Company NameSimple Bridging (UK) Limited
DirectorsAbraham Bolel and Brocho Naomi Bolel
Company StatusActive
Company Number08901554
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Abraham Bolel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address15 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
Director NameMrs Brocho Naomi Bolel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Terrace
Gateshead
NE11 9DU

Location

Registered Address2 Collingwood Terrace
Gateshead
NE11 9DU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due4 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End3 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

18 October 2019Delivered on: 31 October 2019
Persons entitled: Sami Steinbock LTD and Primetown Limited

Classification: A registered charge
Particulars: All principal interest or other money now and in the future secured by a legal mortgage of 3 crofton street, south shields NE34 0QP dated 18 october 2019 and granted by arbeia property limited in favour of simple bridging (UK) limited (the "mortgage") together with the benefit of the mortgage and any other security now and in the future held by simple bridging (UK) limited for the same indebtedness.
Outstanding
3 July 2019Delivered on: 4 July 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: All monies now or at any time thereafter becoming due or owing by the chargor to the chargee pursuant to the facility letter.
Outstanding
4 June 2019Delivered on: 19 June 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: As a continuing security for the covenant to discharge the secured obligations (as defined in the instrument), the company charges at law to bristol & west investments PLC the company's rights title and interest under a charge dated 4 june 2019 and made between the company (1) and capstone fox LTD (2).
Outstanding
21 May 2019Delivered on: 5 June 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: As a continuing security for the covenant to discharge the secured obligations (as defined in the instrument), the company charges at law to bristol & west investments PLC the company's rights title and interest under a charge dated 21 may 2019 and made between the company (1) and capstone fox LTD (2).
Outstanding
16 May 2019Delivered on: 30 May 2019
Persons entitled: Britsol & West Investments PLC

Classification: A registered charge
Particulars: As a continuing security for the covenant to discharge the secured obligations (as defined in the instrument), the company charges at law to bristol & west investments PLC the company's rights title and interest under a charge dated 16 may 2019 and made between the company (1) and chaplin blake developments limited (2).
Outstanding
10 May 2019Delivered on: 23 May 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: As a continuing security for the covenant to discharge the secured obligations the company charges at law to bristol & west investments PLC the company's rights title and interest under a charge dated 10 may 2019 and made between the company (1) and mark errington and lesley jean errington (2).
Outstanding
9 May 2019Delivered on: 23 May 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: As a continuing security for the company's covenant to discharge the secured obligations the company charges at law to bristol & west investment PLC the company's rights title and interest under the charge dated 9 may 2019 made between the company (1) and bac properties ne LTD (2).
Outstanding
29 March 2023Delivered on: 11 April 2023
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited

Classification: A registered charge
Particulars: Please refer to the sub-charge.
Outstanding
9 March 2021Delivered on: 11 March 2021
Persons entitled: Primetown Limited and Benjamin Charles Steinbock and Stephanie Jane Steinbock

Classification: A registered charge
Particulars: All principal interest or other money now and in the future secured by a legal mortgage dated 9 march 2021 and granted by bsd investments mcr LTD in favour of simple bridging (UK) limited (the "mortgage") together with the benefit of the mortgage and any other security now and in the future held by simple bridging (UK) limited for the same indebtedness.
Outstanding
28 January 2021Delivered on: 8 February 2021
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock

Classification: A registered charge
Particulars: All principle interest or other monies now and in the future secured by the legal mortgage dated 28 january 2021 and granted by walltech limited in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
12 January 2021Delivered on: 4 February 2021
Persons entitled: Benjamin Charles Steinbock and Primetown Limited

Classification: A registered charge
Particulars: All principal interest or other money now and in the future secured by a legal mortgage dated 12 january 2021 and granted by bea property LTD in favour of simple bridging (UK) limited (the "mortgage") together with the benefit of the mortgage and any other security now and in the future held by simple bridging (UK) limited for the same indebtedness.
Outstanding
20 January 2021Delivered on: 26 January 2021
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou

