Welwyn
Hertfordshire
AL6 9DB
Director Name | Mr Charles Daniel Desmond |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 5 51 Mount Street London W1K 2SE |
Director Name | John William Bayliss |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 1995) |
Role | Chartered Accountant |
Correspondence Address | The Pump House Church Street Great Burstead Billericay Essex CM11 2TR |
Director Name | Arthur William Brownlow Fforde |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Director Name | David William Morgan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beech House 34 London Road St Ippolyts Hitchin Hertfordshire SG4 7NG |
Director Name | Mr Douglas James Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1993) |
Role | Chartered Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Reigate Road Hookwood Surrey RH6 0HU |
Director Name | Peter William Willmott |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 1994) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Revere 5 New England Close St Ippolyts Hitchin Hertfordshire SG4 7NQ |
Secretary Name | Arthur William Brownlow Fforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 33 Sutherland Street London SW1V 4JU |
Director Name | Mr Vernon Phillips |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 02 March 1992) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Riverside Close Upper Clapton London E5 9SS |
Director Name | Thomas Martin McNicholas |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 1992) |
Role | Chartered Builder |
Correspondence Address | 30 Glebe Street London W4 2BG |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 8 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 Vernon Phillips |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years after company formation) |
Appointment Duration | 8 months (resigned 26 September 1994) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Riverside Close Upper Clapton London E5 9SS |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 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 | Mr Nigel Francis Desmond |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 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 | 16 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | South View Byers Lane South Godstone Surrey RH9 8JH |
Director Name | Mr Charlie Daniel Desmond |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(25 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 5 51 Mount Street London W1K 2SE |
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 |
1 at £1 | Bride Hall Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Bride Hall Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,975,188 |
Cash | £365 |
Current Liabilities | £10,093,878 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 March 2001 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 December 2018 | Director's details changed for Mr Charlie Daniel Desmond on 6 December 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 February 2016 | Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Charlie Daniel Desmond as a director on 1 December 2015 (1 page) |
3 February 2016 | Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Charlie Daniel Desmond as a director on 1 December 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 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 26 June 2015 (1 page) |
26 June 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 26 June 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) |
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) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 October 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
1 October 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
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 secretary on 31 July 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 Nigel Francis 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 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) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 November 2009 | Re-section 519 (1 page) |
21 November 2009 | Re-section 519 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 30 September 2007 (14 pages) |
12 January 2009 | Full accounts made up to 30 September 2007 (14 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
9 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
9 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 October 2005 | Particulars of mortgage/charge (6 pages) |
7 October 2005 | Particulars of mortgage/charge (6 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
7 June 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | Particulars of mortgage/charge (7 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 26/01/02; full list of members
|
19 February 2002 | Return made up to 26/01/02; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
6 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 February 1999 | Return made up to 26/01/99; no change of members
|
8 February 1999 | Return made up to 26/01/99; no change of members
|
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) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
14 September 1998 | Company name changed linford wood developments limite d\certificate issued on 14/09/98 (2 pages) |
14 September 1998 | Company name changed linford wood developments limite d\certificate issued on 14/09/98 (2 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 March 1998 | Return made up to 26/01/98; full list of members (8 pages) |
6 March 1998 | Return made up to 26/01/98; full list of members (8 pages) |
22 May 1997 | Particulars of mortgage/charge (7 pages) |
22 May 1997 | Particulars of mortgage/charge (7 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall ayot st. Lawrence welwyn herts AL6 9DB (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall ayot st. Lawrence welwyn herts AL6 9DB (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
18 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
18 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
15 November 1995 | Memorandum and Articles of Association (54 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Memorandum and Articles of Association (54 pages) |