BRIDGESTREET ACCOMMODATIONS LONDON LIMITED

Register to unlock more data on OkredoRegister

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03418582

Incorporation date

13/08/1997

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-11-01
dot icon17/01/2025
Insolvency filing
dot icon17/01/2025
Insolvency filing
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-11-01
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Removal of liquidator by court order
dot icon04/11/2024
Removal of liquidator by court order
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-11-01
dot icon14/12/2022
Removal of liquidator by court order
dot icon05/12/2022
Appointment of a voluntary liquidator
dot icon24/11/2022
Appointment of a voluntary liquidator
dot icon02/11/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/07/2022
Administrator's progress report
dot icon07/01/2022
Administrator's progress report
dot icon11/11/2021
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon03/08/2021
Notice of extension of period of Administration
dot icon06/07/2021
Administrator's progress report
dot icon14/01/2021
Result of meeting of creditors
dot icon21/12/2020
Statement of administrator's proposal
dot icon15/12/2020
Appointment of an administrator
dot icon09/12/2020
Registered office address changed from 8 Harewood Row London NW1 6SE to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2020-12-09
dot icon10/11/2020
Appointment of Mr William Quinn as a director on 2020-11-10
dot icon30/10/2020
Termination of appointment of Tony Mathias Saleborn as a director on 2020-10-30
dot icon13/10/2020
Termination of appointment of Kamal Advani as a director on 2020-10-13
dot icon12/10/2020
Appointment of Mr Randall Schultz as a director on 2020-10-09
dot icon28/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon25/08/2020
Registration of charge 034185820010, created on 2020-08-24
dot icon25/08/2020
Registration of charge 034185820009, created on 2020-08-24
dot icon17/01/2020
Full accounts made up to 2018-12-31
dot icon23/10/2019
Termination of appointment of Stephen Burns as a director on 2019-07-31
dot icon23/10/2019
Termination of appointment of Sean Worker as a director on 2019-04-08
dot icon23/10/2019
Appointment of Mr Kamal Advani as a director on 2019-04-08
dot icon23/10/2019
Appointment of Mr Tony Mathias Saleborn as a director on 2019-08-01
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon12/07/2018
Termination of appointment of Walter Dembiec as a director on 2018-06-26
dot icon24/01/2018
Appointment of Mr Stephen Burns as a director on 2018-01-09
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon24/08/2017
Termination of appointment of Jeffrey Dunn as a director on 2017-04-17
dot icon23/05/2017
Termination of appointment of Shaun Charles Hinds as a director on 2017-04-28
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon20/11/2015
Registration of charge 034185820008, created on 2015-11-12
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon15/01/2015
Auditor's resignation
dot icon24/11/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Jeffrey Dunn as a director on 2014-06-27
dot icon24/11/2014
Appointment of Mr Shaun Hinds as a director on 2014-06-27
dot icon24/11/2014
Termination of appointment of Dale Gringrich as a director on 2014-06-27
dot icon24/11/2014
Termination of appointment of Henry Lee Curtis as a director on 2014-05-02
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Appointment of Sean Worker as a director
dot icon19/12/2013
Appointment of Walter Dembiec as a director
dot icon29/10/2013
Termination of appointment of Elizabeth Warnes as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Stephen Hanton as a director
dot icon12/04/2013
Satisfaction of charge 4 in full
dot icon12/04/2013
Satisfaction of charge 2 in full
dot icon12/04/2013
Satisfaction of charge 1 in full
dot icon12/04/2013
Satisfaction of charge 5 in full
dot icon16/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Alicia Kabiri as a director
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon17/08/2011
Director's details changed for Dale Gringrich on 2010-11-03
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Appointment of Dale Gringrich as a director
dot icon14/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon13/10/2010
Register inspection address has been changed
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon26/10/2009
Appointment of Senior Vice President, General Counsel Alicia Kabiri as a director
dot icon02/10/2009
Return made up to 13/08/09; full list of members
dot icon27/03/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Registered office changed on 09/02/2009 from 6TH floor compass house 22 redan place london W2 4SA
dot icon21/11/2008
Return made up to 13/08/08; full list of members
dot icon21/11/2008
Location of register of members
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Location of register of members
dot icon29/10/2007
Return made up to 13/08/07; full list of members
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon02/05/2007
Miscellaneous
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 13/08/06; full list of members
dot icon24/05/2006
Full accounts made up to 2004-12-31
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New secretary appointed
dot icon15/09/2005
Full accounts made up to 2003-12-31
dot icon08/09/2005
Return made up to 13/08/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Director's particulars changed
dot icon17/11/2004
Full accounts made up to 2002-12-31
dot icon27/08/2004
Return made up to 30/08/04; full list of members
dot icon02/06/2004
Full accounts made up to 2001-12-31
dot icon17/04/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned
dot icon27/02/2004
Director's particulars changed
dot icon27/02/2004
Director's particulars changed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon18/08/2003
Return made up to 13/08/03; full list of members
dot icon14/03/2003
Particulars of mortgage/charge
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Return made up to 13/08/02; full list of members
dot icon20/09/2002
Location of register of members (non legible)
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
New director appointed
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon19/12/2001
Full accounts made up to 2000-12-31
dot icon14/12/2001
Return made up to 13/08/01; full list of members
dot icon10/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/07/2001
New secretary appointed
dot icon03/07/2001
Secretary resigned
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/08/2000
Return made up to 13/08/00; full list of members
dot icon18/08/2000
Location of register of members
dot icon09/02/2000
Secretary resigned;director resigned
dot icon09/02/2000
New secretary appointed
dot icon27/09/1999
Return made up to 13/08/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Registered office changed on 02/06/99 from: 7 cheval place knightsbridge london SW7 1EW
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon02/11/1998
Certificate of change of name
dot icon29/10/1998
Return made up to 13/08/98; full list of members
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon30/09/1998
New director appointed
dot icon12/05/1998
Secretary resigned
dot icon11/03/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Secretary resigned;director resigned
dot icon11/03/1998
Director resigned
dot icon10/02/1998
Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1998
Registered office changed on 10/02/98 from: 66 lincolns inn fields london WC2A 3LH
dot icon30/01/1998
Certificate of change of name
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
12/08/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Stephen
Director
09/01/2018 - 31/07/2019
2
AQUIS SECRETARIES LIMITED
Corporate Secretary
29/03/2004 - 28/02/2006
99
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
13/08/1997 - 16/01/1998
397
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
13/08/1997 - 16/01/1998
397
TYROLESE (DIRECTORS) LIMITED
Nominee Director
13/08/1997 - 16/01/1998
209

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGESTREET ACCOMMODATIONS LONDON LIMITED

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED is an(a) Liquidation company incorporated on 13/08/1997 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 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 BRIDGESTREET ACCOMMODATIONS LONDON LIMITED?

toggle

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED is currently Liquidation. It was registered on 13/08/1997 .

Where is BRIDGESTREET ACCOMMODATIONS LONDON LIMITED located?

toggle

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does BRIDGESTREET ACCOMMODATIONS LONDON LIMITED do?

toggle

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED?

toggle

The latest filing was on 07/01/2026: Liquidators' statement of receipts and payments to 2025-11-01.