Company NameBride Hall Estates Ltd
DirectorsDaniel Frank Desmond and Charles Daniel Desmond
Company StatusActive
Company Number02464038
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

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
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 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
Appointed01 December 2015(25 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameJohn William Bayliss
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 1995)
RoleChartered Accountant
Correspondence AddressThe Pump House
Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameDavid William Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech House 34 London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NG
Director NameMr Douglas James Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1993)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Reigate Road
Hookwood
Surrey
RH6 0HU
Director NamePeter William Willmott
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1994)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressRevere 5 New England Close
St Ippolyts
Hitchin
Hertfordshire
SG4 7NQ
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameMr Vernon Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years, 1 month after company formation)
Appointment Duration4 days (resigned 02 March 1992)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Riverside Close
Upper Clapton
London
E5 9SS
Director NameThomas Martin McNicholas
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 March 1992)
RoleChartered Builder
Correspondence Address30 Glebe Street
London
W4 2BG
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(3 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 NameMr Vernon Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years after company formation)
Appointment Duration8 months (resigned 26 September 1994)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Riverside Close
Upper Clapton
London
E5 9SS
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(4 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMr Nigel Francis Desmond
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(8 years, 8 months after company formation)
Appointment Duration15 years, 7 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
Appointed16 October 1998(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Director NameMr Charlie Daniel Desmond
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(25 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE

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

1 at £1Bride Hall Group LTD
50.00%
Ordinary A
1 at £1Bride Hall Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£9,975,188
Cash£365
Current Liabilities£10,093,878

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 Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

27 March 2001Delivered on: 30 March 2001
Satisfied on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: An assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and agreement dated 8 december 2000 between the company, bellway homes LTD and bellway PLC; and agreement dated 10 august 2000 relating to ercol holdings limited, the company and bride hall group LTD and a guarantee dated 8 december 2000 between zurich insurance company and the company all relating to spring gardens high wycombe.
Fully Satisfied
15 May 1997Delivered on: 22 May 1997
Satisfied on: 23 December 2000
Persons entitled: Meespierson N.V.

Classification: Mortgage including legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the facility agreement, the security documents and the mortgage (as defined therein).
Particulars: Leasehold 171-173 aldersgate street, london EC1 title number LN70275 together with all buildings fixtures and fittings and fixed plant and machinery, all plant and machinery owned by the company, benefit of all policies of insurance and assurance including premiums.. See the mortgage charge document for full details.
Fully Satisfied
25 November 1991Delivered on: 4 December 1991
Satisfied on: 1 May 1996
Persons entitled: Alliance & Leicester Building Society

Classification: Legal mortgage
Secured details: All moniies due or to become due from the company to alliance & leicester building society under or pursuant to a facility letter dated 20 may 1990 and/or this charge.
Particulars: By way of first legal mortgage 3.31 acres or thereabouts situated at linford wood milton keynes. Together with all the buildings and premises.(see form 395 document 0023L for full details).
Fully Satisfied
25 November 1991Delivered on: 29 November 1991
Satisfied on: 1 May 1996
Persons entitled: Bride Hall Developments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 5.2 of a joint venture agreement dated 25 may 1991.
Particulars: F/H-3.31 acres of land at linford wood milton keynes buckinghamshire.
Fully Satisfied
22 February 1991Delivered on: 14 March 1991
Satisfied on: 1 May 1996
Persons entitled: Alliance & Leicester Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 25TH may 1990.
Particulars: Assigns and charges the benefit of all contracts and appointments described in the schedule below and all monies payable thereunder. 10.9.90 & building contract. Parties & linford wood developments limited (1) willmott dixon design and build limited (2) 17.7.90. appointment of employers agent. Parties - linford wood developments limited (1) norman rourke, partners (2).
Fully Satisfied
22 February 1991Delivered on: 6 March 1991
Satisfied on: 9 December 1991
Persons entitled: Bride Hall Developments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 25 may 1990 and this charge.
Particulars: L/H land ad buildings known as land on the north side of sunrise parkway linford wood milton keynes. Title no bm 147508.
Fully Satisfied
25 May 1990Delivered on: 8 June 1990
Satisfied on: 1 May 1996
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 24/5/90 and/or this charge.
Particulars: 3.31 acres or thereabouts situated at linford wood, milton keynes floating charge over all the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
29 March 1990Delivered on: 5 April 1990
Satisfied on: 9 December 1991
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 & floating charge over all undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
20 June 2002Delivered on: 26 June 2002
Satisfied on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to an agreement for the sale and purchase of land at spring gardens high wycombe buckinghamshire made 20TH june 2002, the benefit of agreement for the sale and purchase of land at spring gardens made 10TH august 2000 and a guarantee made 20TH june 2002. see the mortgage charge document for full details.
Fully Satisfied
27 March 2001Delivered on: 30 March 2001
Satisfied on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: An assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and agreement dated 8 december 2000 between the company, bellway homes LTD and bellway PLC; and agreement dated 10 august 2000 relating to ercol holdings limited, the company and bride hall group LTD and a guarantee dated 8 december 2000 between zurich insurance company and the company all relating to spring gardens high wycombe.
Fully Satisfied
29 March 1990Delivered on: 2 April 1990
Satisfied on: 9 December 1991
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: 3.31 acres of land at linford wood, milton keynes,.
Fully Satisfied
3 June 2008Delivered on: 5 June 2008
Persons entitled: Wester Hailes Shopping Centre Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 1 and 2 railway cottages brewery road twickenham t/n SGL59183 and SGL364864.
Outstanding
28 September 2005Delivered on: 7 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) as Agent and Security Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the rights under the building contract. See the mortgage charge document for full details.
Outstanding
26 May 2004Delivered on: 7 June 2004
Persons entitled: Gold 8 Property LP (Acting by Gold 8 General Partner Limited)

