BRIDGERIVER LIMITED

Register to unlock more data on OkredoRegister

BRIDGERIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04973087

Incorporation date

21/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

106-110 Queensway, London, W2 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2003)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon06/07/2023
Application to strike the company off the register
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/01/2019
Previous accounting period extended from 2018-08-31 to 2018-09-30
dot icon24/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon24/11/2018
Notification of Abbey One Holdings Ltd as a person with significant control on 2018-05-04
dot icon24/11/2018
Cessation of Maurice Naji Lawee as a person with significant control on 2018-05-04
dot icon24/11/2018
Cessation of Joseph Lawee as a person with significant control on 2018-05-04
dot icon11/05/2018
Termination of appointment of Maurice Naji Lawee as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Maurice Naji Lawee as a secretary on 2018-05-04
dot icon11/05/2018
Termination of appointment of Joseph Lawee as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Aaron Lawee as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Aaron Arik Lawee as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Robert William Lawee as a director on 2018-05-04
dot icon10/05/2018
Registration of charge 049730870003, created on 2018-05-04
dot icon10/05/2018
Registration of charge 049730870002, created on 2018-05-04
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon19/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon17/01/2018
Director's details changed for Maurice Naji Lawee on 2017-04-17
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon28/05/2012
Accounts for a small company made up to 2011-08-31
dot icon22/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon28/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Joseph Lawee on 2009-11-01
dot icon26/08/2009
Accounts for a small company made up to 2008-08-31
dot icon03/01/2009
Return made up to 21/11/08; full list of members
dot icon22/07/2008
Accounts for a small company made up to 2007-08-31
dot icon11/12/2007
Return made up to 21/11/07; full list of members
dot icon04/05/2007
Accounts for a small company made up to 2006-08-31
dot icon19/12/2006
Return made up to 21/11/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-08-31
dot icon07/12/2005
Return made up to 21/11/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/02/2005
Registered office changed on 18/02/05 from: tung sing & co 26 oakleigh park south london N20 9JU
dot icon04/01/2005
Return made up to 21/11/04; full list of members
dot icon06/12/2004
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon17/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: emperors gate 114A cromwell road kensington london greater london SW7 4ES
dot icon30/09/2004
New director appointed
dot icon06/01/2004
Registered office changed on 06/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon21/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2021
3
100.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lawee, Joseph
Director
26/07/2004 - 04/05/2018
15
Lawee, Aaron
Director
04/05/2018 - Present
24
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/11/2003 - 24/12/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
21/11/2003 - 24/12/2003
9963
BRECHIN PLACE SECRETARIES LIMITED
Corporate Secretary
24/12/2003 - 27/07/2004
163

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRIDGERIVER LIMITED

BRIDGERIVER LIMITED is an(a) Dissolved company incorporated on 21/11/2003 with the registered office located at 106-110 Queensway, London, W2 3RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGERIVER LIMITED?

toggle

BRIDGERIVER LIMITED is currently Dissolved. It was registered on 21/11/2003 and dissolved on 03/10/2023.

Where is BRIDGERIVER LIMITED located?

toggle

BRIDGERIVER LIMITED is registered at 106-110 Queensway, London, W2 3RR.

What does BRIDGERIVER LIMITED do?

toggle

BRIDGERIVER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIDGERIVER LIMITED have?

toggle

BRIDGERIVER LIMITED had 3 employees in 2021.

What is the latest filing for BRIDGERIVER LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.