Company number 02440205
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Registration of charge 024402050013, created on 9 February 2017; Accounts for a small company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of BRIDGEDOWN LIMITED are www.bridgedown.co.uk, and www.bridgedown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Bridgedown Limited is a Private Limited Company.
The company registration number is 02440205. Bridgedown Limited has been working since 06 November 1989.
The present status of the company is Active. The registered address of Bridgedown Limited is Brook Point 1412 High Road London N20 9bh. . MENAI DAVIS, Anne Margaret is a Secretary of the company. MENAI DAVIS, Anne Margaret is a Director of the company. MENAI DAVIS, Anthony Steven is a Director of the company. MENAI DAVIS, Cae Charles is a Director of the company. MENAI DAVIS, Ceri Morris is a Director of the company. Secretary MENAI DAVIS, Anthony has been resigned. Director BEAL, Michael has been resigned. Director BESGROVE, Anthony James has been resigned. Director DAVIS, Ann Menai has been resigned. Director MENAI DAVIS, Anne Margaret has been resigned. Director MENAI DAVIS, Anthony has been resigned. The company operates in "Other sports activities".
Current Directors
Resigned Directors
Director
BEAL, Michael
Resigned: 03 December 2002
Appointed Date: 05 March 1993
79 years old
Persons With Significant Control
Mrs Anne Menai Davis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Powerbuild Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Pan Europe Agencies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRIDGEDOWN LIMITED Events
14 Feb 2017
Registration of charge 024402050013, created on 9 February 2017
09 Dec 2016
Accounts for a small company made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Confirmation statement made on 6 November 2016 with updates
...
... and 118 more events
18 Dec 1989
Secretary resigned;new secretary appointed
18 Dec 1989
Director resigned;new director appointed
12 Dec 1989
Memorandum and Articles of Association
12 Dec 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Nov 1989
Incorporation
9 February 2017
Charge code 0244 0205 0013
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being land on the west…
21 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land situated on the west side of west end road…
3 October 2005
Guarantee & debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Guarantee & debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Guarantee & debenture
Delivered: 17 August 2004
Status: Satisfied
on 1 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Guarantee & debenture
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Deed of charge over credit balances
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re bridgedown limited business premium…
26 April 2001
Guarantee & debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied
on 30 October 2012
Persons entitled: Scottish & Newcastle PLC
Description: All that f/h property and the premises and buildings…
29 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied
on 30 October 2012
Persons entitled: Anthony James Besgrove and Michael David Robert Beal (The "Lenders")
Description: .. fixed and floating charges over the undertaking and all…
16 January 1996
Debenture
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1995
Legal charge and floating charge
Delivered: 5 April 1995
Status: Satisfied
on 30 October 2012
Persons entitled: Scottish & Newcastle PLC
Description: L/H property k/a bridgedown golf club, st albans road…
22 March 1994
Legal charge.
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: Land on the west side of st albans road, barnet…