Company NameBride Hall Group Limited
Company StatusActive
Company Number01764288
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Previous Names3

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(7 years, 11 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
Appointed05 June 2001(17 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameDavid Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 09 July 1992)
RoleSolicitor
Correspondence Address37a Gayton Road
London
Nw3
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 1992)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr Douglas James Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Reigate Road
Hookwood
Surrey
RH6 0HU
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 11 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 NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(11 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameFrederick John Reeder
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2008)
RoleChartered Surveyor
Correspondence Address40 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr Nigel Francis Desmond
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ayot House
Ayot St Lawrence
Hertfordshire
AL6 9BP
Director NameMr Alistair Russell Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Director NameHon Thomas Noel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(15 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Gardens
London
SW1X 0DQ
Director NameNicholas Danny Desmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(18 years, 9 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 NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ

Contact

Websitebride-hall.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 Matches5 other UK companies use this postal address

Shareholders

25.3m at £0.05Desmond Freezer No 1 Trust
97.87%
Ordinary
500k at £0.05Trustees Of Daniel Desmond Bermuda Settlement
1.93%
Ordinary
50k at £0.05Trustees Of D F Desmond Childrens Trust
0.19%
Ordinary

Financials

Year2014
Turnover£1,224,000
Gross Profit£463,000
Net Worth-£4,310,000
Cash£134,000
Current Liabilities£386,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

16 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying to the north of level street, brierley. Hill, west midlands DY5 7UA registered at the land. Registry under freehold title number WM392851.
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold property known as the pure gym unit, level street, brierley hill, west midlands DY5 7UA registered at the land registry with title number WM392851.
Outstanding
3 June 2008Delivered on: 5 June 2008
Satisfied on: 2 December 2014
Persons entitled: Wetsre Hailes Shopping Centre Limited

Classification: Debenture
Secured details: 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 January 1994Delivered on: 3 February 1994
Satisfied on: 25 November 2009
Persons entitled: British Rail Pension Trustee Company Limited

