Welwyn
Hertfordshire
AL6 9DB
Director Name | Mr Charles Daniel Desmond |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 5 51 Mount Street London W1K 2SE |
Director Name | Mr Ian Stuart Fulda |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elmcroft Close Ealing London W5 2HQ |
Secretary Name | Jane Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 3 The Ridgeway Woodley Reading Berkshire RG5 3QD |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Mr Nigel Francis Desmond |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ayot House Ayot St Lawrence Hertfordshire AL6 9BP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | 4 other UK companies use this postal address |
2 at £1 | Bride Hall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,563 |
Cash | £66 |
Current Liabilities | £28,629 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 28 June 2013 Persons entitled: Wester Hailes Shopping Centre Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38-44 station road liphook t/n HP69727 and SH22111. Fully Satisfied |
---|---|
8 February 2008 | Delivered on: 13 February 2008 Satisfied on: 28 June 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38-44 station road liphook hampshire,. See the mortgage charge document for full details. Fully Satisfied |
14 September 2020 | Director's details changed for Mr Charles Daniel Desmond on 11 September 2020 (2 pages) |
---|---|
11 September 2020 | Director's details changed for Mr Charlie Daniel Desmond on 11 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
3 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Charlie Daniel Desmond as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Charlie Daniel Desmond as a person with significant control on 1 January 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 February 2016 | Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 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 7 October 2015 (1 page) |
7 October 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 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 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 7 October 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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) |
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) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
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) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (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 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) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page) |
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) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Satisfaction of charge 1 in full (4 pages) |
28 June 2013 | Satisfaction of charge 2 in full (4 pages) |
28 June 2013 | Satisfaction of charge 1 in full (4 pages) |
28 June 2013 | Satisfaction of charge 2 in full (4 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
21 November 2009 | Re-section 519 (1 page) |
21 November 2009 | Re-section 519 (1 page) |
1 October 2009 | Return made up to 09/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (8 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 February 2008 | Particulars of mortgage/charge (5 pages) |
13 February 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
24 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
9 October 2001 | Return made up to 09/09/01; full list of members
|
9 October 2001 | Return made up to 09/09/01; full list of members
|
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
27 June 2001 | Full accounts made up to 30 September 1999 (8 pages) |
27 June 2001 | Full accounts made up to 30 September 1999 (8 pages) |
10 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
15 February 2000 | Company name changed bridehall developments LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Company name changed bridehall developments LIMITED\certificate issued on 16/02/00 (2 pages) |
1 December 1999 | Return made up to 09/09/99; full list of members
|
1 December 1999 | Return made up to 09/09/99; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: 49 hays mews london W1X 7RT (1 page) |
1 December 1999 | New secretary appointed;new director appointed (3 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 49 hays mews london W1X 7RT (1 page) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New secretary appointed;new director appointed (3 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
29 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
13 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
10 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
10 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
5 October 1993 | Resolutions
|
5 October 1993 | Resolutions
|
28 September 1993 | Company name changed apamount LIMITED\certificate issued on 29/09/93 (2 pages) |
28 September 1993 | Company name changed apamount LIMITED\certificate issued on 29/09/93 (2 pages) |
9 September 1993 | Incorporation (16 pages) |
9 September 1993 | Incorporation (16 pages) |