Welwyn
Hertfordshire
AL6 9DB
Director Name | Mr David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2002(29 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 South End Road London NW3 2RJ |
Director Name | Mrs Diana Chalkley Desmond |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bride Hall Ayot St Lawrence Welwyn Hertfordshire AL6 9DB |
Director Name | Mr Charles Daniel Desmond |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 5 51 Mount Street London W1K 2SE |
Director Name | Arthur William Brownlow Fforde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Director Name | Charles David Lockhart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 June 1992) |
Role | Chartered Surveyor |
Correspondence Address | 22 Ibis Lane London W4 3UP |
Secretary Name | Arthur William Brownlow Fforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Director Name | Mr Douglas James Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Reigate Road Hookwood Surrey RH6 0HU |
Director Name | Kenneth Wallace Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1997) |
Role | Senior Trust Manager |
Correspondence Address | "Coach House" Bellevue Drive Paget Pg 06 Bermuda |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(20 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Kathryn Taft |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 1998) |
Role | Trust Manager |
Correspondence Address | Hy Niall 16 Rosemount Avenue Pembroke Hm04 Bermuda |
Director Name | Sharon Lexa Lamb |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British Manx |
Status | Resigned |
Appointed | 22 June 1999(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2000) |
Role | Trust Manager |
Correspondence Address | Highland Hill 13 Knarton Hill Smiths Fl08 Bermuda |
Director Name | Elvon Irad Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Bermudan |
Status | Resigned |
Appointed | 02 May 2000(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2005) |
Role | Trust Administrator |
Correspondence Address | 18 Greenacres Devonshire Dv 03 Bermuda |
Director Name | Nicholas Danny Desmond |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Dale Avenue Gustard Wood Welwyn Hertfordshire AL4 8LT |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(29 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Mr Roger Alan Gorham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Cores End Road Bourne End Bucks SL8 5HR |
Director Name | Annette Holloway |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2007) |
Role | Trust Manager |
Correspondence Address | Kennington 13 Middle Road Devonshire Dv 03 |
Director Name | Patrice Kimberley Minors |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British Overseas |
Status | Resigned |
Appointed | 12 February 2008(35 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2012) |
Role | Trust Officer |
Country of Residence | Bermuda |
Correspondence Address | 2 Jackie's Castle Lane Southside St Davids Dd 03 Bermuda |
Website | bridehall.co.uk |
---|
Registered Address | Number 5 51 Mount Street London W1K 2SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Field Nominees LTD 50.00% Deferred |
---|---|
99 at £1 | Field Nominees LTD 49.50% Ordinary |
1 at £1 | Palmar LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,499,503 |
Cash | £3,856 |
Current Liabilities | £1,593,937 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
28 March 1991 | Delivered on: 4 April 1991 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - units 1,7 and 8 beaumont gare radleth t/n- hd 264950. Fully Satisfied |
---|---|
1 June 1988 | Delivered on: 3 May 1989 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Deed of conset and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 7/4/87. Particulars: All beneficial right, title and interest in 54 high street tottenham london title no ngl 503134. Fully Satisfied |
1 June 1988 | Delivered on: 3 May 1989 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Deed of conset and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 9/2//84. Particulars: All beneficial right title and interest is the unit 6 thame industrial estate chinnor road title no on 37592. Fully Satisfied |
1 June 1988 | Delivered on: 3 May 1989 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Deed of conset and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 16/10/86. Particulars: All beneficial right title in all that land and buildings on the south east side of high street houghton regis title no bg 110232. Fully Satisfied |
24 April 1985 | Delivered on: 2 May 1985 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undetaking and assets present and future including goodwill bookdebts uncalled capittal buildings. Fully Satisfied |
17 January 1984 | Delivered on: 26 January 1984 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold premises being 1.646 acres of land and buildings known as phase ii portway industrial estate andover hampshire. Fully Satisfied |
8 May 1979 | Delivered on: 24 May 1979 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land, house and out building known as bride hall, ayot, st. Lawrence, hertfordshire. Fully Satisfied |
31 January 2013 | Delivered on: 7 February 2013 Satisfied on: 3 January 2015 Persons entitled: Santander UK PLC Classification: Account charge Secured details: All monies due or to become due from the borrower or bpf UK growth 6 limited to the group members (or any of them) on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all monies standing to the credit of the account together with all other rights and benefits accruing to or arising in connection with the account see image for full details. Fully Satisfied |
