Company NameBride Parks Industrial Limited
DirectorsDaniel James Chapman and Mark Buzzoni
Company StatusActive
Company Number03341780
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NamesLaw 818 Limited and Bride Parks (Kidlington Investments) 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 James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMrs Joanna Ruth Filshie
StatusCurrent
Appointed22 January 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Mark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 3 days after company formation)
Appointment Duration22 years, 12 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address120 Castlewood Drive
Eltham
London
SE9 1NG
Secretary NameAnthony Richard John
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(5 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMr James Nigel Burns
StatusResigned
Appointed21 March 2019(21 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2020)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Glenfinnan Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£698,844
Net Worth£8,233,168
Cash£9,192,515
Current Liabilities£60,441

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

7 June 2000Delivered on: 9 June 2000
Persons entitled: Coutts & Company (The "Bank")

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property shown edged red on the filed plan title number GM691259 and secondly all such right, title and interest as the transferor the proceeds of sale and policy of insurance the goodwill and connection of any business.
Outstanding
7 June 2000Delivered on: 9 June 2000
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2020Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (2 pages)
2 July 2020Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page)
7 May 2020Full accounts made up to 30 June 2019 (25 pages)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Michael John Morrison as a director on 31 March 2020 (1 page)
22 January 2020Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page)
22 January 2020Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (24 pages)
22 March 2019Appointment of Mr James Nigel Burns as a secretary on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Michael John Morrison as a secretary on 21 March 2019 (1 page)
2 January 2019Appointment of Mr Daniel James Chapman as a director on 1 January 2019 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 June 2017 (24 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Full accounts made up to 30 June 2016 (27 pages)
29 March 2017Full accounts made up to 30 June 2016 (27 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
6 April 2016Full accounts made up to 30 June 2015 (16 pages)
6 April 2016Full accounts made up to 30 June 2015 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (15 pages)
3 April 2013Full accounts made up to 30 June 2012 (15 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 February 2012Full accounts made up to 30 June 2011 (15 pages)
16 February 2012Full accounts made up to 30 June 2011 (15 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 March 2011Full accounts made up to 30 June 2010 (18 pages)
11 March 2011Full accounts made up to 30 June 2010 (18 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 30 June 2009 (16 pages)
30 March 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / james burns / 17/12/2008 (1 page)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / james burns / 17/12/2008 (1 page)
16 December 2008Full accounts made up to 30 June 2008 (16 pages)
16 December 2008Full accounts made up to 30 June 2008 (16 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
1 December 2007Full accounts made up to 30 June 2007 (16 pages)
1 December 2007Full accounts made up to 30 June 2007 (16 pages)
28 April 2007Full accounts made up to 30 June 2006 (15 pages)
28 April 2007Full accounts made up to 30 June 2006 (15 pages)
18 April 2007Return made up to 27/03/07; full list of members (2 pages)
18 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
20 April 2006Return made up to 27/03/06; full list of members (2 pages)
20 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
25 March 2003Return made up to 27/03/03; full list of members (7 pages)
25 March 2003Return made up to 27/03/03; full list of members (7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
27 September 2002New director appointed (3 pages)
27 September 2002New director appointed (3 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
12 March 2002Full accounts made up to 30 June 2001 (9 pages)
12 March 2002Full accounts made up to 30 June 2001 (9 pages)
14 May 2001Company name changed bride parks (kidlington investme nts) LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed bride parks (kidlington investme nts) LIMITED\certificate issued on 14/05/01 (2 pages)
14 April 2001Return made up to 27/03/01; full list of members (7 pages)
14 April 2001Return made up to 27/03/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (9 pages)
7 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 June 2000Particulars of mortgage/charge (5 pages)
9 June 2000Particulars of mortgage/charge (6 pages)
9 June 2000Particulars of mortgage/charge (6 pages)
9 June 2000Particulars of mortgage/charge (5 pages)
17 May 2000Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2000Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2000Return made up to 27/03/00; full list of members (7 pages)
7 April 2000Return made up to 27/03/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (3 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (3 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/04/99
(10 pages)
12 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/04/99
(10 pages)
5 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
5 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1998Return made up to 27/03/98; full list of members (8 pages)
21 April 1998Return made up to 27/03/98; full list of members (8 pages)
16 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 January 1998Minutes of meeting 130198 (1 page)
16 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 January 1998Minutes of meeting 130198 (1 page)
21 November 1997Memorandum and Articles of Association (21 pages)
21 November 1997Memorandum and Articles of Association (21 pages)
21 April 1997New secretary appointed;new director appointed (4 pages)
21 April 1997New director appointed (4 pages)
21 April 1997New director appointed (4 pages)
21 April 1997New secretary appointed;new director appointed (4 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Company name changed law 818 LIMITED\certificate issued on 07/04/97 (3 pages)
7 April 1997Company name changed law 818 LIMITED\certificate issued on 07/04/97 (3 pages)
27 March 1997Incorporation (27 pages)
27 March 1997Incorporation (27 pages)