BRIDGE HOUSE (UPMINSTER) LIMITED
LONDON BAYDECK LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 04447583
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 1 in full; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of BRIDGE HOUSE (UPMINSTER) LIMITED are www.bridgehouseupminster.co.uk, and www.bridge-house-upminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge House Upminster Limited is a Private Limited Company. The company registration number is 04447583. Bridge House Upminster Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Bridge House Upminster Limited is 66 Prescot Street London E1 8nn. . SCHOFIELD, Nigel Bennett is a Secretary of the company. JEFFERY, Paul Anthony Keith is a Director of the company. Secretary JEFFERY, Paul Anthony Keith has been resigned. Secretary MADEL, William Stanley John has been resigned. Secretary ROOK, Susan Irene has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 31 May 2002
58 years old

Resigned Directors

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 01 September 2003
Appointed Date: 31 May 2002

Secretary
MADEL, William Stanley John
Resigned: 18 October 2002
Appointed Date: 31 May 2002

Secretary
ROOK, Susan Irene
Resigned: 01 September 2003
Appointed Date: 18 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 27 May 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 2002
Appointed Date: 27 May 2002

BRIDGE HOUSE (UPMINSTER) LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
21 Jun 2016
Satisfaction of charge 1 in full
07 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 July 2015
08 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 39 more events
21 Jun 2002
Director resigned
21 Jun 2002
Secretary resigned
14 Jun 2002
Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ
13 Jun 2002
Company name changed baydeck LIMITED\certificate issued on 13/06/02
27 May 2002
Incorporation

BRIDGE HOUSE (UPMINSTER) LIMITED Charges

13 August 2004
Legal charge
Delivered: 14 August 2004
Status: Satisfied on 21 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining bridge house public house upminster essex…