Background WavePink WaveYellow Wave

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776)

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED (04219776) is an active UK company. incorporated on 18 May 2001. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED has been registered for 24 years. Current directors include KAY, Allan Howard, MELLER, Stephen Daniel, RUBINS, Brian Leslie and 1 others.

Company Number
04219776
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KAY, Allan Howard, MELLER, Stephen Daniel, RUBINS, Brian Leslie, RUBINS, Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED

ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED is an active company incorporated on 18 May 2001 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04219776

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CHEVAL COMMERCIAL FINANCE LIMITED
From: 13 December 2007To: 25 October 2013
SOUTHERN PACIFIC BRIDGING LIMITED
From: 18 May 2001To: 13 December 2007
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 17 April 2015To: 25 September 2025
, 49a High Street, Ruislip, Middlesex, HA4 7BD
From: 11 September 2013To: 17 April 2015
, Victoria House 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom
From: 27 June 2011To: 11 September 2013
, Meridien House, Clarendon Road, Watford, WD17 1DS
From: 18 May 2001To: 27 June 2011
Timeline

21 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Jan 17
Owner Exit
May 18
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

SIVASUBRAMANIAN, Laxmi

Active
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 05 Aug 2022

KAY, Allan Howard

Active
Healthaid House, HarrowHA1 1UD
Born December 1963
Director
Appointed 24 Sept 2013

MELLER, Stephen Daniel

Active
Healthaid House, HarrowHA1 1UD
Born September 1967
Director
Appointed 09 Sept 2013

RUBINS, Brian Leslie

Active
Healthaid House, HarrowHA1 1UD
Born December 1939
Director
Appointed 09 Sept 2013

RUBINS, Jonathan

Active
Healthaid House, HarrowHA1 1UD
Born May 1967
Director
Appointed 09 Sept 2013

DIAMOND, Gavin Roland

Resigned
49 Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 29 Jan 2010
Resigned 07 Mar 2013

DIAMOND, Gavin Roland

Resigned
Meridien House, WatfordWD17 1DS
Secretary
Appointed 12 Jan 2010
Resigned 12 Jan 2010

KAY, Allan Howard

Resigned
18 Kingsley Avenue, BorehamwoodWD6 4LY
Secretary
Appointed 18 May 2001
Resigned 10 Jan 2005

MARGOLIS, Alan Stephen

Resigned
41 Chandos Road, LondonN2 9AR
Secretary
Appointed 10 Jan 2005
Resigned 28 Jan 2010

PIPER, Robert Jeffrey

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 09 Sept 2013
Resigned 05 Aug 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 May 2001
Resigned 22 May 2001

CHESLER, Martin David

Resigned
High Street, RuislipHA4 7BD
Born November 1973
Director
Appointed 04 Aug 2011
Resigned 09 Sept 2013

CHESLER, Martin David

Resigned
26 Goodwyn Avenue, LondonNW7 3RG
Born July 1973
Director
Appointed 28 Jul 2004
Resigned 20 Dec 2007

COHEN, Sidney

Resigned
9 Redricks Lane, SawbridgeworthCM21 0RL
Born March 1933
Director
Appointed 18 May 2001
Resigned 13 Apr 2005

DIAMOND, Gavin Roland

Resigned
49 Clarendon Road, WatfordWD17 1HP
Born March 1975
Director
Appointed 04 Aug 2011
Resigned 07 Mar 2013

EPSTEIN, Norman Clifford

Resigned
30 Bentley Way, StanmoreHA7 3RP
Born November 1940
Director
Appointed 18 May 2001
Resigned 07 Dec 2006

HALPERN, Colin

Resigned
2940 Le Bateua Drive, Palm Beach GardensFL 33410
Born January 1937
Director
Appointed 01 Jun 2006
Resigned 02 Feb 2011

HERSCH, Benson Selwyn

Resigned
60 Grange Gardens, PinnerHA5 5QF
Born April 1944
Director
Appointed 18 May 2001
Resigned 30 Apr 2009

KAY, Allan Howard

Resigned
49 Clarendon Road, WatfordWD17 1HP
Born December 1963
Director
Appointed 18 May 2001
Resigned 28 Aug 2013

LEVINE, Dennis Michael

Resigned
Kingsley Way, LondonN2 0EN
Born June 1952
Director
Appointed 04 Aug 2011
Resigned 09 Sept 2013

MARGOLIS, Alan Stephen

Resigned
41 Chandos Road, LondonN2 9AR
Born December 1965
Director
Appointed 18 May 2001
Resigned 28 Jan 2010

MARGOLIS, Jeffrey Harold

Resigned
69 Embry Way, StanmoreHA7 3AY
Born April 1938
Director
Appointed 18 May 2001
Resigned 07 Dec 2006

MURRAY, Derek Jonathan

Resigned
Chertsey Road, TwickenhamTW1 1ER
Born April 1960
Director
Appointed 31 Mar 2011
Resigned 09 Sept 2013

PITZER, Glenn Robert Bruce

Resigned
Chertsey Road, TwickenhamTW1 1ER
Born June 1968
Director
Appointed 21 Feb 2011
Resigned 09 Sept 2013

POSNIAK, Mark

Resigned
4 Grovewood House, LondonNW2 2DU
Born July 1977
Director
Appointed 18 Oct 2006
Resigned 05 Dec 2008

RUMBOLD, Paul Antony George

Resigned
Hey House, BuryBL8 4NS
Born January 1956
Director
Appointed 08 Jun 2005
Resigned 17 Aug 2006

SHER, Ellis Lester

Resigned
Meridien House, WatfordWD17 1DS
Born November 1973
Director
Appointed 01 Jun 2006
Resigned 25 Feb 2009

WHEELER, John Philip

Resigned
86 Beamish Close, EppingCM16 6JW
Born June 1957
Director
Appointed 01 Oct 2003
Resigned 15 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 May 2001
Resigned 22 May 2001

Persons with significant control

2

1 Active
1 Ceased
Health Aid House, HarrowHA1 1UD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Healthaid House, HarrowHA1 1UD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
27 January 2017
RP04AR01RP04AR01
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Annual Return Company
21 July 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
19 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Auditors Resignation Company
18 September 2013
AUDAUD
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Resolution
15 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Resolution
15 February 2011
RESOLUTIONSResolutions
Resolution
9 February 2011
RESOLUTIONSResolutions
Legacy
18 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company
23 February 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
21 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
225Change of Accounting Reference Date
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation