ALTERNATIVE BRIDGING CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE BRIDGING CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07194858

Incorporation date

18/03/2010

Size

Group

Contacts

Registered address

Registered address

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon21/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon20/04/2026
Replacement Filing for the appointment of Mr Allan Howard Kay as a director
dot icon02/03/2026
Satisfaction of charge 071948580001 in full
dot icon02/03/2026
Satisfaction of charge 071948580003 in full
dot icon02/03/2026
Satisfaction of charge 071948580004 in full
dot icon02/03/2026
Satisfaction of charge 071948580005 in full
dot icon02/03/2026
Satisfaction of charge 071948580006 in full
dot icon02/03/2026
Satisfaction of charge 071948580007 in full
dot icon02/03/2026
Satisfaction of charge 071948580008 in full
dot icon02/03/2026
Satisfaction of charge 071948580009 in full
dot icon06/02/2026
Registration of charge 071948580010, created on 2026-02-05
dot icon28/10/2025
Satisfaction of charge 071948580002 in full
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 icon13/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon28/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon05/07/2024
Registration of charge 071948580009, created on 2024-07-01
dot icon13/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon23/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon25/09/2023
Director's details changed for Mr James Philip Bloom on 2023-09-25
dot icon13/06/2023
Registration of charge 071948580008, created on 2023-06-08
dot icon05/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon25/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon18/10/2022
Registration of charge 071948580007, created on 2022-10-13
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 icon21/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon29/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon17/02/2021
Registration of charge 071948580006, created on 2021-02-10
dot icon21/01/2021
Appointment of Mr James Philip Bloom as a director on 2021-01-18
dot icon29/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon21/02/2020
Resolutions
dot icon20/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon02/08/2019
Statement of capital on 2019-03-15
dot icon24/07/2019
Second filing of Confirmation Statement dated 18/04/2019
dot icon30/04/2019
18/03/19 Statement of Capital gbp 200100
dot icon07/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/09/2018
Termination of appointment of Paul Warren Goodman as a director on 2018-08-31
dot icon10/07/2018
Registration of charge 071948580005, created on 2018-07-04
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon13/02/2018
Registration of charge 071948580004, created on 2018-02-09
dot icon12/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-07-14
dot icon24/08/2017
Resolutions
dot icon29/06/2017
Registration of charge 071948580003, created on 2017-06-26
dot icon25/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon26/05/2017
Director's details changed for Mr Alan Howard Kay on 2017-04-07
dot icon10/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon12/04/2017
Appointment of Mr Alan Howard Kay as a director on 2017-04-07
dot icon08/12/2016
Memorandum and Articles of Association
dot icon08/12/2016
Resolutions
dot icon21/11/2016
Appointment of Mr Paul Warren Goodman as a director on 2016-11-21
dot icon04/08/2016
Registration of charge 071948580002, created on 2016-07-25
dot icon13/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Steven Sharpe on 2016-02-01
dot icon07/07/2015
Appointment of Mr Steven Sharpe as a director on 2015-06-08
dot icon19/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon30/04/2015
Director's details changed for Mr Brian Leslie Rubins on 2015-03-17
dot icon30/04/2015
Director's details changed for Mr Stephen Daniel Meller on 2015-03-17
dot icon30/04/2015
Secretary's details changed for Mr Robert Jeffrey Piper on 2015-03-17
dot icon30/04/2015
Director's details changed for Mr Jonathan Rubins Rubins on 2015-03-17
dot icon30/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
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 icon17/02/2015
Registration of charge 071948580001, created on 2015-02-12
dot icon08/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/03/2014
Appointment of Mr Robert Jeffrey Piper as a secretary
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon27/03/2013
Resolutions
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Director's details changed for Brian Leslie Rubins on 2012-04-30
dot icon17/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/05/2012
Group of companies' accounts made up to 2010-09-30
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/12/2011
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon16/06/2010
Resolutions
dot icon11/06/2010
Change of share class name or designation
dot icon08/06/2010
Certificate of change of name
dot icon08/06/2010
Change of name notice
dot icon08/04/2010
Appointment of Brian Leslie Rubins as a director
dot icon08/04/2010
Appointment of Jonathan Rubins as a director
dot icon08/04/2010
Appointment of Stephen Daniel Meller as a director
dot icon31/03/2010
Termination of appointment of Andrew Davis as a director
dot icon30/03/2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2010-03-30
dot icon18/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Steven
Director
08/06/2015 - Present
128
Davis, Andrew Simon
Director
18/03/2010 - 30/03/2010
3387
Rubins, Jonathan
Director
30/03/2010 - Present
61
Rubins, Brian Leslie
Director
30/03/2010 - Present
26
Goodman, Paul Warren
Director
21/11/2016 - 31/08/2018
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE BRIDGING CORPORATION LIMITED

ALTERNATIVE BRIDGING CORPORATION LIMITED is an(a) Active company incorporated on 18/03/2010 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE BRIDGING CORPORATION LIMITED?

toggle

ALTERNATIVE BRIDGING CORPORATION LIMITED is currently Active. It was registered on 18/03/2010 .

Where is ALTERNATIVE BRIDGING CORPORATION LIMITED located?

toggle

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

What does ALTERNATIVE BRIDGING CORPORATION LIMITED do?

toggle

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

What is the latest filing for ALTERNATIVE BRIDGING CORPORATION LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-18 with no updates.