UKBizDB.co.uk

THE BRIDGE HOUSE TAVERN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Bridge House Tavern Ltd. The company was founded 9 years ago and was given the registration number 09556197. The firm's registered office is in LONDON. You can find them at 2nd Floor, Regis House, 45 King William Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE BRIDGE HOUSE TAVERN LTD
Company Number:09556197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

Director23 April 2015Active
10, Berkhampstead Road, Chesham, England, HP5 3EE

Secretary23 September 2015Active
The Bridge House, Paley Street, Maidenhead, SL6 3JS

Director30 September 2015Active
4, Brook Street, Twyford, RG10 9NX

Director20 July 2015Active
10, Berkhampstead Road, Chesham, England, HP5 3EE

Director23 April 2015Active

People with Significant Control

Mr Jamie Gordon Sears
Notified on:03 July 2018
Status:Active
Date of birth:March 1956
Nationality:British
Address:2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Stephen Andrew Brown
Notified on:09 September 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:10, Berkhampstead Road, Chesham, England, HP5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Capital

Capital allotment shares.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-23Officers

Termination secretary company with name termination date.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-12-07Accounts

Accounts with accounts type micro entity.

Download
2016-11-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.