Classification: A registered charge
Particulars: All principle interest or other monies now and in the future secured by the legal charge dated 20 january 2021 and granted by combined project four LTD in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
21 January 2021Delivered on: 26 January 2021
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou

Classification: A registered charge
Particulars: All principle interest or other monies now and in the future secured by the legal mortgage dated 21 january 2021 and granted by combined project three LTD in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
30 October 2020Delivered on: 17 November 2020
Persons entitled: Plic Management Limited, Benjamin Charles Steinbock and Stephanie Jane Steinbock

Classification: A registered charge
Particulars: All principal interest or other money now and in the future secured by a legal mortgage dated 30 october 2020 and granted by city estate rocker LTD in favour of simple bridging (UK) limited (the "mortgage") together with the benefit of the mortgage and any other security now and in the future held by simple bridging (UK) limited for the same indebtedness.
Outstanding
26 October 2020Delivered on: 17 November 2020
Persons entitled: Benjamin Charles Steinbock

Classification: A registered charge
Particulars: All principal interest or other money now and in the future secured by a legal mortgage dated 26 october 2020 and granted by sally coatsworth in favour of simple bridging (UK) limited (the "mortgage") together with the benefit of the mortgage and any other security now and in the future held by simple bridging (UK) limited for the same indebtedness.
Outstanding
8 January 2019Delivered on: 9 January 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: Simple bridging (UK) limited's rights title and interest under a first ranking legal charge over 59, 61 and 63 saville street, north shields registered at the land registry under title number TY119400 and dated 8 january 2019 and made between (1) simple bridging (UK) limited and (2) anthony brown.
Outstanding
27 October 2020Delivered on: 2 November 2020
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock
Stephanie Jane Steinbock

Classification: A registered charge
Particulars: All principle interest or other money now and in the future secured by the mortgage dated 27 october 2020 and granted by amr holdings LTD in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
9 October 2020Delivered on: 29 October 2020
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: Simple bridging (UK) limited's rights title and interest under the first ranking legal charge dated 9 october 2020 and made between (1) simple bridging (UK) limited and (2) stephen luke pinnegar.
Outstanding
28 August 2020Delivered on: 11 September 2020
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: Simple bridging (UK) limited's rights title and interest under the first ranking legal charge over 49 kipling avenue, west boldon NE35 9EG dated 28 august 2020 and made between (1) simple bridging (UK) limited and (2) arbeia property limited (the "charge").
Outstanding
23 July 2020Delivered on: 29 July 2020
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock
Stephanie Jane Steinbock
Sami Steinbock LTD
Primetown Limited

Classification: A registered charge
Particulars: All principle interest or other monies now and in the future secured by the legal mortgage dated today and granted by nagham noori abdulraman gakmajge in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
29 June 2020Delivered on: 15 July 2020
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock
Stephanie Jane Steinbock
Sami Steinbock LTD
Primetown Limited
Sami Steinbock LTD
Primetown Limited

Classification: A registered charge
Particulars: All principle interest or other monies now and in the future secured by the legal mortgage dated 29 june 2020 and granted by chaplin blake developments limited in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
12 March 2020Delivered on: 12 March 2020
Persons entitled:
Hashley LTD
Robanna Charitable Organisation
Remodifyz Trust
BHD3 Properties Limited
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock & Stephanie Jane Steinbock
Omiros Papakonstantinou
Primetown Limited
Benjamin Charles Steinbock
Stephanie Jane Steinbock
Sami Steinbock LTD
Primetown Limited
Sami Steinbock LTD
Primetown Limited
Sami Steinbock LTD
Primetown Limited

Classification: A registered charge
Particulars: All principle interest or other monies now and in the future secured by the legal mortgage granted by jkm developers limited in favour of simple bridging (UK) limited together with the benefit of the mortgage.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: Simple bridging (UK) limited's rights title and interest under a first ranking legal charge over 36 and 38 george street, felling, gateshead NE10 0XT registered at the land registry under title number TY24328 (the "property") dated 14 february 2020 and made between (1) simple bridging (UK) limited and (2) mw northern property limited.
Outstanding
17 February 2020Delivered on: 17 February 2020
Persons entitled: Sami Steinbock LTD and Primetown Limited

