BRIDGEGAP LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5RY
Company number 03809248
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address 590 GREEN LANES, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRIDGEGAP LIMITED are www.bridgegap.co.uk, and www.bridgegap.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Bridgegap Limited is a Private Limited Company. The company registration number is 03809248. Bridgegap Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Bridgegap Limited is 590 Green Lanes London N13 5ry. The company`s financial liabilities are £348.92k. It is £-179.66k against last year. The cash in hand is £162.97k. It is £-49.02k against last year. And the total assets are £484.84k, which is £-275.84k against last year. ENGLISH, Jacqueline is a Secretary of the company. ENGLISH, Mark Alfred is a Director of the company. Secretary ENGLISH, Jacqueline has been resigned. Secretary ENGLISH, Mark Alfred has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ENGLISH, Jacqueline has been resigned. Director ENGLISH, Mark Alfred has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Painting".


bridgegap Key Finiance

LIABILITIES £348.92k
-34%
CASH £162.97k
-24%
TOTAL ASSETS £484.84k
-37%
All Financial Figures

Current Directors

Secretary
ENGLISH, Jacqueline
Appointed Date: 01 September 2002

Director
ENGLISH, Mark Alfred
Appointed Date: 01 September 2002
64 years old

Resigned Directors

Secretary
ENGLISH, Jacqueline
Resigned: 04 December 1999
Appointed Date: 25 September 1999

Secretary
ENGLISH, Mark Alfred
Resigned: 01 September 2002
Appointed Date: 04 December 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 August 1999
Appointed Date: 19 July 1999

Director
ENGLISH, Jacqueline
Resigned: 01 September 2002
Appointed Date: 04 December 1999

Director
ENGLISH, Mark Alfred
Resigned: 04 December 1999
Appointed Date: 25 September 1999
64 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 August 1999
Appointed Date: 19 July 1999

Persons With Significant Control

Mr Mark Alfred English
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGEGAP LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 July 2015
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
17 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1999
Secretary resigned
03 Sep 1999
Director resigned
03 Sep 1999
Registered office changed on 03/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 Jul 1999
Incorporation

BRIDGEGAP LIMITED Charges

21 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…