1 December 1978 | Delivered on: 5 December 1978 Satisfied on: 7 July 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Charge Secured details: £190,000. Particulars: Phase ii portway industrial estate andover hamps. Fully Satisfied |
16 January 2013 | Delivered on: 22 January 2013 Satisfied on: 9 January 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company or bpf UK growth 6 limited to the group members (or any of them) on any account whatsoever. Particulars: The l/h property being flat 5 51 mount street london t/n NGL881524 way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Fully Satisfied |
25 June 2003 | Delivered on: 1 July 2003 Satisfied on: 13 May 2006 Persons entitled: Bank of N T Butterfield & Son Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-7 stonebank and 9-11 stonehills welwyn garden city all legal interests and otherwise by way of specific equitable charge and the plant and machinery and fixtures and fittings and furniture equipment implements and utensils now and in the future at the property. Fully Satisfied |
24 January 2003 | Delivered on: 4 February 2003 Satisfied on: 13 May 2006 Persons entitled: The Bank of N. T. Butterfield & Son Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 6 thame industrial estate, chinnor road, thame by way of fixed charge the plant machinery and fixtures and fittings and furniture equipment implements and utensils now and in the future at the property. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 13 May 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the facility agreement of even date or the finance documents. Particulars: All and any right title and interest which the company holds in the 1000 ordinary shares of £1 each in the capital of reportstand limited..all and any right title and interest which the company holds in relation to the proceeds of sale and all dividends interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
5 April 1993 | Delivered on: 26 April 1993 Satisfied on: 13 May 2006 Persons entitled: The Bank of N.T. Butterfield & Son Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities which are deposited with or transferred to the bank or trustees for or nominees of the bank by way of first fixed charge as a continuing security. Together with all dividends interest or other distributions (for full details of charge see form 395 and contd sheet). Fully Satisfied |
5 April 1993 | Delivered on: 26 April 1993 Satisfied on: 13 May 2006 Persons entitled: The Bank of N.T. Butterfield and Son Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 1993 | Delivered on: 26 April 1993 Satisfied on: 6 July 2005 Persons entitled: Bride Hall Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 F4 and A3 the kingsway buisness park oldfield rd hampton t/n-mx 48409 mx 129396, mx 110735. Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ad 4 high street market marborough t/n- lt 206864. Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of victoira road farnborough including 1-5 fairgrove parade and 225 farnborough road farnborough t/n-hp 323608. Fully Satisfied |
18 March 1975 | Delivered on: 21 March 1975 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at andover hampshire 1.646 acres portway industrial estate tog: withall fixtures. Fully Satisfied |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Flat 5, 51 mount street, london W1K 3NN registered. At the land registry under leasehold title number. NGL881524. Outstanding |
28 October 2015 | Delivered on: 4 November 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Leasehold property known as flat 5, 51 mount street, london W1K 3NN registered at the land registry with title number NGL881524. Outstanding |
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (13 pages) |
---|---|
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
21 October 2019 | Registration of charge 010940630025, created on 16 October 2019 (10 pages) |
21 October 2019 | Registration of charge 010940630026, created on 16 October 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 30 September 2017 (21 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Charles Daniel Desmond as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Charles Daniel Desmond as a person with significant control on 1 January 2017 (1 page) |
17 August 2017 | Accounts for a small company made up to 30 September 2016 (24 pages) |
17 August 2017 | Accounts for a small company made up to 30 September 2016 (24 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 November 2015 | Registration of charge 010940630024, created on 28 October 2015 (9 pages) |
4 November 2015 | Registration of charge 010940630024, created on 28 October 2015 (9 pages) |
19 August 2015 | Appointment of Mr Charles Daniel Desmond as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Charles Daniel Desmond as a director on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 March 2015 | Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page) |
9 January 2015 | Satisfaction of charge 19 in full (4 pages) |
9 January 2015 | Satisfaction of charge 19 in full (4 pages) |
3 January 2015 | Satisfaction of charge 20 in full (4 pages) |
3 January 2015 | Satisfaction of charge 20 in full (4 pages) |
11 December 2014 | Registration of charge 010940630023, created on 5 December 2014 (19 pages) |
11 December 2014 | Registration of charge 010940630022, created on 5 December 2014 (17 pages) |
11 December 2014 | Registration of charge 010940630022, created on 5 December 2014 (17 pages) |
11 December 2014 | Registration of charge 010940630021, created on 5 December 2014 (28 pages) |
11 December 2014 | Registration of charge 010940630022, created on 5 December 2014 (17 pages) |
