BRIDGE APPROACH LIMITED

Register to unlock more data on OkredoRegister

BRIDGE APPROACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139640

Incorporation date

10/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon27/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Registered office address changed from Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House Bridge Approach Chalk Farm, London NW1 8BD England to First Floor, 314 Regents Park Road Regents Park Road London Greater London N3 2LT on 2025-11-17
dot icon17/11/2025
Registered office address changed from First Floor, 314 Regents Park Road Regents Park Road London Greater London N3 2LT England to First Floor 314 Regents Park Road Finchley London N3 2LT on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Edward Oliver Alexson on 2025-11-17
dot icon28/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon21/01/2025
Notification of City and Mercantile Limited as a person with significant control on 2025-01-09
dot icon09/01/2025
Withdrawal of a person with significant control statement on 2025-01-09
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Director's details changed for Mr Lance Barry Joseph on 2024-10-21
dot icon22/10/2024
Director's details changed for Mr Lance Barry Joseph on 2024-10-21
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon23/03/2023
Appointment of Mr Edward Alexson as a director on 2023-03-22
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon13/12/2021
Termination of appointment of Basil John Hyman as a director on 2021-12-11
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon26/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD to Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House Bridge Approach Chalk Farm, London NW1 8BD on 2018-05-31
dot icon30/04/2018
Termination of appointment of Alan Tony Nightingale as a secretary on 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon29/11/2017
Appointment of Mr Lance Barry Joseph as a director on 2017-11-10
dot icon29/11/2017
Termination of appointment of Terrence Lee Heard as a director on 2017-11-16
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Appointment of Mr Terrence Lee Heard as a director on 2015-02-11
dot icon23/03/2015
Termination of appointment of David Japp as a director on 2015-01-21
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon21/01/2014
Secretary's details changed for Mr Alan Tony Nightingale on 2013-11-13
dot icon28/11/2013
Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD England on 2013-11-28
dot icon28/11/2013
Registered office address changed from Po Box 1444,Four Oaks Ashfurlong Road Sheffield South Yorkshire S17 3NL on 2013-11-28
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/02/2011
Director's details changed for David Japp on 2011-01-28
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Michael Warshaw as a director
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 20/01/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 31/12/07; no change of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 31/12/05; no change of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 31/12/04; no change of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon06/01/2003
Return made up to 31/12/02; no change of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-03-31
dot icon14/03/1994
Full accounts made up to 1993-03-31
dot icon15/02/1994
Return made up to 31/12/93; no change of members
dot icon23/03/1993
Return made up to 31/12/92; no change of members
dot icon23/03/1993
Director resigned
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon22/10/1992
Registered office changed on 22/10/92 from: c/o nightingale & co berona house charles street sheffield S1 2HU
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon22/10/1992
Return made up to 31/12/91; full list of members
dot icon22/10/1992
New director appointed
dot icon06/10/1992
Registered office changed on 06/10/92 from: 22,south audley street london W1Y 5DN
dot icon06/10/1992
New secretary appointed
dot icon04/09/1992
Director resigned
dot icon22/10/1991
Secretary resigned;director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
New director appointed
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon21/10/1991
Full accounts made up to 1990-03-31
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon18/02/1991
Director resigned;new director appointed
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1990
Full accounts made up to 1989-03-31
dot icon28/06/1989
Resolutions
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon22/02/1988
Wd 19/01/88 pd 20/11/87--------- £ si 2@1
dot icon11/09/1987
Memorandum and Articles of Association
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
Registered office changed on 07/09/87 from: 50 lincolns inn fields london WC2A 3PF
dot icon26/08/1987
Memorandum and Articles of Association
dot icon30/06/1987
Miscellaneous
dot icon26/06/1987
Certificate of change of name
dot icon26/06/1987
Certificate of change of name
dot icon10/06/1987
Incorporation
dot icon10/06/1987
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-0.12 % *

* during past year

Cash in Bank

£67,941.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.75K
-
0.00
68.03K
-
2022
1
57.36K
-
0.00
67.94K
-
2022
1
57.36K
-
0.00
67.94K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

57.36K £Descended-28.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.94K £Descended-0.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Christopher Noel
Secretary
27/08/1991 - 17/06/1992
-
Alexson, Edward
Director
22/03/2023 - Present
2
Wills, Gillian Barbara
Director
13/09/1992 - 06/12/2001
2
Warshaw, Michael Charles
Director
27/08/1991 - 15/08/2008
22
Godfrey, Christopher Noel
Director
27/08/1991 - 06/08/1992
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGE APPROACH LIMITED

BRIDGE APPROACH LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at First Floor 314 Regents Park Road, Finchley, London N3 2LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE APPROACH LIMITED?

toggle

BRIDGE APPROACH LIMITED is currently Active. It was registered on 10/06/1987 .

Where is BRIDGE APPROACH LIMITED located?

toggle

BRIDGE APPROACH LIMITED is registered at First Floor 314 Regents Park Road, Finchley, London N3 2LT.

What does BRIDGE APPROACH LIMITED do?

toggle

BRIDGE APPROACH LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does BRIDGE APPROACH LIMITED have?

toggle

BRIDGE APPROACH LIMITED had 1 employees in 2022.

What is the latest filing for BRIDGE APPROACH LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-19 with no updates.