Welwyn
Hertfordshire
AL6 9DB
Director Name | Nicholas Danny Desmond |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 June 2014) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 16 Dale Avenue Gustard Wood Welwyn Hertfordshire AL4 8LT |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2014) |
Role | Secretary |
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 | 19 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | bridehall.co.uk |
---|
Registered Address | Flat 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 |
1 at £1 | Bride Hall Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for 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) |
7 September 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 March 2015 | Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB England 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 England 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) |
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) |
1 September 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
1 September 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
1 September 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 1 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
11 September 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
11 September 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
30 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
15 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
15 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (5 pages) |
5 June 2003 | New secretary appointed;new director appointed (9 pages) |
5 June 2003 | New secretary appointed;new director appointed (9 pages) |
5 June 2003 | New director appointed (5 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
13 May 2003 | Company name changed shelfco (no.2828) LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed shelfco (no.2828) LIMITED\certificate issued on 13/05/03 (2 pages) |
3 April 2003 | Incorporation (24 pages) |
3 April 2003 | Incorporation (24 pages) |