Welwyn
Hertfordshire
AL6 9DB
Director Name | Mark David Booth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 29 First Street London SW3 2LB |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 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 | Colin Robert Mann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pastorale Soldiers Rise Off Nine Mile Ride Wokingham Berkshire RG40 3NF |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 19 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 | Cursitor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Director Name | Cursitor Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | Cursitor Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
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 | 3 other UK companies use this postal address |
2 at £1 | Bride Hall Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 August 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 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
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) |
30 September 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) |
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
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) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (8 pages) |
22 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 September 1999 | Return made up to 30/07/99; no change of members
|
30 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page) |
6 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 September 1997 | Return made up to 30/07/97; full list of members (8 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page) |
29 November 1996 | Director resigned (1 page) |
2 September 1996 | Return made up to 30/07/96; no change of members (8 pages) |
16 August 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (12 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
27 April 1994 | Memorandum and Articles of Association (16 pages) |