LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.

LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.

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

    Company NameLONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05664987
    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 LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. located?

    Registered Office Address
    8 Holyrood Street
    SE1 2EL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Appointment of Ms Elana Julie Chesler as a director on Mar 19, 2025

    2 pagesAP01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Appointment of Mr John Seymour Batteson as a director on Oct 09, 2024

    2 pagesAP01

    Appointment of Mr David Colin Baughan as a director on Oct 04, 2023

    2 pagesAP01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Appointment of Mr Timothy Author Molden as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Miss Jessica Emily Saint as a director on Jun 07, 2023

    2 pagesAP01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gail Rachel Macdonald as a director on Mar 02, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Termination of appointment of Mark James Spandler as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Jason Ochere as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Ian Egerton as a director on Jun 20, 2022

    1 pagesTM01

    Appointment of Mr Jason Ochere as a director on Dec 15, 2021

    2 pagesAP01

    Appointment of Mr Kurt Macher as a director on Sep 15, 2021

    2 pagesAP01

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Melior Place London SE1 3SZ England to 8 Holyrood Street London SE1 2EL on Mar 09, 2022

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Termination of appointment of Victoria Mills as a director on May 25, 2021

    1 pagesTM01

    Appointment of Mr Mark James Spandler as a director on Jan 07, 2021

    2 pagesAP01

    Director's details changed for Mrs Gail Rachel Macdonald on Nov 30, 2020

    2 pagesCH01

    Director's details changed for Mrs Gail Rachel Macdonald on Nov 30, 2020

    2 pagesCH01

    Who are the officers of LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BATTESON, John Seymour
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish328204750001
    BAUGHAN, David Colin
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish325068460001
    CHARLES, Daniel James Horsington
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish263876580001
    CHESLER, Elana Julie
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish335028720001
    CURTIS, Claudette
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish277898610001
    DINWIDDIE, James Maitland
    263 South Lambeth Road
    SW8 1UH London
    Director
    263 South Lambeth Road
    SW8 1UH London
    United KingdomBritish59968280001
    HOWELL, Simon Lawrence
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish216124470001
    MACHER, Kurt
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandAustrian297040390001
    MOLDEN, Timothy Author
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish272229040001
    SAINT, Jessica Emily
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish293768520001
    WEIR, Andrew Forbes
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    United KingdomBritish85552320001
    D.W. COMPANY SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Atholl Crescent
    Scotland
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Atholl Crescent
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number05664987
    900004640001
    BRAYBROOKE, Alex John, Mr.
    Manor Road
    EN2 0AN Enfield
    3
    Greater London
    Director
    Manor Road
    EN2 0AN Enfield
    3
    Greater London
    United KingdomBritish56188590002
    CATTLE, Ray
    15 Caterham Drive
    CR5 1JN Old Coulsdon
    Surrey
    Director
    15 Caterham Drive
    CR5 1JN Old Coulsdon
    Surrey
    British110317700001
    CHAPPELL, Robert Neil
    Glen Barns Bones Lane
    Newchapel
    RH7 6HR Lingfield
    Surrey
    Director
    Glen Barns Bones Lane
    Newchapel
    RH7 6HR Lingfield
    Surrey
    United KingdomBritish50359920001
    COLLEY, Fiona Margaret
    Tooley Street
    SE1 2QH London
    160
    United Kingdom
    Director
    Tooley Street
    SE1 2QH London
    160
    United Kingdom
    WalesBritish165449240001
    DO NASCIMENTO MARQUES, Julio Manuel
    Melior Place
    SE1 3SZ London
    1
    England
    Director
    Melior Place
    SE1 3SZ London
    1
    England
    EnglandPortuguese263689780001
    DOBSON, Tom Alexander
    Melior Place
    SE1 3SZ London
    1
    England
    Director
    Melior Place
    SE1 3SZ London
    1
    England
    EnglandBritish217937140001
    EGERTON, Ian
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish80136990003
    GUY, Nigel Murray
    186 Tooley Street
    SE1 2TZ London
    Bridge Lounge And Dining
    England
    Director
    186 Tooley Street
    SE1 2TZ London
    Bridge Lounge And Dining
    England
    EnglandBritish106403240002
    HANRAHAN, Paul Gerard
    Hays Lane
    SE1 2HB London
    6 Hay's Lane
    England
    Director
    Hays Lane
    SE1 2HB London
    6 Hay's Lane
    England
    United KingdomBritish203327070001
    KING, Bradley Maurice, Mr.
    44 Highfields Road
    CM8 2HJ Witham
    Essex
    Director
    44 Highfields Road
    CM8 2HJ Witham
    Essex
    United KingdomUk Us74257890001
    LERMAN, Howard
    31 Lyndale Avenue
    Childs Hill
    NW2 2QB London
    Director
    31 Lyndale Avenue
    Childs Hill
    NW2 2QB London
    United KingdomBritish110318240001
    LONGFIELD, James Charles
    Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    Director
    Lambeth Palace Road
    SE1 7EU London
    Becket House
    United Kingdom
    United KingdomBritish165446130001
    MACDONALD, Gail Rachel
    Melior Place
    SE1 3SZ London
    1
    England
    Director
    Melior Place
    SE1 3SZ London
    1
    England
    WalesBritish191149590002
    MCMEECHAN, Suzanne
    11 Carfax Place
    Clapham Common
    SW4 7BQ London
    Director
    11 Carfax Place
    Clapham Common
    SW4 7BQ London
    British122756650001
    MILLS, Victoria, Cllr
    Melior Place
    SE1 3SZ London
    1
    England
    Director
    Melior Place
    SE1 3SZ London
    1
    England
    EnglandBritish263689810001
    OCHERE, Jason
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish297061970001
    PHILLIPS, Jonathan
    Stay Barn
    The Street
    IP7 6DY Kersey
    Suffolk
    Director
    Stay Barn
    The Street
    IP7 6DY Kersey
    Suffolk
    British110317850001
    POTTS, David
    Lambeth Palace Road
    SE1 7EU London
    Ernst And Young Llp
    England
    Director
    Lambeth Palace Road
    SE1 7EU London
    Ernst And Young Llp
    England
    EnglandBritish189270110001
    REED, Philip Howard
    Hays Lane
    SE1 2HB London
    6 Hay's Lane
    England
    Director
    Hays Lane
    SE1 2HB London
    6 Hay's Lane
    England
    EnglandBritish151981160001
    ROBINSON, Deborah Jane
    128 Portland Road
    KT1 2SW Kingston Upon Thames
    Surrey
    Director
    128 Portland Road
    KT1 2SW Kingston Upon Thames
    Surrey
    British93542820001
    SELL, Andrew David
    Melior Place
    SE1 3SZ London
    1
    England
    Director
    Melior Place
    SE1 3SZ London
    1
    England
    United KingdomBritish58432420003
    SPANDLER, Mark James
    Holyrood Street
    SE1 2EL London
    8
    England
    Director
    Holyrood Street
    SE1 2EL London
    8
    England
    EnglandBritish282931370001

    Who are the persons with significant control of LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Nadia Broccardo
    Holyrood Street
    SE1 2EL London
    8
    England
    Mar 01, 2017
    Holyrood Street
    SE1 2EL London
    8
    England
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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