Background WavePink WaveYellow Wave

BRIDGE LANE FOUNDATION LIMITED (05031568)

BRIDGE LANE FOUNDATION LIMITED (05031568) is an active UK company. incorporated on 2 February 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BRIDGE LANE FOUNDATION LIMITED has been registered for 22 years. Current directors include OST, Daniel Joshua Alexander, OST, Teresa, ROITENBARG, Baruch Mordechai.

Company Number
05031568
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2004
Age
22 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
OST, Daniel Joshua Alexander, OST, Teresa, ROITENBARG, Baruch Mordechai
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE LANE FOUNDATION LIMITED

BRIDGE LANE FOUNDATION LIMITED is an active company incorporated on 2 February 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BRIDGE LANE FOUNDATION LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

05031568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 21
New Owner
Jan 23
New Owner
Jan 23
New Owner
Feb 23
Director Joined
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OST, Teresa

Active
27 Yew Tree Court, LondonNW11 0RA
Secretary
Appointed 17 Feb 2004

OST, Daniel Joshua Alexander

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 17 Feb 2004

OST, Teresa

Active
27 Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed 17 Feb 2004

ROITENBARG, Baruch Mordechai

Active
27 Yew Tree Court, LondonNW11 0RA
Born March 1982
Director
Appointed 19 Feb 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 02 Feb 2004
Resigned 17 Feb 2004

HEPNER, Arie

Resigned
27 Yew Tree Court, LondonNW11 0RA
Born February 1936
Director
Appointed 17 Feb 2004
Resigned 01 Oct 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 02 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

3

Mr Baruch Mordechai Roitenbarg

Active
27 Yew Tree Court, LondonNW11 0RA
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2023

Mr Daniel Joshua Alexander Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2023

Mrs Teresa Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
20 May 2004
MEM/ARTSMEM/ARTS
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Incorporation Company
2 February 2004
NEWINCIncorporation