Company NameBride Hall Holdings Limited
Company StatusActive
Company Number01094063
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 3 months ago)
Previous NameBanley Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2002(29 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NameMrs Diana Chalkley Desmond
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameCharles David Lockhart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 June 1992)
RoleChartered Surveyor
Correspondence Address22 Ibis Lane
London
W4 3UP
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameMr Douglas James Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Reigate Road
Hookwood
Surrey
RH6 0HU
Director NameKenneth Wallace Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1997)
RoleSenior Trust Manager
Correspondence Address"Coach House"
Bellevue Drive
Paget Pg 06
Bermuda
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameKathryn Taft
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 1998)
RoleTrust Manager
Correspondence AddressHy Niall
16 Rosemount Avenue
Pembroke
Hm04
Bermuda
Director NameSharon Lexa Lamb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish Manx
StatusResigned
Appointed22 June 1999(26 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2000)
RoleTrust Manager
Correspondence AddressHighland Hill
13 Knarton Hill
Smiths
Fl08
Bermuda
Director NameElvon Irad Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBermudan
StatusResigned
Appointed02 May 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2005)
RoleTrust Administrator
Correspondence Address18 Greenacres
Devonshire
Dv 03
Bermuda
Director NameNicholas Danny Desmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(29 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Dale Avenue
Gustard Wood
Welwyn
Hertfordshire
AL4 8LT
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(29 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMr Roger Alan Gorham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(30 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Cores End Road
Bourne End
Bucks
SL8 5HR
Director NameAnnette Holloway
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2007)
RoleTrust Manager
Correspondence AddressKennington
13 Middle Road
Devonshire
Dv 03
Director NamePatrice Kimberley Minors
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish Overseas
StatusResigned
Appointed12 February 2008(35 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2012)
RoleTrust Officer
Country of ResidenceBermuda
Correspondence Address2 Jackie's Castle Lane
Southside
St Davids
Dd 03
Bermuda

Contact

Websitebridehall.co.uk

Location

Registered AddressNumber 5 51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Field Nominees LTD
50.00%
Deferred
99 at £1Field Nominees LTD
49.50%
Ordinary
1 at £1Palmar LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£6,499,503
Cash£3,856
Current Liabilities£1,593,937

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

28 March 1991Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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 1979Delivered 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 2013Delivered 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 1978Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1975Delivered 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 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 October 2019Delivered 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 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 December 2014Delivered 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 2014Delivered on: 11 December 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

