Company NameBride Hall Properties Limited
Company StatusDissolved
Company Number02767932
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameShelfco (No. 816) 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
Appointed11 February 1993(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months (closed 05 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
Appointed11 February 1993(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed11 February 1993(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(10 months, 1 week 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 NameMikjon Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitebride-hall.co.uk

Location

Registered AddressFlat 5 51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Bride Hall Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Charges

5 April 1993Delivered on: 26 April 1993
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bride hall limited on any account whatsoever under a loan agreement d/d 05/04/93 see charge particulars form for details.
Particulars: Fixed charge all rents and other income derived from the property as described in the schedule attached to from 395 tog: with all fixtures and fittings f/h property k/a 4 bridge place watford hertfordshire title no: HD199247 and various other properties as shown on schedule. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 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)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
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)
4 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 December 2008Return made up to 25/11/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (8 pages)
14 December 2007Return made up to 25/11/07; full list of members (2 pages)
15 August 2007Full accounts made up to 30 September 2006 (8 pages)
22 December 2006Return made up to 25/11/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (8 pages)
5 January 2006Return made up to 25/11/05; full list of members (6 pages)
2 August 2005Full accounts made up to 30 September 2004 (10 pages)
25 February 2005Return made up to 25/11/04; full list of members (6 pages)
14 April 2004Full accounts made up to 30 September 2003 (10 pages)
9 January 2004Auditor's resignation (1 page)
6 January 2004Return made up to 25/11/03; full list of members (6 pages)
28 July 2003Full accounts made up to 30 September 2002 (11 pages)
26 November 2002Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
23 July 2002Full accounts made up to 30 September 2001 (11 pages)
7 January 2002Return made up to 25/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
3 January 2001Return made up to 25/11/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 December 1999Return made up to 25/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Full accounts made up to 30 September 1998 (10 pages)
11 December 1998Return made up to 25/11/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(5 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 (10 pages)
8 December 1997Return made up to 25/11/97; no change of members (5 pages)
7 April 1997Full accounts made up to 30 September 1996 (10 pages)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page)
2 December 1996Return made up to 25/11/96; full list of members (7 pages)
6 June 1996Full accounts made up to 30 September 1995 (10 pages)
16 November 1995Return made up to 25/11/95; no change of members (6 pages)
22 June 1995Full accounts made up to 30 September 1994 (10 pages)
28 February 1993Memorandum and Articles of Association (5 pages)