HARBRIDGE DEVELOPMENTS LIMITED

HARBRIDGE DEVELOPMENTS LIMITED

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

    Company NameHARBRIDGE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09657554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARBRIDGE DEVELOPMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HARBRIDGE DEVELOPMENTS LIMITED located?

    Registered Office Address
    11 Medway House May Bate Avenue
    KT2 5UL Kingston Upon Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARBRIDGE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLCREST DEVELOPMENTS LIMITEDFeb 20, 2016Feb 20, 2016
    BRISEN CAPITAL LIMITEDJun 25, 2015Jun 25, 2015

    What are the latest accounts for HARBRIDGE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HARBRIDGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 11 Medway House May Bate Avenue Kingston upon Thames KT2 5UL on May 18, 2020

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    6 pagesAA

    Notification of Simon Killick as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Richard Charles Andrew Gill as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Termination of appointment of Balazs Csepregi as a director on Sep 28, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2016

    RES15

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 150
    SH01

    Director's details changed for Mr Simon Killick on Jun 30, 2016

    2 pagesCH01

    Director's details changed for Mr Balazs Csepregi on Jun 30, 2016

    2 pagesCH01

    Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to 20 - 22 Wenlock Road London N1 7GU on May 24, 2016

    1 pagesAD01

    Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on Apr 20, 2016

    2 pagesAD01

    Certificate of change of name

    Company name changed brisen capital LIMITED\certificate issued on 20/02/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Richard Charles Andrew Gill on Jul 05, 2015

    3 pagesCH01

    Current accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 150
    SH01
    incorporationJun 25, 2015

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of HARBRIDGE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Richard Charles Andrew
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    11 Medway House
    England
    Director
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    11 Medway House
    England
    United KingdomBritishDirector198845560001
    KILLICK, Simon
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    11 Medway House
    England
    Director
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    11 Medway House
    England
    United KingdomBritishDirector98028740001
    CSEPREGI, Balazs
    Wenlock Road
    N1 7GU London
    20 - 22
    England
    Director
    Wenlock Road
    N1 7GU London
    20 - 22
    England
    EnglandHungarianDirector190413240001

    Who are the persons with significant control of HARBRIDGE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Killick
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    11 Medway House
    England
    Apr 06, 2016
    May Bate Avenue
    KT2 5UL Kingston Upon Thames
    11 Medway House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Charles Andrew Gill
    Epple Road
    SW6 4DJ London
    41
    England
    Apr 06, 2016
    Epple Road
    SW6 4DJ London
    41
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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