About

Registered Number: 06225987
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: HAZLEMS FENTON CHARTERED ACCOUNTANTS, Palladium House 1-4 Argyll Street, London, W1F 7LD

 

Having been setup in 2007, Bridge Asset Ltd has its registered office in London, it's status is listed as "Active". Davis, Georgina Denise, Schopp, Michael are listed as the directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOPP, Michael 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Georgina Denise 25 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 October 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 May 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
CH01 - Change of particulars for director 27 September 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 16 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 06 January 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 January 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 07 May 2014
CERTNM - Change of name certificate 24 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 31 January 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363s - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.