Alternative Bridging Corporation (cheval) Limited HARROW


Alternative Bridging Corporation (cheval) started in year 2001 as Private Limited Company with registration number 04219776. The Alternative Bridging Corporation (cheval) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Harrow at 1st Floor Healthaid House. Postal code: HA1 1UD. Since October 25, 2013 Alternative Bridging Corporation (cheval) Limited is no longer carrying the name Cheval Commercial Finance.

At present there are 4 directors in the the company, namely Allan K., Stephen M. and Jonathan R. and others. In addition one secretary - Laxmi S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alternative Bridging Corporation (cheval) Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219776
Date of Incorporation Fri, 18th May 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Laxmi S.

Position: Secretary

Appointed: 05 August 2022

Allan K.

Position: Director

Appointed: 24 September 2013

Stephen M.

Position: Director

Appointed: 09 September 2013

Jonathan R.

Position: Director

Appointed: 09 September 2013

Brian R.

Position: Director

Appointed: 09 September 2013

Robert P.

Position: Secretary

Appointed: 09 September 2013

Resigned: 05 August 2022

Gavin D.

Position: Director

Appointed: 04 August 2011

Resigned: 07 March 2013

Dennis L.

Position: Director

Appointed: 04 August 2011

Resigned: 09 September 2013

Martin C.

Position: Director

Appointed: 04 August 2011

Resigned: 09 September 2013

Derek M.

Position: Director

Appointed: 31 March 2011

Resigned: 09 September 2013

Glenn P.

Position: Director

Appointed: 21 February 2011

Resigned: 09 September 2013

Gavin D.

Position: Secretary

Appointed: 29 January 2010

Resigned: 07 March 2013

Gavin D.

Position: Secretary

Appointed: 12 January 2010

Resigned: 12 January 2010

Mark P.

Position: Director

Appointed: 18 October 2006

Resigned: 05 December 2008

Ellis S.

Position: Director

Appointed: 01 June 2006

Resigned: 25 February 2009

Colin H.

Position: Director

Appointed: 01 June 2006

Resigned: 02 February 2011

Paul R.

Position: Director

Appointed: 08 June 2005

Resigned: 17 August 2006

Alan M.

Position: Secretary

Appointed: 10 January 2005

Resigned: 28 January 2010

Martin C.

Position: Director

Appointed: 28 July 2004

Resigned: 20 December 2007

John W.

Position: Director

Appointed: 01 October 2003

Resigned: 15 June 2004

Alan M.

Position: Director

Appointed: 18 May 2001

Resigned: 28 January 2010

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 18 May 2001

Resigned: 22 May 2001

Norman E.

Position: Director

Appointed: 18 May 2001

Resigned: 07 December 2006

Jeffrey M.

Position: Director

Appointed: 18 May 2001

Resigned: 07 December 2006

Allan K.

Position: Secretary

Appointed: 18 May 2001

Resigned: 10 January 2005

Allan K.

Position: Director

Appointed: 18 May 2001

Resigned: 28 August 2013

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 18 May 2001

Resigned: 22 May 2001

Sidney C.

Position: Director

Appointed: 18 May 2001

Resigned: 13 April 2005

Benson H.

Position: Director

Appointed: 18 May 2001

Resigned: 30 April 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Alternative Bridging Corporation Limited from Harrow, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Southern Group Limited that entered Harrow, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Alternative Bridging Corporation Limited

1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07194858
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Southern Group Limited

1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02789223
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% shares

Company previous names

Cheval Commercial Finance October 25, 2013
Southern Pacific Bridging December 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand136 33495 422
Current Assets3 819 742373 519
Debtors3 683 408278 097
Other Debtors107 500 
Other
Audit Fees Expenses10 20010 800
Accrued Liabilities38 64660 261
Administrative Expenses405 469451 695
Amounts Owed By Group Undertakings161 966167 560
Amounts Owed To Group Undertakings3 503 85010 166
Comprehensive Income Expense268 255202 077
Corporation Tax Payable23 421 
Cost Sales522 879101 836
Creditors3 776 080281 774
Cumulative Preference Share Dividends Unpaid210 000210 000
Current Tax For Period53 421 
Dividends Paid323 994153 994
Dividends Paid On Shares323 994153 994
Dividends Paid On Shares Interim63 99463 994
Further Operating Expense Item Component Total Operating Expenses21 00021 000
Gross Profit Loss727 145653 772
Net Current Assets Liabilities43 66291 745
Number Shares Issued Fully Paid 210 000
Other Creditors1631 347
Par Value Share 1
Prepayments Accrued Income11 1073 037
Profit Loss268 255202 077
Profit Loss On Ordinary Activities Before Tax321 676202 077
Tax Tax Credit On Profit Or Loss On Ordinary Activities53 421 
Total Assets Less Current Liabilities43 66291 745
Trade Debtors Trade Receivables3 402 295107 500
Turnover Revenue1 250 024755 608

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 10th, May 2023
Free Download (17 pages)

Company search

Advertisements