Classification: Charge on vat reclaims
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Entitlement to recover by way of refund or credit against its output tax vat on taxable supplies in relation to the development of land at buncrana road and templemore road londonderry northern ireland and all other monies arising from or in connection with any rights in relation to the said vat.
Outstanding

Filing History

10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 July 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 December 2018Director's details changed for Mr Charlie Daniel Desmond on 6 December 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 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)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
3 February 2016Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages)
3 February 2016Termination of appointment of Charlie Daniel Desmond as a director on 1 December 2015 (1 page)
3 February 2016Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages)
3 February 2016Termination of appointment of Charlie Daniel Desmond as a director on 1 December 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 26 June 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)
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)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
1 October 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
1 October 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 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)
29 August 2014Termination of appointment of Nigel Francis 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 Nigel Francis 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)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 30 September 2012 (13 pages)
23 January 2013Full accounts made up to 30 September 2012 (13 pages)
12 June 2012Full accounts made up to 30 September 2011 (13 pages)
12 June 2012Full accounts made up to 30 September 2011 (13 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
9 February 2010Full accounts made up to 30 September 2009 (14 pages)
9 February 2010Full accounts made up to 30 September 2009 (14 pages)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
12 January 2009Full accounts made up to 30 September 2007 (14 pages)
12 January 2009Full accounts made up to 30 September 2007 (14 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 February 2008Return made up to 26/01/08; full list of members (3 pages)
7 February 2008Return made up to 26/01/08; full list of members (3 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
19 February 2007Return made up to 26/01/07; full list of members (3 pages)
19 February 2007Return made up to 26/01/07; full list of members (3 pages)
9 March 2006Return made up to 26/01/06; full list of members (8 pages)
9 March 2006Return made up to 26/01/06; full list of members (8 pages)
10 January 2006Full accounts made up to 30 September 2005 (14 pages)
10 January 2006Full accounts made up to 30 September 2005 (14 pages)
7 October 2005Particulars of mortgage/charge (6 pages)
7 October 2005Particulars of mortgage/charge (6 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
15 February 2005Return made up to 26/01/05; full list of members (8 pages)
15 February 2005Return made up to 26/01/05; full list of members (8 pages)
7 June 2004Particulars of mortgage/charge (7 pages)
7 June 2004Particulars of mortgage/charge (7 pages)
14 April 2004Full accounts made up to 30 September 2003 (13 pages)
14 April 2004Full accounts made up to 30 September 2003 (13 pages)
7 February 2004Return made up to 26/01/04; full list of members (8 pages)
7 February 2004Return made up to 26/01/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
14 February 2003Return made up to 26/01/03; full list of members (8 pages)
14 February 2003Return made up to 26/01/03; full list of members (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 26/01/01; full list of members (7 pages)
26 February 2001Return made up to 26/01/01; full list of members (7 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 February 2000Return made up to 26/01/00; full list of members (7 pages)
6 February 2000Return made up to 26/01/00; full list of members (7 pages)
30 June 1999Full accounts made up to 30 September 1998 (10 pages)
30 June 1999Full accounts made up to 30 September 1998 (10 pages)
8 February 1999Return made up to 26/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 February 1999Return made up to 26/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 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)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
14 September 1998Company name changed linford wood developments limite d\certificate issued on 14/09/98 (2 pages)
14 September 1998Company name changed linford wood developments limite d\certificate issued on 14/09/98 (2 pages)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
6 March 1998Return made up to 26/01/98; full list of members (8 pages)
6 March 1998Return made up to 26/01/98; full list of members (8 pages)
22 May 1997Particulars of mortgage/charge (7 pages)
22 May 1997Particulars of mortgage/charge (7 pages)
7 April 1997Full accounts made up to 30 September 1996 (11 pages)
7 April 1997Full accounts made up to 30 September 1996 (11 pages)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st. Lawrence welwyn herts AL6 9DB (1 page)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st. Lawrence welwyn herts AL6 9DB (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Full accounts made up to 31 March 1995 (11 pages)
2 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
18 February 1996Return made up to 26/01/96; full list of members (8 pages)
18 February 1996Return made up to 26/01/96; full list of members (8 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
15 November 1995Memorandum and Articles of Association (54 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1995Memorandum and Articles of Association (54 pages)