1 October 2020Unaudited abridged accounts made up to 30 September 2019 (13 pages)
11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 October 2019Registration of charge 010940630025, created on 16 October 2019 (10 pages)
21 October 2019Registration of charge 010940630026, created on 16 October 2019 (9 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 30 September 2018 (20 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 30 September 2017 (21 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Cessation of Charles Daniel Desmond as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Cessation of Charles Daniel Desmond as a person with significant control on 1 January 2017 (1 page)
17 August 2017Accounts for a small company made up to 30 September 2016 (24 pages)
17 August 2017Accounts for a small company made up to 30 September 2016 (24 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(7 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(7 pages)
4 November 2015Registration of charge 010940630024, created on 28 October 2015 (9 pages)
4 November 2015Registration of charge 010940630024, created on 28 October 2015 (9 pages)
19 August 2015Appointment of Mr Charles Daniel Desmond as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mr Charles Daniel Desmond as a director on 19 August 2015 (2 pages)
19 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Registered 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 2015Registered 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 2015Satisfaction of charge 19 in full (4 pages)
9 January 2015Satisfaction of charge 19 in full (4 pages)
3 January 2015Satisfaction of charge 20 in full (4 pages)
3 January 2015Satisfaction of charge 20 in full (4 pages)
11 December 2014Registration of charge 010940630023, created on 5 December 2014 (19 pages)
11 December 2014Registration of charge 010940630022, created on 5 December 2014 (17 pages)
11 December 2014Registration of charge 010940630022, created on 5 December 2014 (17 pages)
11 December 2014Registration of charge 010940630021, created on 5 December 2014 (28 pages)
11 December 2014Registration of charge 010940630022, created on 5 December 2014 (17 pages)
11 December 2014Registration of charge 010940630021, created on 5 December 2014 (28 pages)
11 December 2014Registration of charge 010940630023, created on 5 December 2014 (19 pages)
11 December 2014Registration of charge 010940630023, created on 5 December 2014 (19 pages)
11 December 2014Registration of charge 010940630021, created on 5 December 2014 (28 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(6 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page)
1 September 2014Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page)
1 September 2014Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(10 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(10 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 20 (9 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 20 (9 pages)
23 January 2013Full accounts made up to 30 September 2012 (18 pages)
23 January 2013Full accounts made up to 30 September 2012 (18 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 19 (9 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 19 (9 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
11 October 2012Termination of appointment of Patrice Minors as a director (1 page)
11 October 2012Termination of appointment of Patrice Minors as a director (1 page)
12 June 2012Full accounts made up to 30 September 2011 (18 pages)
12 June 2012Full accounts made up to 30 September 2011 (18 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (11 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (11 pages)
8 February 2011Full accounts made up to 30 September 2010 (19 pages)
8 February 2011Full accounts made up to 30 September 2010 (19 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (11 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (11 pages)
9 February 2010Full accounts made up to 30 September 2009 (20 pages)
9 February 2010Full accounts made up to 30 September 2009 (20 pages)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Roger Alan Gorham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Diana Chalkley Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Daniel Frank Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Daniel Frank Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrice Kimberley Minors on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Roger Alan Gorham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Nicholas Danny Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Diana Chalkley Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Daniel Frank Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Diana Chalkley Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrice Kimberley Minors on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Nicholas Danny Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Roger Alan Gorham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrice Kimberley Minors on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Bramson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Nicholas Danny Desmond on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Bramson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Bramson on 1 October 2009 (2 pages)
4 September 2009Director appointed mrs diana chalkley desmond (1 page)
4 September 2009Director appointed mrs diana chalkley desmond (1 page)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
7 July 2009Full accounts made up to 30 September 2007 (19 pages)
7 July 2009Full accounts made up to 30 September 2007 (19 pages)
20 November 2008Return made up to 12/10/08; full list of members (5 pages)
20 November 2008Return made up to 12/10/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
8 November 2007Return made up to 12/10/07; full list of members (3 pages)
3 August 2007Full accounts made up to 30 September 2006 (20 pages)
3 August 2007Full accounts made up to 30 September 2006 (20 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Return made up to 12/10/06; full list of members (3 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Return made up to 12/10/06; full list of members (3 pages)
2 November 2006Full accounts made up to 30 September 2005 (20 pages)
2 November 2006Full accounts made up to 30 September 2005 (20 pages)
23 June 2006Full accounts made up to 30 September 2004 (20 pages)
23 June 2006Full accounts made up to 30 September 2004 (20 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
27 October 2005Return made up to 12/10/05; full list of members (9 pages)
27 October 2005Return made up to 12/10/05; full list of members (9 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Return made up to 12/10/04; full list of members (9 pages)
12 November 2004Return made up to 12/10/04; full list of members (9 pages)
14 April 2004Full accounts made up to 30 September 2003 (18 pages)
14 April 2004Full accounts made up to 30 September 2003 (18 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Return made up to 12/10/03; full list of members (8 pages)
11 November 2003Return made up to 12/10/03; full list of members (8 pages)
28 July 2003Full accounts made up to 30 September 2002 (17 pages)
28 July 2003Full accounts made up to 30 September 2002 (17 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
1 November 2002Return made up to 12/10/02; full list of members (8 pages)
1 November 2002Return made up to 12/10/02; full list of members (8 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
23 July 2002Full accounts made up to 30 September 2001 (15 pages)
23 July 2002Full accounts made up to 30 September 2001 (15 pages)
21 December 2001Full accounts made up to 30 September 2000 (15 pages)
21 December 2001Full accounts made up to 30 September 2000 (15 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
2 August 2001Full accounts made up to 30 September 1999 (15 pages)
2 August 2001Full accounts made up to 30 September 1999 (15 pages)
23 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 30 September 1998 (15 pages)
30 June 1999Full accounts made up to 30 September 1998 (15 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
11 December 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 December 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
30 April 1998Full accounts made up to 30 September 1997 (15 pages)
30 April 1998Full accounts made up to 30 September 1997 (15 pages)
9 December 1997Return made up to 12/10/97; no change of members (5 pages)
9 December 1997Return made up to 12/10/97; no change of members (5 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
7 April 1997Full accounts made up to 30 September 1996 (14 pages)
7 April 1997Full accounts made up to 30 September 1996 (14 pages)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page)
2 December 1996Return made up to 12/10/96; full list of members (7 pages)
2 December 1996Return made up to 12/10/96; full list of members (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
16 November 1995Return made up to 12/10/95; no change of members (6 pages)
16 November 1995Return made up to 12/10/95; no change of members (6 pages)
14 July 1995Full accounts made up to 30 September 1994 (15 pages)
14 July 1995Full accounts made up to 30 September 1994 (15 pages)
2 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
20 April 1993Director resigned (2 pages)
20 April 1993Director resigned (2 pages)
20 April 1993New director appointed (2 pages)
20 April 1993New director appointed (2 pages)
2 April 1993Director resigned;new director appointed (2 pages)
2 April 1993Director resigned;new director appointed (2 pages)
10 March 1993Director resigned (2 pages)
10 March 1993Director resigned (2 pages)
25 September 1992Director resigned (2 pages)
25 September 1992Director resigned (2 pages)
25 April 1991New director appointed (3 pages)
25 April 1991New director appointed (3 pages)
29 September 1986Director resigned;new director appointed (2 pages)
29 September 1986Director resigned;new director appointed (2 pages)
20 August 1986Secretary resigned;new secretary appointed (2 pages)
20 August 1986Secretary resigned;new secretary appointed (2 pages)
4 May 1984Accounts made up to 31 July 1982 (5 pages)
4 May 1984Accounts made up to 31 July 1982 (5 pages)
2 February 1973Incorporation (22 pages)
2 February 1973Incorporation (22 pages)
2 February 1973Certificate of incorporation (1 page)
2 February 1973Certificate of incorporation (1 page)