Classification: Legal charge
Secured details: £465,000 due from the company to the chargee under an agreement dated 20 july 1993.
Particulars: The interest of the company in the agreement dated 20 july 1993.
Fully Satisfied
5 April 1993Delivered on: 26 April 1993
Satisfied on: 5 June 2008
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 on any account whatsoever.
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.
Fully Satisfied
13 March 1989Delivered on: 17 March 1989
Satisfied on: 7 July 1993
Persons entitled: Moba Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7.10.88.
Particulars: L/H property k/a flat 5, 51 mount street title no. Ngl 537139.
Fully Satisfied
7 October 1988Delivered on: 11 October 1988
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 19 queens street london w 1 t/no ln 111477.
Fully Satisfied
24 April 1985Delivered on: 2 May 1985
Satisfied on: 7 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
14 December 1983Delivered on: 21 December 1983
Satisfied on: 7 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the company's undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 July 2020Group of companies' accounts made up to 30 September 2019 (15 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 October 2019Registration of charge 017642880009, created on 16 October 2019 (10 pages)
11 October 2019Appointment of Mr Charles Daniel Desmond as a director on 11 October 2019 (2 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (17 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
16 August 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Daniel Frank Desmond as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Daniel Frank Desmond as a person with significant control on 6 April 2016 (2 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,292,900
(6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,292,900
(6 pages)
22 July 2015Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
22 July 2015Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,292,900
(6 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,292,900
(6 pages)
21 July 2015Registered office address changed from Number 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Number 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Thomas Noel as a director on 1 January 2015 (1 page)
21 July 2015Termination of appointment of Thomas Noel as a director on 1 January 2015 (1 page)
21 July 2015Termination of appointment of Thomas Noel as a director on 1 January 2015 (1 page)
21 July 2015Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
21 July 2015Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
20 July 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 20 July 2015 (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (21 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 2015Total exemption full accounts made up to 30 September 2013 (22 pages)
9 January 2015Total exemption full accounts made up to 30 September 2013 (22 pages)
11 December 2014Registration of charge 017642880008, created on 5 December 2014 (19 pages)
11 December 2014Registration of charge 017642880008, created on 5 December 2014 (19 pages)
11 December 2014Registration of charge 017642880008, created on 5 December 2014 (19 pages)
2 December 2014Satisfaction of charge 7 in full (5 pages)
2 December 2014Satisfaction of charge 7 in full (5 pages)
1 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,292,900
(8 pages)
1 September 2014Register inspection address has been changed from 49 Hays Mews London W1J 5QQ United Kingdom to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB (1 page)
1 September 2014Register inspection address has been changed from 49 Hays Mews London W1J 5QQ United Kingdom to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB (1 page)
1 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,292,900
(8 pages)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nigel Francis 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 Nigel Francis 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 Nigel Francis Desmond as a director on 1 June 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,292,900
(10 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,292,900
(10 pages)
23 January 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
23 January 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (10 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
21 February 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
21 February 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
22 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
9 February 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
9 February 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
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)
9 November 2009Director's details changed for Nicholas Danny 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 Nigel Francis Desmond 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 Daniel Frank 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 The Honourable Thomas Noel on 1 October 2009 (2 pages)
9 November 2009Director's details changed for The Honourable Thomas Noel 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 Daniel Frank 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 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Nigel Francis Desmond on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Nigel Francis Desmond on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for The Honourable Thomas Noel on 1 October 2009 (2 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
26 June 2009Amended group of companies' accounts made up to 30 September 2007 (22 pages)
26 June 2009Amended group of companies' accounts made up to 30 September 2007 (22 pages)
16 April 2009Ad 12/02/09\gbp si [email protected]=1242900\gbp ic 50000/1292900\ (2 pages)
16 April 2009Ad 12/02/09\gbp si [email protected]=1242900\gbp ic 50000/1292900\ (2 pages)
16 April 2009Nc inc already adjusted 12/02/09 (2 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 April 2009Nc inc already adjusted 12/02/09 (2 pages)
12 January 2009Group of companies' accounts made up to 30 September 2007 (22 pages)
12 January 2009Group of companies' accounts made up to 30 September 2007 (22 pages)
6 November 2008Return made up to 12/10/08; full list of members (6 pages)
6 November 2008Return made up to 12/10/08; full list of members (6 pages)
2 October 2008Appointment terminated director frederick reeder (1 page)
2 October 2008Appointment terminated director frederick reeder (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
7 November 2007Return made up to 12/10/07; full list of members (4 pages)
7 November 2007Return made up to 12/10/07; full list of members (4 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
3 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
9 July 2007Director resigned (1 page)
9 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 (4 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Return made up to 12/10/06; full list of members (4 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
10 January 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
10 January 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
27 October 2005Return made up to 12/10/05; full list of members (11 pages)
27 October 2005Return made up to 12/10/05; full list of members (11 pages)
2 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
2 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
27 October 2004Return made up to 12/10/04; full list of members (10 pages)
27 October 2004Return made up to 12/10/04; full list of members (10 pages)
6 October 2004New director appointed (4 pages)
6 October 2004New director appointed (4 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
14 April 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 October 2003Return made up to 12/10/03; full list of members (11 pages)
30 October 2003Return made up to 12/10/03; full list of members (11 pages)
28 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
28 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
1 November 2002Return made up to 12/10/02; full list of members (11 pages)
1 November 2002Return made up to 12/10/02; full list of members (11 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
23 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
23 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(9 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(9 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
31 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
31 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
23 October 2000Return made up to 12/10/00; full list of members (9 pages)
23 October 2000Return made up to 12/10/00; full list of members (9 pages)
20 June 2000Full group accounts made up to 30 September 1999 (20 pages)
20 June 2000Full group accounts made up to 30 September 1999 (20 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
(9 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
(9 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
30 June 1999Full group accounts made up to 30 September 1998 (21 pages)
30 June 1999Full group accounts made up to 30 September 1998 (21 pages)
11 December 1998Return made up to 12/10/98; full list of members (13 pages)
11 December 1998Return made up to 12/10/98; full list of members (13 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 group accounts made up to 30 September 1997 (19 pages)
30 April 1998Full group accounts made up to 30 September 1997 (19 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
7 April 1998Company name changed bride hall LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed bride hall LIMITED\certificate issued on 08/04/98 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
8 December 1997Return made up to 12/10/97; no change of members (6 pages)
8 December 1997Return made up to 12/10/97; no change of members (6 pages)
7 April 1997Full group accounts made up to 30 September 1996 (21 pages)
7 April 1997Full group accounts made up to 30 September 1996 (21 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; no change of members (6 pages)
2 December 1996Return made up to 12/10/96; no change of members (6 pages)
6 June 1996Full group accounts made up to 30 September 1995 (23 pages)
6 June 1996Full group accounts made up to 30 September 1995 (23 pages)
16 November 1995Return made up to 12/10/95; full list of members (10 pages)
16 November 1995Return made up to 12/10/95; full list of members (10 pages)
22 June 1995Full group accounts made up to 30 September 1994 (23 pages)
22 June 1995Full group accounts made up to 30 September 1994 (23 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
22 February 1993Re-registration of Memorandum and Articles (12 pages)
22 February 1993Re-registration of Memorandum and Articles (12 pages)
22 February 1993Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 1993Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 1990Memorandum and Articles of Association (19 pages)
8 March 1990Memorandum and Articles of Association (19 pages)
2 November 1988Memorandum and Articles of Association (19 pages)
2 November 1988Memorandum and Articles of Association (19 pages)
20 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 March 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 March 1988Re-registration of Memorandum and Articles (21 pages)
31 March 1988Re-registration of Memorandum and Articles (21 pages)
31 March 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
25 October 1983Incorporation (16 pages)
25 October 1983Incorporation (16 pages)