Company NameBride Hall Securities Limited
DirectorsDaniel Frank Desmond and Vernon Phillips
Company StatusActive
Company Number02838125
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 8 months ago)
Previous Names4

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
Appointed19 August 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMr Vernon Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Riverside Close
Upper Clapton
London
E5 9SS
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed19 August 1993(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameRobert James Hume
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 13 April 2007)
RoleDevelopement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Molyneux Street
London
W1H 5HW
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 months, 2 weeks after company formation)
Appointment Duration20 years, 6 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
Appointed31 January 1994(6 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 01 June 2014)
RoleDevelopement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ayot House
Ayot St Lawrence
Hertfordshire
AL6 9BP
Director NameHon Thomas Noel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Gardens
London
SW1X 0DQ
Director NameMark David Booth
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1996)
RoleChartered Surveyor
Correspondence Address29 First Street
London
SW3 2LB
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed31 January 1994(6 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameColin Robert Mann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPastorale
Soldiers Rise Off Nine Mile Ride
Wokingham
Berkshire
RG40 3NF
Director NameFrederick John Reeder
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1998)
RoleChartered Surveyor
Correspondence AddressRocklands 246 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7BW
Director NameMr Alistair Russell Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Director NameGary Paul Bourne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2007)
RoleChartered Surveyor
Correspondence AddressLittle Trafalgar
Vicarage Lane, Selling
Faversham
ME13 9RE
Director NameSteven Brendan Parker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2002)
RoleProperty Development
Correspondence Address18 Grove Road
Barnes
London
SW13 0HQ
Director NameHuw Williams
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2008)
RoleSurveyor
Correspondence Address6 Victoria Mansions
Queens Club Gardens
London
W14 9TG
Director NameMr Alun Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address167 Church Road
Earley
Reading
Berkshire
RG6 1HN
Director NameMr William Rohleder
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Square
London
W1U 3PW

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 Matches9 other UK companies use this postal address

Shareholders

2 at £1Bride Hall Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,833,128
Cash£133,055
Current Liabilities£178,814

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

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 (11 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)
19 July 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 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)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
19 August 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Number 5 51 Mount Street London England to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Number 5 51 Mount Street London England to Number 5 51 Mount Street London W1K 2SE on 19 August 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)
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)
4 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
18 November 2014Registered office address changed from 11 Manchester Square London W1U 3PW England to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 11 Manchester Square London W1U 3PW England to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 18 November 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014Termination of appointment of William Rohleder as a director on 14 July 2014 (1 page)
30 September 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)
30 September 2014Termination of appointment of William Rohleder as a director on 14 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page)
1 September 2014Registered office address changed from 49 Hays Mews London W1J 5QQ to 11 Manchester Square London W1U 3PW on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page)
1 September 2014Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page)
1 September 2014Registered office address changed from 49 Hays Mews London W1J 5QQ to 11 Manchester Square London W1U 3PW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 49 Hays Mews London W1J 5QQ to 11 Manchester Square London W1U 3PW on 1 September 2014 (1 page)
28 April 2014Company name changed bride hall developments LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed bride hall developments LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(8 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(8 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)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 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)
22 March 2012Appointment of William Rohleder as a director (2 pages)
22 March 2012Appointment of William Rohleder as a director (2 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 30 September 2010 (14 pages)
8 February 2011Full accounts made up to 30 September 2010 (14 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
9 February 2010Full accounts made up to 30 September 2009 (13 pages)
9 February 2010Full accounts made up to 30 September 2009 (13 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 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 (13 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
17 March 2009Appointment terminated director alun jones (1 page)
17 March 2009Appointment terminated director alun jones (1 page)
12 January 2009Full accounts made up to 30 September 2007 (13 pages)
12 January 2009Full accounts made up to 30 September 2007 (13 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 April 2008Appointment terminated director huw williams (1 page)
30 April 2008Appointment terminated director huw williams (1 page)
11 March 2008Director appointed mr alun jones (1 page)
11 March 2008Director appointed mr alun jones (1 page)
14 December 2007Return made up to 30/11/07; full list of members (3 pages)
14 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
22 December 2006Return made up to 30/11/06; full list of members (3 pages)
22 December 2006Return made up to 30/11/06; full list of members (3 pages)
10 January 2006Full accounts made up to 30 September 2005 (12 pages)
10 January 2006Full accounts made up to 30 September 2005 (12 pages)
5 January 2006Return made up to 30/11/05; full list of members (9 pages)
5 January 2006Return made up to 30/11/05; full list of members (9 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Full accounts made up to 30 September 2003 (12 pages)
14 April 2004Full accounts made up to 30 September 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 January 2004Return made up to 30/11/03; full list of members (9 pages)
7 January 2004Return made up to 30/11/03; full list of members (9 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
6 December 2002Return made up to 30/11/02; full list of members (9 pages)
6 December 2002Return made up to 30/11/02; full list of members (9 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
7 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
7 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(8 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 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Full accounts made up to 30 September 1999 (11 pages)
10 July 2000Full accounts made up to 30 September 1999 (11 pages)
15 February 2000Company name changed bride hall development LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed bride hall development LIMITED\certificate issued on 16/02/00 (2 pages)
16 December 1999Return made up to 30/11/99; full list of members (8 pages)
16 December 1999Return made up to 30/11/99; full list of members (8 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 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)
11 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 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)
30 April 1998Full accounts made up to 30 September 1997 (10 pages)
30 April 1998Full accounts made up to 30 September 1997 (10 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
7 April 1998Company name changed bride hall group LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed bride hall group LIMITED\certificate issued on 08/04/98 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
8 December 1997Return made up to 30/11/97; no change of members (13 pages)
8 December 1997Return made up to 30/11/97; no change of members (13 pages)
4 September 1997Return made up to 21/07/97; full list of members (15 pages)
4 September 1997Return made up to 21/07/97; full list of members (15 pages)
7 April 1997Full accounts made up to 30 September 1996 (10 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)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
4 September 1996Return made up to 21/07/96; no change of members (15 pages)
4 September 1996Return made up to 21/07/96; no change of members (15 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
6 June 1996Full accounts made up to 30 September 1995 (10 pages)
6 June 1996Full accounts made up to 30 September 1995 (10 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
14 August 1995Return made up to 21/07/95; no change of members (20 pages)
14 August 1995Return made up to 21/07/95; no change of members (20 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
5 August 1994Company name changed rushpast LIMITED\certificate issued on 08/08/94 (2 pages)
5 August 1994Company name changed rushpast LIMITED\certificate issued on 08/08/94 (2 pages)
21 July 1993Incorporation (16 pages)
21 July 1993Incorporation (16 pages)