Company NameBride Hall Land Limited
DirectorsDaniel Frank Desmond and Charles Daniel Desmond
Company StatusActive
Company Number02851835
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(5 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameMr Ian Stuart Fulda
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elmcroft Close
Ealing
London
W5 2HQ
Secretary NameJane Mitchell
NationalityBritish
StatusResigned
Appointed20 September 1993(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address3 The Ridgeway
Woodley
Reading
Berkshire
RG5 3QD
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(5 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed27 August 1999(5 years, 11 months after company formation)
Appointment Duration14 years, 11 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
Appointed29 January 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ayot House
Ayot St Lawrence
Hertfordshire
AL6 9BP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 Matches4 other UK companies use this postal address

Shareholders

2 at £1Bride Hall Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,563
Cash£66
Current Liabilities£28,629

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

3 June 2008Delivered 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 2008Delivered 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

Filing History

14 September 2020Director's details changed for Mr Charles Daniel Desmond on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Charlie Daniel Desmond on 11 September 2020 (2 pages)
11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
3 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Cessation of Charlie Daniel Desmond as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Cessation of Charlie Daniel Desmond as a person with significant control on 1 January 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (7 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)
3 February 2016Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Registered 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 2015Registered 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 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 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)
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)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
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 Jeremy David Maxfield as a director on 31 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 Jeremy David Maxfield as a director on 31 July 2014 (1 page)
29 August 2014Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nigel Francis Desmond as a director on 1 June 2014 (1 page)
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)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
28 June 2013Satisfaction of charge 1 in full (4 pages)
28 June 2013Satisfaction of charge 2 in full (4 pages)
28 June 2013Satisfaction of charge 1 in full (4 pages)
28 June 2013Satisfaction of charge 2 in full (4 pages)
23 January 2013Full accounts made up to 30 September 2012 (14 pages)
23 January 2013Full accounts made up to 30 September 2012 (14 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
12 June 2012Full accounts made up to 30 September 2011 (14 pages)
12 June 2012Full accounts made up to 30 September 2011 (14 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
8 February 2011Full accounts made up to 30 September 2010 (12 pages)
8 February 2011Full accounts made up to 30 September 2010 (12 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 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)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
1 October 2009Return made up to 09/09/09; full list of members (4 pages)
1 October 2009Return made up to 09/09/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (8 pages)
1 August 2008Full accounts made up to 30 September 2007 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 September 2007Return made up to 09/09/07; full list of members (2 pages)
28 September 2007Return made up to 09/09/07; full list of members (2 pages)
15 August 2007Full accounts made up to 30 September 2006 (8 pages)
15 August 2007Full accounts made up to 30 September 2006 (8 pages)
9 October 2006Return made up to 09/09/06; full list of members (2 pages)
9 October 2006Return made up to 09/09/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (8 pages)
10 January 2006Full accounts made up to 30 September 2005 (8 pages)
22 September 2005Return made up to 09/09/05; full list of members (7 pages)
22 September 2005Return made up to 09/09/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (8 pages)
2 August 2005Full accounts made up to 30 September 2004 (8 pages)
22 September 2004Return made up to 09/09/04; full list of members (7 pages)
22 September 2004Return made up to 09/09/04; full list of members (7 pages)
14 April 2004Full accounts made up to 30 September 2003 (8 pages)
14 April 2004Full accounts made up to 30 September 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (8 pages)
28 July 2003Full accounts made up to 30 September 2002 (8 pages)
24 September 2002Return made up to 09/09/02; full list of members (7 pages)
24 September 2002Return made up to 09/09/02; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
9 October 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
27 June 2001Full accounts made up to 30 September 1999 (8 pages)
27 June 2001Full accounts made up to 30 September 1999 (8 pages)
10 October 2000Return made up to 09/09/00; full list of members (6 pages)
10 October 2000Return made up to 09/09/00; full list of members (6 pages)
15 February 2000Company name changed bridehall developments LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed bridehall developments LIMITED\certificate issued on 16/02/00 (2 pages)
1 December 1999Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(5 pages)
1 December 1999Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(5 pages)
1 December 1999Registered office changed on 01/12/99 from: 49 hays mews london W1X 7RT (1 page)
1 December 1999New secretary appointed;new director appointed (3 pages)
1 December 1999Registered office changed on 01/12/99 from: 49 hays mews london W1X 7RT (1 page)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New secretary appointed;new director appointed (3 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
10 November 1995Return made up to 09/09/95; no change of members (4 pages)
10 November 1995Return made up to 09/09/95; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1993Company name changed apamount LIMITED\certificate issued on 29/09/93 (2 pages)
28 September 1993Company name changed apamount LIMITED\certificate issued on 29/09/93 (2 pages)
9 September 1993Incorporation (16 pages)
9 September 1993Incorporation (16 pages)