BRIDGES EDUCATION LTD

Register to unlock more data on OkredoRegister

BRIDGES EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05279316

Incorporation date

05/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn,, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon15/10/2025
Liquidators' statement of receipts and payments to 2025-08-14
dot icon24/10/2024
Liquidators' statement of receipts and payments to 2024-08-14
dot icon06/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Appointment of a voluntary liquidator
dot icon25/08/2023
Registered office address changed from C/O London Videoconferencing Centre 233 High Holborn London WC1V 7DN to 3 Field Court Gray's Inn, London WC1R 5EF on 2023-08-25
dot icon25/08/2023
Statement of affairs
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/12/2021
Micro company accounts made up to 2020-11-30
dot icon20/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon21/06/2020
Micro company accounts made up to 2019-11-30
dot icon31/05/2020
Confirmation statement made on 2020-05-30 with updates
dot icon25/10/2019
Micro company accounts made up to 2018-11-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/07/2017
Termination of appointment of Stas Spector as a director on 2017-07-07
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2017
Notification of Andrew Anil Pachnanda as a person with significant control on 2017-06-21
dot icon05/07/2017
Cessation of Stas Spector as a person with significant control on 2017-07-04
dot icon25/05/2017
Appointment of Mr Andrew Anil Pachnanda as a director on 2017-05-25
dot icon06/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/06/2011
Registered office address changed from 84 Kingsway Holborn London WC2B 6AE United Kingdom on 2011-06-23
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2011
Amended accounts made up to 2009-11-30
dot icon22/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon10/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Termination of appointment of Oluwakemi Pearce as a secretary
dot icon10/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon23/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon26/10/2009
Director's details changed for Stas Spector on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Oluwakemi Pearce on 2009-10-01
dot icon26/10/2009
Registered office address changed from 16-19 Southampton Place London WC1A 2AJ United Kingdom on 2009-10-26
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Return made up to 05/11/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2007
Return made up to 05/11/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon13/12/2006
Return made up to 05/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Secretary's particulars changed
dot icon15/03/2006
Return made up to 05/11/05; full list of members
dot icon10/02/2006
Registered office changed on 10/02/06 from: 50 kendal street london W2 2BP
dot icon06/04/2005
Director's particulars changed
dot icon06/04/2005
Secretary's particulars changed
dot icon17/01/2005
Certificate of change of name
dot icon29/12/2004
Certificate of change of name
dot icon23/12/2004
Certificate of change of name
dot icon16/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Secretary resigned
dot icon05/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
02/12/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
838.00
-
0.00
-
-
2021
1
838.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

838.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pachnanda, Andrew Anil
Director
25/05/2017 - Present
5

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRIDGES EDUCATION LTD

BRIDGES EDUCATION LTD is an(a) Liquidation company incorporated on 05/11/2004 with the registered office located at 3 Field Court, Gray's Inn,, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES EDUCATION LTD?

toggle

BRIDGES EDUCATION LTD is currently Liquidation. It was registered on 05/11/2004 .

Where is BRIDGES EDUCATION LTD located?

toggle

BRIDGES EDUCATION LTD is registered at 3 Field Court, Gray's Inn,, London WC1R 5EF.

What does BRIDGES EDUCATION LTD do?

toggle

BRIDGES EDUCATION LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BRIDGES EDUCATION LTD have?

toggle

BRIDGES EDUCATION LTD had 1 employees in 2021.

What is the latest filing for BRIDGES EDUCATION LTD?

toggle

The latest filing was on 15/10/2025: Liquidators' statement of receipts and payments to 2025-08-14.