Welwyn
Hertfordshire
AL6 9DB
Director Name | Arthur William Brownlow Fforde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Secretary Name | Arthur William Brownlow Fforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 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 | Robert James Hume |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 January 2000) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Molyneux Street London W1H 5HW |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 years, 9 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 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 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 |
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 | 3 other UK companies use this postal address |
2 at £1 | Bride Hall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,313 |
Current Liabilities | £29,313 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 1990 | Delivered on: 6 August 1990 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 charge over uhdertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
---|---|
4 April 1986 | Delivered on: 11 April 1986 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: Leasehold garage 14 the fermery, the hythe, staines middlesex title no. Sy 518425. Fully Satisfied |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from bride hall developments limited to the chargee on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: Leasehold garages 15 and 16 the hyghe egham title no sy 493995. Fully Satisfied |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 7 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from bride hall developments limited to the chargee on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: Freehold the hythe staines being part of the propety title no sy 39100. Fully Satisfied |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 November 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 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 9 November 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members
|
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (3 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members
|
30 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 December 1998 | Return made up to 12/10/98; no change of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page) |
30 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 December 1997 | Return made up to 12/10/97; no change of members (6 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall ayot st lawrence nr welwyn herts AL6 9DB (1 page) |
2 December 1996 | Return made up to 12/10/96; full list of members (9 pages) |
6 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 November 1995 | Return made up to 12/10/95; no change of members (8 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |