ANTON BRIDGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANTON BRIDGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03398350

Incorporation date

03/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon04/09/2024
Resignation of a liquidator
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Appointment of a voluntary liquidator
dot icon20/09/2023
Declaration of solvency
dot icon20/09/2023
Registered office address changed from Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom to C/O Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2023-09-20
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon17/11/2021
Director's details changed for Mr. Raymond John Stewart Palmer on 2021-11-15
dot icon25/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Change of details for Mr. Raymond John Stewart Palmer as a person with significant control on 2020-07-06
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 2019-12-19
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon09/05/2019
Resolutions
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Christopher Digby-Bell as a secretary
dot icon04/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 03/07/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon05/02/2008
Secretary's particulars changed
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 03/07/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 03/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 03/07/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 17 clifford street london W1X 1RG
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 03/07/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 03/07/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 03/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/12/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon11/07/2001
Return made up to 03/07/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-07-31
dot icon06/07/2000
Return made up to 03/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon19/07/1999
Return made up to 03/07/99; no change of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: 17 clifford street london W1X 1RG
dot icon24/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon02/05/1999
Registered office changed on 02/05/99 from: summerfield house crazies hill reading berkshire RG10 8LY
dot icon16/03/1999
Full accounts made up to 1998-07-31
dot icon17/07/1998
Return made up to 03/07/98; full list of members
dot icon17/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
New director appointed
dot icon03/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
94.65K
-
0.00
100.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Raymond John Stewart
Director
03/07/1997 - Present
298
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/07/1997 - 03/07/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/07/1997 - 03/07/1997
43699
Digby-Bell, Christopher Harvey
Secretary
01/04/1999 - 03/09/2012
12
Palmer, Margaret Ann
Secretary
03/07/1997 - 01/04/1999
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTON BRIDGE INVESTMENTS LIMITED

ANTON BRIDGE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/07/1997 with the registered office located at C/O Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTON BRIDGE INVESTMENTS LIMITED?

toggle

ANTON BRIDGE INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/07/1997 and dissolved on 26/07/2025.

Where is ANTON BRIDGE INVESTMENTS LIMITED located?

toggle

ANTON BRIDGE INVESTMENTS LIMITED is registered at C/O Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does ANTON BRIDGE INVESTMENTS LIMITED do?

toggle

ANTON BRIDGE INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTON BRIDGE INVESTMENTS LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.