About

Registered Number: 06284689
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: St Bride Institute, Bride Lane, London, Greater London, EC4Y 8EQ

 

Founded in 2007, Bridewell Centre Ltd has its registered office in Greater London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mould, Philip James, Jessop, Paul Andrew, Vyas, Pankaj, Vyas, Pankaj Kishorilal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOULD, Philip James 23 January 2019 - 1
JESSOP, Paul Andrew 21 September 2016 18 May 2017 1
VYAS, Pankaj 13 June 2017 29 January 2019 1
VYAS, Pankaj Kishorilal 19 June 2010 21 September 2016 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 18 February 2019
PSC08 - N/A 18 February 2019
AP03 - Appointment of secretary 11 February 2019
PSC07 - N/A 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
AP03 - Appointment of secretary 21 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 21 February 2017
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 February 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AP03 - Appointment of secretary 15 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.