Welwyn
Hertfordshire
AL6 9DB
Director Name | Mr David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 South End Road London NW3 2RJ |
Director Name | Mr Charles Daniel Desmond |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 5 51 Mount Street London W1K 2SE |
Director Name | David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 09 July 1992) |
Role | Solicitor |
Correspondence Address | 37a Gayton Road London Nw3 |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 1992) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr Douglas James Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Reigate Road Hookwood Surrey RH6 0HU |
Secretary Name | Arthur William Brownlow Fforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 11 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 | Arthur William Brownlow Fforde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 11 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 | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Frederick John Reeder |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | 40 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Mr Nigel Francis Desmond |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ayot House Ayot St Lawrence Hertfordshire AL6 9BP |
Director Name | Mr Alistair Russell Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Byers Lane South Godstone Surrey RH9 8JH |
Director Name | Hon Thomas Noel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lennox Gardens London SW1X 0DQ |
Director Name | Nicholas Danny Desmond |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(18 years, 9 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 | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Website | bride-hall.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 | 5 other UK companies use this postal address |
25.3m at £0.05 | Desmond Freezer No 1 Trust 97.87% Ordinary |
---|---|
500k at £0.05 | Trustees Of Daniel Desmond Bermuda Settlement 1.93% Ordinary |
50k at £0.05 | Trustees Of D F Desmond Childrens Trust 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,224,000 |
Gross Profit | £463,000 |
Net Worth | -£4,310,000 |
Cash | £134,000 |
Current Liabilities | £386,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
16 October 2019 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
1 July 2020 | Group of companies' accounts made up to 30 September 2019 (15 pages) |
---|---|
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 October 2019 | Registration of charge 017642880009, created on 16 October 2019 (10 pages) |
11 October 2019 | Appointment of Mr Charles Daniel Desmond as a director on 11 October 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 June 2019 | Group of companies' accounts made up to 30 September 2018 (17 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
16 August 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Daniel Frank Desmond as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Daniel Frank Desmond as a person with significant control on 6 April 2016 (2 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 July 2015 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
22 July 2015 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Thomas Noel as a director on 1 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Thomas Noel as a director on 1 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Thomas Noel as a director on 1 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
21 July 2015 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
20 July 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 20 July 2015 (1 page) |
20 July 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 20 July 2015 (1 page) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 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 | Total exemption full accounts made up to 30 September 2013 (22 pages) |
9 January 2015 | Total exemption full accounts made up to 30 September 2013 (22 pages) |
11 December 2014 | Registration of charge 017642880008, created on 5 December 2014 (19 pages) |
11 December 2014 | Registration of charge 017642880008, created on 5 December 2014 (19 pages) |
11 December 2014 | Registration of charge 017642880008, created on 5 December 2014 (19 pages) |
2 December 2014 | Satisfaction of charge 7 in full (5 pages) |
2 December 2014 | Satisfaction of charge 7 in full (5 pages) |
1 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
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 Nigel Francis 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 Nigel Francis 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 Nigel Francis Desmond as a director on 1 June 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
23 January 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
23 January 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
12 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
21 February 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
22 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
9 February 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
9 February 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2009 | Re-section 519 (1 page) |
21 November 2009 | Re-section 519 (1 page) |
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) |
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 Jeremy David Maxfield on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nigel Francis Desmond 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 Daniel Frank 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 The Honourable Thomas Noel on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for The Honourable Thomas Noel 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 Daniel Frank 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 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Nigel Francis Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Director's details changed for Jeremy David Maxfield on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Nigel Francis Desmond on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Director's details changed for The Honourable Thomas Noel on 1 October 2009 (2 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
26 June 2009 | Amended group of companies' accounts made up to 30 September 2007 (22 pages) |
26 June 2009 | Amended group of companies' accounts made up to 30 September 2007 (22 pages) |
16 April 2009 | Ad 12/02/09\gbp si [email protected]=1242900\gbp ic 50000/1292900\ (2 pages) |
16 April 2009 | Ad 12/02/09\gbp si [email protected]=1242900\gbp ic 50000/1292900\ (2 pages) |
16 April 2009 | Nc inc already adjusted 12/02/09 (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Nc inc already adjusted 12/02/09 (2 pages) |
12 January 2009 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
12 January 2009 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
2 October 2008 | Appointment terminated director frederick reeder (1 page) |
2 October 2008 | Appointment terminated director frederick reeder (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
3 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
3 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
9 July 2007 | Director resigned (1 page) |
9 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 (4 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
10 January 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
10 January 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (11 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (11 pages) |
2 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
2 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (10 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (10 pages) |
6 October 2004 | New director appointed (4 pages) |
6 October 2004 | New director appointed (4 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
14 April 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
14 April 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Return made up to 12/10/03; full list of members (11 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (11 pages) |
28 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
28 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (11 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (11 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
23 July 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
23 July 2002 | Group of companies' accounts made up to 30 September 2001 (22 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
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
31 July 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
31 July 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (9 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (9 pages) |
20 June 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
20 June 2000 | Full group accounts made up to 30 September 1999 (20 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
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
30 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
30 June 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
11 December 1998 | Return made up to 12/10/98; full list of members (13 pages) |
11 December 1998 | Return made up to 12/10/98; full list of members (13 pages) |
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 group accounts made up to 30 September 1997 (19 pages) |
30 April 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
7 April 1998 | Company name changed bride hall LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed bride hall LIMITED\certificate issued on 08/04/98 (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
8 December 1997 | Return made up to 12/10/97; no change of members (6 pages) |
8 December 1997 | Return made up to 12/10/97; no change of members (6 pages) |
7 April 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
7 April 1997 | Full group accounts made up to 30 September 1996 (21 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; no change of members (6 pages) |
2 December 1996 | Return made up to 12/10/96; no change of members (6 pages) |
6 June 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
6 June 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
16 November 1995 | Return made up to 12/10/95; full list of members (10 pages) |
16 November 1995 | Return made up to 12/10/95; full list of members (10 pages) |
22 June 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
22 June 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
22 February 1993 | Re-registration of Memorandum and Articles (12 pages) |
22 February 1993 | Re-registration of Memorandum and Articles (12 pages) |
22 February 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 1990 | Memorandum and Articles of Association (19 pages) |
8 March 1990 | Memorandum and Articles of Association (19 pages) |
2 November 1988 | Memorandum and Articles of Association (19 pages) |
2 November 1988 | Memorandum and Articles of Association (19 pages) |
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
31 March 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 March 1988 | Re-registration of Memorandum and Articles (21 pages) |
31 March 1988 | Re-registration of Memorandum and Articles (21 pages) |
31 March 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 June 1987 | Resolutions
|
1 June 1987 | Resolutions
|
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
25 October 1983 | Incorporation (16 pages) |
25 October 1983 | Incorporation (16 pages) |