11 December 2014 | Registration of charge 010940630021, created on 5 December 2014 (28 pages) |
11 December 2014 | Registration of charge 010940630023, created on 5 December 2014 (19 pages) |
11 December 2014 | Registration of charge 010940630023, created on 5 December 2014 (19 pages) |
11 December 2014 | Registration of charge 010940630021, created on 5 December 2014 (28 pages) |
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
11 October 2012 | Termination of appointment of Patrice Minors as a director (1 page) |
11 October 2012 | Termination of appointment of Patrice Minors as a director (1 page) |
12 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
20 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (11 pages) |
20 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
19 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (11 pages) |
19 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (11 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
21 November 2009 | Re-section 519 (1 page) |
21 November 2009 | Re-section 519 (1 page) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Roger Alan Gorham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Diana Chalkley Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel Frank Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel Frank Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patrice Kimberley Minors on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Roger Alan Gorham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas Danny Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Diana Chalkley Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel Frank Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Diana Chalkley Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patrice Kimberley Minors on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas Danny Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Roger Alan Gorham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patrice Kimberley Minors on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Bramson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas Danny Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Bramson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Bramson on 1 October 2009 (2 pages) |
4 September 2009 | Director appointed mrs diana chalkley desmond (1 page) |
4 September 2009 | Director appointed mrs diana chalkley desmond (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 July 2009 | Full accounts made up to 30 September 2007 (19 pages) |
7 July 2009 | Full accounts made up to 30 September 2007 (19 pages) |
20 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 30 September 2005 (20 pages) |
2 November 2006 | Full accounts made up to 30 September 2005 (20 pages) |
23 June 2006 | Full accounts made up to 30 September 2004 (20 pages) |
23 June 2006 | Full accounts made up to 30 September 2004 (20 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
21 December 2001 | Full accounts made up to 30 September 2000 (15 pages) |
21 December 2001 | Full accounts made up to 30 September 2000 (15 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members
|
12 November 2001 | Return made up to 12/10/01; full list of members
|
2 August 2001 | Full accounts made up to 30 September 1999 (15 pages) |
2 August 2001 | Full accounts made up to 30 September 1999 (15 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members
|
23 October 2000 | Return made up to 12/10/00; full list of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members
|
25 October 1999 | Return made up to 12/10/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
11 December 1998 | Return made up to 12/10/98; no change of members
|
11 December 1998 | Return made up to 12/10/98; no change of members
|
10 November 1998 | Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page) |
30 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
9 December 1997 | Return made up to 12/10/97; no change of members (5 pages) |
9 December 1997 | Return made up to 12/10/97; no change of members (5 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page) |
2 December 1996 | Return made up to 12/10/96; full list of members (7 pages) |
2 December 1996 | Return made up to 12/10/96; full list of members (7 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
16 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
2 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 April 1993 | Director resigned (2 pages) |
20 April 1993 | Director resigned (2 pages) |
20 April 1993 | New director appointed (2 pages) |
20 April 1993 | New director appointed (2 pages) |
2 April 1993 | Director resigned;new director appointed (2 pages) |
2 April 1993 | Director resigned;new director appointed (2 pages) |
10 March 1993 | Director resigned (2 pages) |
10 March 1993 | Director resigned (2 pages) |
25 September 1992 | Director resigned (2 pages) |
25 September 1992 | Director resigned (2 pages) |
25 April 1991 | New director appointed (3 pages) |
25 April 1991 | New director appointed (3 pages) |
29 September 1986 | Director resigned;new director appointed (2 pages) |
29 September 1986 | Director resigned;new director appointed (2 pages) |
20 August 1986 | Secretary resigned;new secretary appointed (2 pages) |
20 August 1986 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1984 | Accounts made up to 31 July 1982 (5 pages) |
4 May 1984 | Accounts made up to 31 July 1982 (5 pages) |
2 February 1973 | Incorporation (22 pages) |
2 February 1973 | Incorporation (22 pages) |
2 February 1973 | Certificate of incorporation (1 page) |
2 February 1973 | Certificate of incorporation (1 page) |