Company NameBride Hall City Limited
Company StatusDissolved
Company Number02840896
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameCursitor (One Hundred And Fifteen) 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
Appointed20 December 1993(4 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMark David Booth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address29 First Street
London
SW3 2LB
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed23 March 1994(7 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 31 July 2014)
RoleCompany Director
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
Appointed23 September 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPastorale
Soldiers Rise Off Nine Mile Ride
Wokingham
Berkshire
RG40 3NF
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 1 month after company formation)
Appointment Duration19 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 NameCursitor Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Director NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE

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 Matches3 other UK companies use this postal address

Shareholders

2 at £1Bride Hall Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 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 27 August 2015 (1 page)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 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)
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)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
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)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
27 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (8 pages)
22 August 2007Return made up to 30/07/07; full list of members (2 pages)
15 August 2007Full accounts made up to 30 September 2006 (8 pages)
21 August 2006Return made up to 30/07/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (8 pages)
17 August 2005Return made up to 30/07/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (8 pages)
1 September 2004Return made up to 30/07/04; full list of members (7 pages)
14 April 2004Full accounts made up to 30 September 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (8 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (9 pages)
21 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (9 pages)
22 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Full accounts made up to 30 September 1998 (10 pages)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
6 August 1998Return made up to 30/07/98; no change of members (6 pages)
30 April 1998Full accounts made up to 30 September 1997 (10 pages)
4 September 1997Return made up to 30/07/97; full list of members (8 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)
29 November 1996Director resigned (1 page)
2 September 1996Return made up to 30/07/96; no change of members (8 pages)
16 August 1996Director resigned (1 page)
6 June 1996Full accounts made up to 30 September 1995 (10 pages)
14 August 1995Return made up to 30/07/95; no change of members (12 pages)
23 May 1995Full accounts made up to 30 September 1994 (10 pages)
27 April 1994Memorandum and Articles of Association (16 pages)