Company NameBride Hall Residential Limited
Company StatusDissolved
Company Number01972141
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesShelfco (No.63) Limited and Bride Hall Homes 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
StatusClosed
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration26 years, 2 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameRobert James Hume
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 January 2000)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Molyneux Street
London
W1H 5HW
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years, 9 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 January 2000(14 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA

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 Matches3 other UK companies use this postal address

Shareholders

2 at £1Bride Hall Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,313
Current Liabilities£29,313

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 July 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 November 2015Registered 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 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (3 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)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 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 director on 31 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)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 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 2
(5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 November 2008Return made up to 12/10/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (8 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (3 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 June 1999Full accounts made up to 30 September 1998 (8 pages)
11 December 1998Return made up to 12/10/98; no change of members (6 pages)
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 (9 pages)
8 December 1997Return made up to 12/10/97; no change of members (6 pages)
7 April 1997Full accounts made up to 30 September 1996 (9 pages)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence nr welwyn herts AL6 9DB (1 page)
2 December 1996Return made up to 12/10/96; full list of members (9 pages)
6 June 1996Full accounts made up to 30 September 1995 (9 pages)
16 November 1995Return made up to 12/10/95; no change of members (8 pages)
22 June 1995Full accounts made up to 30 September 1994 (10 pages)