ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04219776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED located?

    Registered Office Address
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEVAL COMMERCIAL FINANCE LIMITEDDec 13, 2007Dec 13, 2007
    SOUTHERN PACIFIC BRIDGING LIMITEDMay 18, 2001May 18, 2001

    What are the latest accounts for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2027
    Next Confirmation Statement DueMay 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2026
    OverdueNo

    What are the latest filings for ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2026 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on Sep 25, 2025

    1 pagesAD01

    Accounts for a medium company made up to Sep 30, 2024

    18 pagesAA

    Confirmation statement made on May 10, 2025 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on May 10, 2024 with updates

    5 pagesCS01

    Confirmation statement made on May 10, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Appointment of Ms Laxmi Sivasubramanian as a secretary on Aug 05, 2022

    2 pagesAP03

    Termination of appointment of Robert Jeffrey Piper as a secretary on Aug 05, 2022

    1 pagesTM02

    Confirmation statement made on May 10, 2022 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on May 10, 2021 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2020

    14 pagesAA

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on May 10, 2020 with updates

    5 pagesCS01

    Confirmation statement made on May 10, 2019 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on May 18, 2018 with updates

    5 pagesCS01

    Cessation of Southern Group Limited as a person with significant control on May 18, 2018

    1 pagesPSC07

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    7 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    6 pagesAA

    Second filing of the annual return made up to May 18, 2016

    20 pagesRP04AR01

    Statement of capital following an allotment of shares on Jun 30, 2015

    • Capital: GBP 221,111
    4 pagesSH01

    Who are the officers of ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIVASUBRAMANIAN, Laxmi
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Secretary
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    299634950001
    KAY, Allan Howard
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    United Kingdom
    Director
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    United Kingdom
    EnglandBritish51275610001
    MELLER, Stephen Daniel
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Director
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    EnglandBritish70938260003
    RUBINS, Brian Leslie
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    United Kingdom
    Director
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    United Kingdom
    EnglandBritish95281890005
    RUBINS, Jonathan
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Director
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    EnglandBritish118928320001
    DIAMOND, Gavin Roland
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    Secretary
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    151616680001
    DIAMOND, Gavin Roland
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Secretary
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    149089190001
    KAY, Allan Howard
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    Secretary
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    British51275610001
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Secretary
    41 Chandos Road
    East Finchley
    N2 9AR London
    British67445290003
    PIPER, Robert Jeffrey
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Secretary
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    181264350001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CHESLER, Martin David
    High Street
    HA4 7BD Ruislip
    49a
    Middlesex
    England
    Director
    High Street
    HA4 7BD Ruislip
    49a
    Middlesex
    England
    United KingdomBritish87680650002
    CHESLER, Martin David
    26 Goodwyn Avenue
    Mill Hill
    NW7 3RG London
    Director
    26 Goodwyn Avenue
    Mill Hill
    NW7 3RG London
    British99360010002
    COHEN, Sidney
    9 Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    Director
    9 Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    United KingdomBritish4528330002
    DIAMOND, Gavin Roland
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    Director
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    EnglandBritish157740070002
    EPSTEIN, Norman Clifford
    30 Bentley Way
    HA7 3RP Stanmore
    Middlesex
    Director
    30 Bentley Way
    HA7 3RP Stanmore
    Middlesex
    United KingdomBritish53261920001
    HALPERN, Colin
    2940 Le Bateua Drive
    FL 33410 Palm Beach Gardens
    Florida
    Usa
    Director
    2940 Le Bateua Drive
    FL 33410 Palm Beach Gardens
    Florida
    Usa
    United StatesAmerican112008300001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    KAY, Allan Howard
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    Director
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    EnglandBritish51275610001
    LEVINE, Dennis Michael
    Kingsley Way
    N2 0EN London
    90
    United Kingdom
    Director
    Kingsley Way
    N2 0EN London
    90
    United Kingdom
    EnglandBritish157568820001
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Director
    41 Chandos Road
    East Finchley
    N2 9AR London
    EnglandBritish67445290003
    MARGOLIS, Jeffrey Harold
    69 Embry Way
    HA7 3AY Stanmore
    Middlesex
    Director
    69 Embry Way
    HA7 3AY Stanmore
    Middlesex
    EnglandBritish1849570002
    MURRAY, Derek Jonathan
    Chertsey Road
    TW1 1ER Twickenham
    161
    Middlesex
    Great Britain
    Director
    Chertsey Road
    TW1 1ER Twickenham
    161
    Middlesex
    Great Britain
    Great BritainBritish157569110001
    PITZER, Glenn Robert Bruce
    Chertsey Road
    TW1 1ER Twickenham
    161
    Middlesex
    Great Britain
    Director
    Chertsey Road
    TW1 1ER Twickenham
    161
    Middlesex
    Great Britain
    United KingdomBritish157842810001
    POSNIAK, Mark
    4 Grovewood House
    168a Granville Road
    NW2 2DU London
    Director
    4 Grovewood House
    168a Granville Road
    NW2 2DU London
    Australian116261630001
    RUMBOLD, Paul Antony George
    Hey House
    Moorbottom Road Holcombe
    BL8 4NS Bury
    Lancashire
    Director
    Hey House
    Moorbottom Road Holcombe
    BL8 4NS Bury
    Lancashire
    United KingdomBritish105913040001
    SHER, Ellis Lester
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    Director
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    British109466950002
    WHEELER, John Philip
    86 Beamish Close
    North Weald
    CM16 6JW Epping
    Essex
    Director
    86 Beamish Close
    North Weald
    CM16 6JW Epping
    Essex
    United KingdomBritish67334570001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Health Aid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Apr 06, 2016
    Health Aid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02789223
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    United Kingdom
    Apr 06, 2016
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07194858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0