The Bridge Hotel (city) Limited LONDON


The Bridge Hotel (city) started in year 2005 as Private Limited Company with registration number 05374529. The The Bridge Hotel (city) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 30 Borough Road. Postal code: SE1 0AJ.

The company has 2 directors, namely Sayyed B., Mohammad B.. Of them, Mohammad B. has been with the company the longest, being appointed on 24 February 2005 and Sayyed B. has been with the company for the least time - from 30 January 2014. As of 1 May 2024, there was 1 ex secretary - Sayyed B.. There were no ex directors.

The Bridge Hotel (city) Limited Address / Contact

Office Address 30 Borough Road
Town London
Post code SE1 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05374529
Date of Incorporation Thu, 24th Feb 2005
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Sayyed B.

Position: Director

Appointed: 30 January 2014

Mohammad B.

Position: Director

Appointed: 24 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2005

Resigned: 24 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 February 2005

Resigned: 24 February 2005

Sayyed B.

Position: Secretary

Appointed: 24 February 2005

Resigned: 30 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Mohammad B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sayyed B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammad B.

Notified on 30 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sayyed B.

Notified on 30 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth67 63074 25990 083137 750238 137334 977      
Balance Sheet
Cash Bank On Hand     463 883543 889     
Current Assets14 05049 8663 154174 850379 510468 383547 889468 797481 40060 17837 64469 197
Net Assets Liabilities     366 599464 774511 320552 970607 061542 967554 617
Property Plant Equipment     77 57575 612     
Total Inventories     4 5004 000     
Cash Bank In Hand8 60148 366 171 600375 010463 883      
Debtors1 449           
Net Assets Liabilities Including Pension Asset Liability67 63074 25990 083137 750242 342334 977      
Stocks Inventory4 0001 500 3 2504 5004 500      
Tangible Fixed Assets93 78091 721 83 09680 02977 575      
Reserves/Capital
Called Up Share Capital100100 100100100      
Profit Loss Account Reserve67 53074 159 114 343242 242334 877      
Shareholder Funds67 63074 25990 083137 750238 137334 977      
Other
Accumulated Depreciation Impairment Property Plant Equipment     20 13722 100     
Average Number Employees During Period        77127
Creditors     179 359158 72731 51919 73624 8981 46020 901
Depreciation Amortisation Impairment Expense      1 9631 5701 2561 00514 99814 862
Fixed Assets93 78091 72186 92983 09680 02977 57575 61274 04272 786571 781556 783541 921
Increase From Depreciation Charge For Year Property Plant Equipment      1 963     
Net Current Assets Liabilities-26 150-17 4623 15431 347162 313257 402389 162437 278480 18435 28036 18448 296
Other Creditors     91 25093 254     
Other Operating Expenses Format2      385 739376 499408 000371 580143 291374 084
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       16 77618 520   
Profit Loss      98 17546 54641 65054 091-64 09411 650
Property Plant Equipment Gross Cost     97 71297 712     
Raw Materials Consumables Used      45 90147 17446 40537 0572 77033 012
Staff Costs Employee Benefits Expense      75 58780 92674 90870 82679 57881 428
Taxation Social Security Payable     48 22143 586     
Tax Tax Credit On Profit Or Loss On Ordinary Activities      24 54311 63710 41213 522 2 912
Total Assets Less Current Liabilities67 63074 25990 083137 750238 137334 977464 774511 320552 970607 061592 967590 217
Trade Creditors Trade Payables     39 88821 887     
Turnover Revenue      631 908564 352582 631548 08146 247517 948
Creditors Due Within One Year Total Current Liabilities40 20067 328          
Tangible Fixed Assets Additions 3 932          
Tangible Fixed Assets Cost Or Valuation93 78097 712 97 71297 71297 712      
Tangible Fixed Assets Depreciation 5 991 14 61617 68320 137      
Tangible Fixed Assets Depreciation Charge For Period 5 991          
Creditors Due Within One Year   143 503217 197210 981      
Number Shares Allotted   100100100      
Par Value Share   111      
Share Capital Allotted Called Up Paid   100100100      
Tangible Fixed Assets Depreciation Charged In Period    3 0672 454      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements