Company NameBride Developments (Borehamwood) Limited
DirectorsMartin John Field and Lucy Jeanne Neville-Rolfe
Company StatusDissolved
Company Number02690775
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(12 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusCurrent
Appointed31 August 2004(12 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 day after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 day after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed21 February 1992(1 day after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 1993)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameKenneth William Blackburn
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address23 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameMichael Raycraft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressStoneymor Wood Farm Hob Lane
Burton Green
Kenilworth
Warwickshire
CV8 1QB
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1992(1 day after company formation)
Appointment DurationResigned same day (resigned 21 February 1992)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1992(1 day after company formation)
Appointment DurationResigned same day (resigned 21 February 1992)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,207,000
Current Liabilities£3,517,000

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 February

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2005Registered office changed on 11/03/05 from: armitage house delamare road cheshunt hertfordshire EN8 9SL (1 page)
7 March 2005Declaration of solvency (3 pages)
7 March 2005Appointment of a voluntary liquidator (1 page)
7 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Ad 09/02/05--------- £ si 1208462@1=1208462 £ ic 1000/1209462 (2 pages)
16 February 2005Nc inc already adjusted 09/02/05 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2005Memorandum and Articles of Association (9 pages)
16 February 2005Statement of affairs (3 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
22 September 2004Director resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
20 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
5 September 2003Full accounts made up to 22 February 2003 (8 pages)
2 September 2003New director appointed (6 pages)
21 July 2003Director resigned (1 page)
21 July 2003Return made up to 07/06/03; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
20 December 2002Full accounts made up to 23 February 2002 (9 pages)
22 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
12 November 2001Full accounts made up to 24 February 2001 (10 pages)
23 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
18 December 2000Full accounts made up to 26 February 2000 (9 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Full accounts made up to 27 February 1999 (10 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
5 January 1999Director resigned (1 page)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
20 August 1998Auditor's resignation (1 page)
3 August 1998Return made up to 07/06/98; full list of members (23 pages)
2 October 1997Full accounts made up to 22 February 1997 (10 pages)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
26 June 1997Return made up to 07/06/97; full list of members (7 pages)
12 May 1997Director's particulars changed (1 page)
27 December 1996Full accounts made up to 24 February 1996 (9 pages)
1 October 1996New director appointed (1 page)
24 September 1996Director resigned (1 page)
22 August 1996Return made up to 16/08/96; full list of members (6 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
27 February 1996Return made up to 20/02/96; no change of members (6 pages)
13 November 1995Full accounts made up to 25 February 1995 (9 pages)
24 March 1995Return made up to 20/02/95; full list of members (24 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
20 February 1992Incorporation (30 pages)