Company NameBridge Office Interiors Limited
DirectorDavid William Ellis
Company StatusActive - Proposal to Strike off
Company Number06352541
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Previous NameBridge Interiors (London) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr David William Ellis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Duncan Jobson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Robertson Drive
Wickford
Essex
SS12 9QH
Secretary NameKaren Jobson
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Robertson Drive
Wickford
Essex
SS12 9QH
Director NameMr David William Ellis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Hanover Square
Feering
Colchester
Essex
CO5 9QN
Secretary NameMrs Deborah Margaret Ellis
NationalityBritish
StatusResigned
Appointed15 June 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2014)
RoleSecretary
Correspondence AddressGreenacre Hanover Square
Feering
Colchester
Essex
CO5 9QN
Director NameMrs Deborah Margaret Ellis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressGreenacre Hanover Square
Feering
Colchester
Essex
CO5 9QN

Contact

Websitebridgeofficeinteriors.co.uk
Email address[email protected]
Telephone01268 541222
Telephone regionBasildon

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Ellis
50.00%
Ordinary
50 at £1Thomas W. Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,178
Cash£102
Current Liabilities£22,375

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Next Accounts Due28 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

10 October 2012Delivered 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

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
25 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Previous accounting period extended from 30 December 2021 to 28 June 2022 (1 page)
6 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
9 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
8 September 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
25 August 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
22 August 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
12 September 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
30 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
29 August 2017Cessation of David William Ellis as a person with significant control on 2 November 2016 (1 page)
29 August 2017Cessation of David William Ellis as a person with significant control on 29 August 2017 (1 page)
16 March 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
16 March 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Change of share class name or designation (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
30 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
5 November 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Deborah Margaret Ellis as a secretary on 27 August 2014 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Deborah Margaret Ellis as a secretary on 27 August 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
12 November 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
10 December 2012Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 10 December 2012 (1 page)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
26 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Deborah Ellis as a director (1 page)
8 June 2010Appointment of Mr David William Ellis as a director (2 pages)
8 June 2010Appointment of Mr David William Ellis as a director (2 pages)
8 June 2010Termination of appointment of Deborah Ellis as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Director appointed mrs deborah margaret ellis (1 page)
2 October 2009Appointment terminated director david ellis (1 page)
2 October 2009Director appointed mrs deborah margaret ellis (1 page)
2 October 2009Appointment terminated director david ellis (1 page)
30 September 2009Return made up to 24/08/09; full list of members (3 pages)
30 September 2009Return made up to 24/08/09; full list of members (3 pages)
6 July 2009Secretary appointed deborah margaret ellis (2 pages)
6 July 2009Secretary appointed deborah margaret ellis (2 pages)
16 June 2009Appointment terminated director duncan jobson (1 page)
16 June 2009Appointment terminated secretary karen jobson (1 page)
16 June 2009Appointment terminated director duncan jobson (1 page)
16 June 2009Appointment terminated secretary karen jobson (1 page)
9 June 2009Director appointed mr david ellis (1 page)
9 June 2009Director appointed mr david ellis (1 page)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2007Company name changed bridge interiors (london) LTD\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed bridge interiors (london) LTD\certificate issued on 17/09/07 (2 pages)
24 August 2007Incorporation (12 pages)
24 August 2007Incorporation (12 pages)