London
W1K 2SE
Director Name | Mr David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 51 Mount Street London W1K 2SE |
Secretary Name | Mr Robert James Oakley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fighting Cocks Farm Cartersfield Lane Stonnall West Midlands WS9 9EG |
Director Name | Mr Robert James Oakley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fighting Cocks Farm Cartersfield Lane Walsall West Midlands WS9 9EG |
Director Name | William James Oakley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wightwick Bank Wightwick Wolverhampton West Midlands WV6 8DR |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O 49 Hays Mews Mayfair London W1J 5QQ |
Secretary Name | Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | C/0 49 Hays Mews Mayfair London W1J 5QQ |
Director Name | Cranford Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | Little Kinvaston Watling Street Gailey Staffordshire ST19 5PR |
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 |
1.6m at £1 | Trustee Of The Daniel Desmond No 2 Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232,352 |
Cash | £3,513 |
Current Liabilities | £2,718,912 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings on the south side of victoria. Road, farnborough registered at the land registry. Under freehold title number HP323608. Outstanding |
---|---|
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as land and buildings on the south side of victoria road, farnborough registered at the land registry with title number HP323608. Outstanding |
2 November 2015 | Delivered on: 11 November 2015 Persons entitled: Bride Hall Holdco Limited Classification: A registered charge Particulars: F/H land and buildings on the south side of victoria road farnborough t/no. HP323608. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings on the south side of victoria road, farnborough (registered at hm land registry under title number HP323608). Outstanding |
30 July 2007 | Delivered on: 31 July 2007 Satisfied on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at vulcan road lichfield t/no SF362006. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for the purchase of property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An option dated 21 july 2005 as varied by a deed of variation dated 23 february 2007 giving the right to purchase unit 1 eastern avenue lichfield t/no SF362006. See the mortgage charge document for full details. Fully Satisfied |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 25 November 2009 Persons entitled: National Westminster Bank PLC Classification: 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at vulcan road lichfield t/nos SF396417 and SF365174. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 062794580008, created on 16 October 2019 (11 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 30 September 2016 (18 pages) |
20 September 2017 | Full accounts made up to 30 September 2016 (18 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Vernon Phillips on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Vernon Phillips on 13 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
17 November 2016 | Satisfaction of charge 062794580005 in full (4 pages) |
17 November 2016 | Satisfaction of charge 062794580005 in full (4 pages) |
7 September 2016 | Registration of charge 062794580007, created on 6 September 2016 (24 pages) |
7 September 2016 | Registration of charge 062794580007, created on 6 September 2016 (24 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 November 2015 | Registration of charge 062794580006, created on 2 November 2015 (37 pages) |
11 November 2015 | Registration of charge 062794580006, created on 2 November 2015 (37 pages) |
11 November 2015 | Registration of charge 062794580006, created on 2 November 2015 (37 pages) |
4 November 2015 | Registration of charge 062794580005, created on 2 November 2015 (62 pages) |
4 November 2015 | Registration of charge 062794580005, created on 2 November 2015 (62 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Satisfaction of charge 1 in full (4 pages) |
6 May 2015 | Satisfaction of charge 1 in full (4 pages) |
6 May 2015 | Satisfaction of charge 4 in full (4 pages) |
6 May 2015 | Satisfaction of charge 4 in full (4 pages) |
6 May 2015 | Satisfaction of charge 3 in full (4 pages) |
6 May 2015 | Satisfaction of charge 3 in full (4 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) |
27 February 2015 | Company name changed bride hall eastcote LTD\certificate issued on 27/02/15
|
27 February 2015 | Company name changed bride hall eastcote LTD\certificate issued on 27/02/15
|
4 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Mr Vernon Phillips on 24 June 2014 (2 pages) |
4 January 2015 | Director's details changed for Mr David Bramson on 24 June 2014 (2 pages) |
4 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Mr David Bramson on 24 June 2014 (2 pages) |
4 January 2015 | Director's details changed for Mr Vernon Phillips on 24 June 2014 (2 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (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 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) |
7 July 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page) |
27 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
12 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
12 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Company name changed bride hall lichfield LTD\certificate issued on 29/09/11
|
29 September 2011 | Company name changed bride hall lichfield LTD\certificate issued on 29/09/11
|
22 September 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages) |
22 September 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages) |
8 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
8 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
6 December 2009 | Appointment of David Bramson as a director (3 pages) |
6 December 2009 | Appointment of David Bramson as a director (3 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2009 | Company name changed cranford (lichfield) LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Company name changed cranford (lichfield) LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
18 November 2009 | Appointment of Mr Vernon Phillips as a director (3 pages) |
18 November 2009 | Termination of appointment of Robert Oakley as a secretary (2 pages) |
18 November 2009 | Termination of appointment of William Oakley as a director (2 pages) |
18 November 2009 | Termination of appointment of Robert Oakley as a director (2 pages) |
18 November 2009 | Termination of appointment of Robert Oakley as a secretary (2 pages) |
18 November 2009 | Appointment of Jeremy David Maxfield as a director (3 pages) |
18 November 2009 | Termination of appointment of Robert Oakley as a director (2 pages) |
18 November 2009 | Termination of appointment of William Oakley as a director (2 pages) |
18 November 2009 | Appointment of Jeremy David Maxfield as a director (3 pages) |
18 November 2009 | Appointment of Jeremy David Maxfield as a secretary (3 pages) |
18 November 2009 | Appointment of Mr Vernon Phillips as a director (3 pages) |
18 November 2009 | Appointment of Jeremy David Maxfield as a secretary (3 pages) |
11 November 2009 | Secretary's details changed for Robert James Oakley on 29 August 2008 (1 page) |
11 November 2009 | Director's details changed for Robert James Oakley on 29 August 2008 (1 page) |
11 November 2009 | Secretary's details changed for Robert James Oakley on 29 August 2008 (1 page) |
11 November 2009 | Director's details changed for Robert James Oakley on 29 August 2008 (1 page) |
2 November 2009 | Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 (2 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 29 August 2009
|
22 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 29 August 2009
|
11 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 September 2008 | Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\ (2 pages) |
30 September 2008 | Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\ (2 pages) |
15 September 2008 | Appointment terminated director cranford developments LIMITED (1 page) |
15 September 2008 | Nc inc already adjusted 28/08/08 (2 pages) |
15 September 2008 | Director appointed robert james oakley (2 pages) |
15 September 2008 | Appointment terminated director cranford developments LIMITED (1 page) |
15 September 2008 | Director appointed william james oakley (2 pages) |
15 September 2008 | Nc inc already adjusted 28/08/08 (2 pages) |
15 September 2008 | Director appointed robert james oakley (2 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Director appointed william james oakley (2 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from little kinvaston, watling street gailey staffordshire ST19 5PR (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from little kinvaston, watling street gailey staffordshire ST19 5PR (1 page) |
9 July 2008 | Location of debenture register (1 page) |
7 August 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
7 August 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Company name changed cranford (nine) LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed cranford (nine) LIMITED\certificate issued on 28/06/07 (2 pages) |
14 June 2007 | Incorporation (13 pages) |
14 June 2007 | Incorporation (13 pages) |