaret ellis (2 pages) |
6 July 2009 | Secretary appointed deborah margaret ellis (2 pages) |
16 June 2009 | Appointment terminated director duncan jobson (1 page) |
16 June 2009 | Appointment terminated secretary karen jobson (1 page) |
16 June 2009 | Appointment terminated director duncan jobson (1 page) |
16 June 2009 | Appointment terminated secretary karen jobson (1 page) |
9 June 2009 | Director appointed mr david ellis (1 page) |
9 June 2009 | Director appointed mr david ellis (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2007 | Company name changed bridge interiors (london) LTD\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed bridge interiors (london) LTD\certificate issued on 17/09/07 (2 pages) |
24 August 2007 | Incorporation (12 pages) |
24 August 2007 | Incorporation (12 pages) |