Classification: A registered charge
Particulars: All principal interest or other money now and in the future secured by a legal mortgage dated 24 january 2020 and granted by arbeia property limited in favour of simple bridging (UK) limited (the "mortgage") together with the benefit of the mortgage and any other security now and in the future held by simple bridging (UK) limited for the same indebtedness.
Outstanding
29 November 2019Delivered on: 6 December 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: Simple bridging (UK) limited's rights title and interest under a first ranking legal charge over 29 valle gardens, blackhill consett, country durham DH8 8RQ dated 29 november 2019 and made between (1) simple bridging (UK) limited and (2) blue dot property development LTD.
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: All monies now or at any time hereafter becoming due or owing by the chargor to the chargee pursuant to the facility letter.
Outstanding
8 January 2019Delivered on: 9 January 2019
Persons entitled: Bristol & West Investments PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold leasehold and other immoveable property now or at any time during the continuance of the security created by the debenture dated 8 january 2019 made between (1) simple bridging (UK) limited and (2) bristol & west investments PLC (the "debenture") belonging to simple bridging (UK) limited and all licences held by the simple bridging (UK) limited to enter upon or use land and the benefit of all other agreements relating to land to which simple bridging (UK) limited is or may become a party or otherwise entitled and all buildings and trade and other fixtures from time to time on any such property belonging to or charged to simple bridging (UK) limited and the proceeds of sale thereof.. All copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to simple bridging (UK) limited and all fees royalties and other rights of every kind deriving from such copyrights patents trademarks trade names know-how and inventions.
Outstanding

Filing History

8 February 2021Registration of charge 089015540025, created on 28 January 2021 (7 pages)
4 February 2021Registration of charge 089015540024, created on 12 January 2021 (6 pages)
26 January 2021Registration of charge 089015540023, created on 20 January 2021 (8 pages)
26 January 2021Registration of charge 089015540022, created on 21 January 2021 (7 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 November 2020Registration of charge 089015540021, created on 30 October 2020 (7 pages)
17 November 2020Registration of charge 089015540020, created on 26 October 2020 (6 pages)
2 November 2020Registration of charge 089015540019, created on 27 October 2020 (7 pages)
29 October 2020Registration of charge 089015540018, created on 9 October 2020 (8 pages)
11 September 2020Registration of charge 089015540017, created on 28 August 2020 (8 pages)
29 July 2020Registration of charge 089015540016, created on 23 July 2020 (7 pages)
15 July 2020Registration of charge 089015540015, created on 29 June 2020 (7 pages)
16 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 March 2020Registration of charge 089015540014, created on 12 March 2020 (6 pages)
18 February 2020Registration of charge 089015540013, created on 14 February 2020 (9 pages)
17 February 2020Registration of charge 089015540012, created on 17 February 2020 (6 pages)
6 December 2019Registration of charge 089015540011, created on 29 November 2019 (8 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
15 November 2019Registration of charge 089015540010, created on 14 November 2019 (8 pages)
31 October 2019Registration of charge 089015540009, created on 18 October 2019 (7 pages)
4 July 2019Registration of charge 089015540008, created on 3 July 2019 (8 pages)
19 June 2019Registration of charge 089015540007, created on 4 June 2019 (9 pages)
5 June 2019Registration of charge 089015540006, created on 21 May 2019 (9 pages)
30 May 2019Registration of charge 089015540005, created on 16 May 2019 (9 pages)
23 May 2019Registration of charge 089015540004, created on 10 May 2019 (15 pages)
23 May 2019Registration of charge 089015540003, created on 9 May 2019 (8 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 January 2019Registration of charge 089015540002, created on 8 January 2019 (9 pages)
9 January 2019Registration of charge 089015540001, created on 8 January 2019 (29 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
23 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
1 February 2016Appointment of Mrs Brocho Naomi Bolel as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mrs Brocho Naomi Bolel as a director on 1 January 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
(28 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
(28 pages)