ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219776

Incorporation date

18/05/2001

Size

Medium

Contacts

Registered address

Registered address

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon25/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2025-09-25
dot icon15/05/2025
Accounts for a medium company made up to 2024-09-30
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon10/06/2024
Full accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon31/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Full accounts made up to 2022-09-30
dot icon01/09/2022
Appointment of Ms Laxmi Sivasubramanian as a secretary on 2022-08-05
dot icon01/09/2022
Termination of appointment of Robert Jeffrey Piper as a secretary on 2022-08-05
dot icon20/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon21/04/2022
Full accounts made up to 2021-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon28/04/2021
Full accounts made up to 2020-09-30
dot icon29/06/2020
Full accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon13/06/2019
Confirmation statement made on 2019-05-10 with updates
dot icon07/03/2019
Full accounts made up to 2018-09-30
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon24/05/2018
Cessation of Southern Group Limited as a person with significant control on 2018-05-18
dot icon12/02/2018
Full accounts made up to 2017-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon07/02/2017
Accounts for a small company made up to 2016-09-30
dot icon27/01/2017
Second filing of the annual return made up to 2016-05-18
dot icon19/01/2017
Statement of capital following an allotment of shares on 2015-06-30
dot icon21/07/2016
Annual return
dot icon08/02/2016
Accounts for a small company made up to 2015-09-30
dot icon01/06/2015
Director's details changed for Mr Brian Leslie Rubins on 2015-03-20
dot icon01/06/2015
Director's details changed for Mr Stephen Daniel Meller on 2015-03-20
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon01/06/2015
Secretary's details changed for Mr Robert Jeffrey Piper on 2015-03-20
dot icon01/06/2015
Director's details changed for Mr Jonathan Rubins Rubins on 2015-03-20
dot icon01/06/2015
Director's details changed for Mr Allan Howard Kay on 2015-03-20
dot icon19/05/2015
Accounts for a small company made up to 2014-09-30
dot icon17/04/2015
Registered office address changed from , 49a High Street, Ruislip, Middlesex, HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-17
dot icon09/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon08/11/2013
Change of share class name or designation
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon08/11/2013
Resolutions
dot icon25/10/2013
Certificate of change of name
dot icon23/10/2013
Appointment of Mr Allan Howard Kay as a director
dot icon18/09/2013
Auditor's resignation
dot icon12/09/2013
Appointment of Mr Robert Jeffrey Piper as a secretary
dot icon11/09/2013
Termination of appointment of Dennis Levine as a director
dot icon11/09/2013
Termination of appointment of Derek Murray as a director
dot icon11/09/2013
Termination of appointment of Martin Chesler as a director
dot icon11/09/2013
Termination of appointment of Glenn Pitzer as a director
dot icon11/09/2013
Appointment of Mr Brian Leslie Rubins as a director
dot icon11/09/2013
Appointment of Mr Jonathan Rubins as a director
dot icon11/09/2013
Appointment of Mr Stephen Daniel Meller as a director
dot icon11/09/2013
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon11/09/2013
Registered office address changed from , Victoria House 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom on 2013-09-11
dot icon09/09/2013
Full accounts made up to 2013-06-30
dot icon03/09/2013
Termination of appointment of Allan Kay as a director
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon07/03/2013
Termination of appointment of Gavin Diamond as a director
dot icon07/03/2013
Termination of appointment of Gavin Diamond as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-06-30
dot icon04/08/2011
Appointment of Mr Dennis Michael Levine as a director
dot icon04/08/2011
Appointment of Mr Martin David Chesler as a director
dot icon04/08/2011
Appointment of Mr Gavin Roland Diamond as a director
dot icon13/07/2011
Director's details changed for Mr Allan Howard Kay on 2011-06-20
dot icon27/06/2011
Registered office address changed from , Meridien House, Clarendon Road, Watford, WD17 1DS on 2011-06-27
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/04/2011
Appointment of Derek Jonathan Murray as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon23/02/2011
Appointment of Glenn Robert Bruce Pitzer as a director
dot icon15/02/2011
Resolutions
dot icon15/02/2011
Termination of appointment of Colin Halpern as a director
dot icon15/02/2011
Resolutions
dot icon09/02/2011
Resolutions
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/05/2010
Appointment of Mr Gavin Roland Diamond as a secretary
dot icon23/02/2010
Termination of appointment of Gavin Diamond as a secretary
dot icon23/02/2010
Appointment of a secretary
dot icon18/02/2010
Appointment of Mr Gavin Roland Diamond as a secretary
dot icon29/01/2010
Termination of appointment of Alan Margolis as a director
dot icon28/01/2010
Termination of appointment of Alan Margolis as a secretary
dot icon05/01/2010
Full accounts made up to 2009-06-30
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon01/05/2009
Appointment terminated director benson hersch
dot icon26/02/2009
Appointment terminated director ellis sher
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon11/12/2008
Appointment terminated director mark posniak
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2008
Return made up to 18/05/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon20/12/2007
Director resigned
dot icon19/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Certificate of change of name
dot icon06/11/2007
Director's particulars changed
dot icon31/07/2007
Return made up to 18/05/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon03/02/2007
Full accounts made up to 2006-06-30
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon27/10/2006
Registered office changed on 27/10/06 from: 2ND floor stanmore house, 15-19 church road, stanmore, middlesex HA7 4AR
dot icon19/10/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon23/05/2006
Return made up to 18/05/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon22/12/2005
Full accounts made up to 2005-06-30
dot icon22/06/2005
New director appointed
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon19/04/2005
Director resigned
dot icon14/01/2005
Full accounts made up to 2004-06-30
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon12/08/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon24/05/2004
Return made up to 18/05/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-06-30
dot icon08/10/2003
New director appointed
dot icon07/07/2003
Return made up to 18/05/03; full list of members
dot icon29/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Full accounts made up to 2002-06-30
dot icon06/08/2002
Return made up to 18/05/02; full list of members
dot icon29/06/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon21/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Registered office changed on 19/06/01 from: 2ND floor stanmore house, 15-19 church road, stanmore, middlesex HA17 4AR
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon18/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£95,422.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
91.75K
-
755.61K
95.42K
-
2022
0
91.75K
-
755.61K
95.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

91.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

755.61K £Ascended- *

Cash in Bank(GBP)

95.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesler, Martin David
Director
04/08/2011 - 09/09/2013
24
Diamond, Gavin Roland
Director
04/08/2011 - 07/03/2013
14
Rubins, Jonathan
Director
09/09/2013 - Present
61
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/05/2001 - 22/05/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/05/2001 - 22/05/2001
12878

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED is an(a) Active company incorporated on 18/05/2001 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

toggle

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED is currently Active. It was registered on 18/05/2001 .

Where is ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED located?

toggle

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED is registered at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED do?

toggle

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

toggle

The latest filing was on 25/09/2025: Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2025-09-25.