UBRIDGE LTD
LONDON

Hellopages » Greater London » Lewisham » SE13 5PT

Company number 04559525
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address PLAZA BUILDING 102 LEE HIGH ROAD, LEWISHAM, LONDON, SE13 5PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UBRIDGE LTD are www.ubridge.co.uk, and www.ubridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bickley Rail Station is 4.7 miles; to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ubridge Ltd is a Private Limited Company. The company registration number is 04559525. Ubridge Ltd has been working since 10 October 2002. The present status of the company is Active. The registered address of Ubridge Ltd is Plaza Building 102 Lee High Road Lewisham London Se13 5pt. . TAYLOR, Matthew is a Secretary of the company. MORGAN, Trevor Charles is a Director of the company. TAYLOR, Matthew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SMITH, Robert has been resigned. Secretary CARLTON BAKER CLARKE SECRETARIES LTD has been resigned. Director ATHERVILLE PROPERTIES LTD has been resigned. Director CADNEY, Peter William has been resigned. Director MORGAN, Trevor Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Matthew
Appointed Date: 22 March 2007

Director
MORGAN, Trevor Charles
Appointed Date: 27 January 2004
56 years old

Director
TAYLOR, Matthew
Appointed Date: 01 July 2004
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 October 2002
Appointed Date: 10 October 2002

Secretary
SMITH, Robert
Resigned: 03 February 2003
Appointed Date: 01 November 2002

Secretary
CARLTON BAKER CLARKE SECRETARIES LTD
Resigned: 22 March 2007
Appointed Date: 03 February 2003

Director
ATHERVILLE PROPERTIES LTD
Resigned: 27 January 2004
Appointed Date: 01 November 2002

Director
CADNEY, Peter William
Resigned: 19 August 2005
Appointed Date: 01 July 2004
56 years old

Director
MORGAN, Trevor Charles
Resigned: 01 July 2004
Appointed Date: 27 January 2004
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Trevor Charles Morgan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Taylor
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UBRIDGE LTD Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
16 Nov 2002
New secretary appointed
31 Oct 2002
Registered office changed on 31/10/02 from: 39A leicester road salford manchester M7 4AS
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
10 Oct 2002
Incorporation

UBRIDGE LTD Charges

5 June 2008
Mortgage deed
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 9, 1-3 warrior square st leonard on…
5 June 2008
Mortgage deed
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 11,1-3 warrior square, st leonards on…
5 June 2008
Mortgage deed
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 10,1-3, warrior square, st leonards…
22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 8 10 & 11 warrior square st leonards on sea east…
21 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Tessa Kathleen Crockett
Description: 1-3 warrior square st leonards-on-sea.
17 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 warrior square st leonards on sea east sussex TN37 6BA…
14 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 24 January 2004
Persons entitled: National Westminster Bank PLC
Description: First and second floor flat 277 sandycombe road kew…
2 December 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 24 January 2004
Persons entitled: National Westminster Bank PLC
Description: First floor flat 277 sandycombe road, kew, richmond, surrey…