About

Registered Number: 03898515
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Shackleton House 4 Battlebridge Lane, London Bridge City, London, SE1 2HX

 

London Bridge Management Company Ltd was founded on 17 December 1999 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 4 directors listed as Curtis, Heather Anne, Ally, Bibi Rahima, Corner, Stephen Donald, Pearson, Rodney Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURTIS, Heather Anne 26 August 2015 - 1
ALLY, Bibi Rahima 30 November 2010 13 January 2014 1
CORNER, Stephen Donald 13 January 2014 01 September 2014 1
PEARSON, Rodney Nigel 01 September 2014 26 August 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 17 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 26 July 2017
AP01 - Appointment of director 03 July 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 19 October 2015
TM02 - Termination of appointment of secretary 28 August 2015
AP03 - Appointment of secretary 28 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 16 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AD01 - Change of registered office address 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AP03 - Appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 07 January 2014
RESOLUTIONS - N/A 04 January 2014
SH01 - Return of Allotment of shares 04 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 28 December 2011
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 01 November 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 08 April 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 January 2011
AP03 - Appointment of secretary 01 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
353 - Register of members 11 January 2008
287 - Change in situation or address of Registered Office 18 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 11 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 10 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
287 - Change in situation or address of Registered Office 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 01 October 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363a - Annual Return 03 February 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
RESOLUTIONS - N/A 01 February 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 28 January 2002
353 - Register of members 07 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
395 - Particulars of a mortgage or charge 11 July 2001
287 - Change in situation or address of Registered Office 29 May 2001
363a - Annual Return 03 January 2001
353 - Register of members 02 January 2001
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2011 Outstanding

N/A

Debenture 21 November 2006 Outstanding

N/A

Securitisation floating charge debenture 27 April 2006 Outstanding

N/A

Subordination deed 28 February 2006 Outstanding

N/A

Debenture 28 February 2006 Outstanding

N/A

Debenture 28 February 2006 Outstanding

N/A

Debenture 08 April 2004 Outstanding

N/A

Debenture 25 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.