Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEDOWN LIMITED
Company Information for

BRIDGEDOWN LIMITED

SUITE 2A1, NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, EN4 9EB,
Company Registration Number
02440205
Private Limited Company
Active

Company Overview

About Bridgedown Ltd
BRIDGEDOWN LIMITED was founded on 1989-11-06 and has its registered office in Barnet. The organisation's status is listed as "Active". Bridgedown Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGEDOWN LIMITED
 
Legal Registered Office
SUITE 2A1, NORTHSIDE HOUSE
MOUNT PLEASANT
BARNET
EN4 9EB
Other companies in N20
 
Filing Information
Company Number 02440205
Company ID Number 02440205
Date formed 1989-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB626959493  
Last Datalog update: 2023-12-07 03:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEDOWN LIMITED
The accountancy firm based at this address is ASHINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGEDOWN LIMITED
The following companies were found which have the same name as BRIDGEDOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGEDOWN TRADING LLP 40 WOODBOROUGH ROAD WINSCOMBE SOMERSET BS25 1AG Dissolved Company formed on the 2010-07-26
BRIDGEDOWN LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1991-04-04
BRIDGEDOWN LLC Delaware Unknown
BRIDGEDOWN GROUP LIMITED SUITE 2A1 NORTHSIDE HOUSE MOUNT PLEASANT BARNET EN4 9EB Active Company formed on the 2020-08-21

Company Officers of BRIDGEDOWN LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARGARET MENAI DAVIS
Company Secretary 1993-11-06
ANNE MARGARET MENAI DAVIS
Director 2008-05-29
ANTHONY STEVEN MENAI DAVIS
Director 2002-06-06
CAE CHARLES MENAI DAVIS
Director 2012-09-03
CERI MORRIS MENAI DAVIS
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BEAL
Director 1993-03-05 2002-12-03
ANTHONY JAMES BESGROVE
Director 1993-03-05 2002-06-30
ANNE MARGARET MENAI DAVIS
Director 1997-04-01 2002-06-07
ANTHONY MENAI DAVIS
Director 1993-03-05 1997-04-02
ANN MENAI DAVIS
Director 1991-11-06 1993-11-06
ANTHONY MENAI DAVIS
Company Secretary 1991-11-06 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARGARET MENAI DAVIS CUL-DE-SAC PROPERTIES LIMITED Director 2008-05-29 CURRENT 2002-12-19 Active - Proposal to Strike off
ANNE MARGARET MENAI DAVIS CLIFTONSHIRE LIMITED Director 2008-05-29 CURRENT 1983-06-06 Active
ANNE MARGARET MENAI DAVIS THE SHIRE LONDON LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
ANTHONY STEVEN MENAI DAVIS FUNGOLF LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
ANTHONY STEVEN MENAI DAVIS WEST LONDON FAMILY GOLF CENTRE LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
ANTHONY STEVEN MENAI DAVIS THE SHIRE LONDON LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
ANTHONY STEVEN MENAI DAVIS CLIFTONSHIRE LIMITED Director 2004-09-09 CURRENT 1983-06-06 Active
ANTHONY STEVEN MENAI DAVIS CUL-DE-SAC PROPERTIES LIMITED Director 2003-02-10 CURRENT 2002-12-19 Active - Proposal to Strike off
ANTHONY STEVEN MENAI DAVIS POWERBUILD LIMITED Director 2001-04-27 CURRENT 2001-03-22 Active
CERI MORRIS MENAI DAVIS C.M.D. SPORTS MANAGEMENT LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-22CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-11-22Director's details changed for Mrs Margaret Anne Menai Davis on 2020-10-29
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-08-16CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARGARET MENAI DAVIS on 2022-01-01
2022-08-16CH01Director's details changed for Mrs Anne Margaret Menai Davis on 2022-01-01
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-11-17PSC05Change of details for Pan Europe Agencies Ltd as a person with significant control on 2021-08-01
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024402050015
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-10-27PSC07CESSATION OF ANNE MARGARET MENAI DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27PSC02Notification of Bridgedown Group Limited as a person with significant control on 2020-10-20
2020-09-14CH01Director's details changed for Cae Charles Menai Davis on 2020-09-14
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
2019-04-26PSC04Change of details for Mrs Anne Menai Davis as a person with significant control on 2019-04-26
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024402050014
2019-01-30PSC05Change of details for Pan Europe Agencies Ltd as a person with significant control on 2019-01-30
2019-01-30CH01Director's details changed for Cae Charles Menai Davis on 2019-01-30
2019-01-30CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARGARET MENAI DAVIS on 2019-01-30
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Brook Point 1412 High Road London N20 9BH
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06AUDAUDITOR'S RESIGNATION
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024402050013
2016-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 240000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-02-13DISS40Compulsory strike-off action has been discontinued
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 240000
2016-02-10AR0106/11/15 ANNUAL RETURN FULL LIST
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 240000
2015-01-23AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 240000
2014-01-29AR0106/11/13 ANNUAL RETURN FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MENAI-DAVIS / 06/11/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI MORRIS MENAI-DAVIS / 06/11/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MENAI DAVIES / 06/11/2013
2014-01-29CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARGARET MENAIDAVIS on 2013-11-06
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-20AP01DIRECTOR APPOINTED CAE CHARLES MENAI DAVIS
2012-09-20AP01DIRECTOR APPOINTED CERI MORRIS MENAI-DAVIS
2012-01-31AR0106/11/11 FULL LIST
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19AR0106/11/10 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-21AR0106/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MENAI-DAVIS / 06/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MENAI DAVIES / 06/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET MENAIDAVIS / 06/11/2009
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE MENAI-DAVIS / 06/11/2008
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-19288aDIRECTOR APPOINTED ANNE MENAI-DAVIS
2008-03-03225ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007
2008-02-29363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-12-06363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-12-29363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20288bDIRECTOR RESIGNED
2003-01-22363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288bDIRECTOR RESIGNED
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-12-14363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-03-08363aRETURN MADE UP TO 06/11/99; NO CHANGE OF MEMBERS
2000-01-13225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-08-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGEDOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEDOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-10-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-05-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-08-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-12-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-10-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-25 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1997-12-29 Satisfied ANTHONY JAMES BESGROVE AND MICHAEL DAVID ROBERT BEAL (THE "LENDERS")
DEBENTURE 1996-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1995-04-04 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE. 1994-03-31 Outstanding BARCLAYS BANK PLC,
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGEDOWN LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEDOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEDOWN LIMITED
Trademarks
We have not found any records of BRIDGEDOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEDOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BRIDGEDOWN LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEDOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEDOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEDOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.