Company NameBride Hall Farnborough Limited
DirectorsVernon Paul Phillips and David Bramson
Company StatusActive
Company Number06279458
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vernon Paul Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 51 Mount Street
London
W1K 2SE
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 51 Mount Street
London
W1K 2SE
Secretary NameMr Robert James Oakley
NationalityEnglish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fighting Cocks Farm
Cartersfield Lane
Stonnall
West Midlands
WS9 9EG
Director NameMr Robert James Oakley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fighting Cocks Farm Cartersfield Lane
Walsall
West Midlands
WS9 9EG
Director NameWilliam James Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wightwick Bank
Wightwick
Wolverhampton
West Midlands
WV6 8DR
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 49 Hays Mews
Mayfair
London
W1J 5QQ
Secretary NameJeremy David Maxfield
NationalityBritish
StatusResigned
Appointed23 October 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressC/0 49 Hays Mews
Mayfair
London
W1J 5QQ
Director NameCranford Developments Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressLittle Kinvaston
Watling Street
Gailey
Staffordshire
ST19 5PR

Contact

Websitebridehall.co.uk

Location

Registered AddressFlat 5 51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.6m at £1Trustee Of The Daniel Desmond No 2 Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,352
Cash£3,513
Current Liabilities£2,718,912

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

16 October 2019Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 30 September 2019 (18 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 October 2019Registration of charge 062794580008, created on 16 October 2019 (11 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (17 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 30 September 2017 (18 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 30 September 2016 (18 pages)
20 September 2017Full accounts made up to 30 September 2016 (18 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Vernon Phillips on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Vernon Phillips on 13 December 2016 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
17 November 2016Satisfaction of charge 062794580005 in full (4 pages)
17 November 2016Satisfaction of charge 062794580005 in full (4 pages)
7 September 2016Registration of charge 062794580007, created on 6 September 2016 (24 pages)
7 September 2016Registration of charge 062794580007, created on 6 September 2016 (24 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,628,174
(3 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,628,174
(3 pages)
11 November 2015Registration of charge 062794580006, created on 2 November 2015 (37 pages)
11 November 2015Registration of charge 062794580006, created on 2 November 2015 (37 pages)
11 November 2015Registration of charge 062794580006, created on 2 November 2015 (37 pages)
4 November 2015Registration of charge 062794580005, created on 2 November 2015 (62 pages)
4 November 2015Registration of charge 062794580005, created on 2 November 2015 (62 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Satisfaction of charge 1 in full (4 pages)
6 May 2015Satisfaction of charge 1 in full (4 pages)
6 May 2015Satisfaction of charge 4 in full (4 pages)
6 May 2015Satisfaction of charge 4 in full (4 pages)
6 May 2015Satisfaction of charge 3 in full (4 pages)
6 May 2015Satisfaction of charge 3 in full (4 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)
27 February 2015Company name changed bride hall eastcote LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
27 February 2015Company name changed bride hall eastcote LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
4 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,628,174
(3 pages)
4 January 2015Director's details changed for Mr Vernon Phillips on 24 June 2014 (2 pages)
4 January 2015Director's details changed for Mr David Bramson on 24 June 2014 (2 pages)
4 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,628,174
(3 pages)
4 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,628,174
(3 pages)
4 January 2015Director's details changed for Mr David Bramson on 24 June 2014 (2 pages)
4 January 2015Director's details changed for Mr Vernon Phillips on 24 June 2014 (2 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (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 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)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 7 July 2014 (1 page)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,628,174
(6 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,628,174
(6 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,628,174
(6 pages)
12 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
12 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
29 September 2011Company name changed bride hall lichfield LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Company name changed bride hall lichfield LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages)
22 September 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages)
8 February 2011Full accounts made up to 31 August 2010 (12 pages)
8 February 2011Full accounts made up to 31 August 2010 (12 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
6 December 2009Appointment of David Bramson as a director (3 pages)
6 December 2009Appointment of David Bramson as a director (3 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2009Company name changed cranford (lichfield) LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
25 November 2009Company name changed cranford (lichfield) LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(1 page)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(1 page)
18 November 2009Appointment of Mr Vernon Phillips as a director (3 pages)
18 November 2009Termination of appointment of Robert Oakley as a secretary (2 pages)
18 November 2009Termination of appointment of William Oakley as a director (2 pages)
18 November 2009Termination of appointment of Robert Oakley as a director (2 pages)
18 November 2009Termination of appointment of Robert Oakley as a secretary (2 pages)
18 November 2009Appointment of Jeremy David Maxfield as a director (3 pages)
18 November 2009Termination of appointment of Robert Oakley as a director (2 pages)
18 November 2009Termination of appointment of William Oakley as a director (2 pages)
18 November 2009Appointment of Jeremy David Maxfield as a director (3 pages)
18 November 2009Appointment of Jeremy David Maxfield as a secretary (3 pages)
18 November 2009Appointment of Mr Vernon Phillips as a director (3 pages)
18 November 2009Appointment of Jeremy David Maxfield as a secretary (3 pages)
11 November 2009Secretary's details changed for Robert James Oakley on 29 August 2008 (1 page)
11 November 2009Director's details changed for Robert James Oakley on 29 August 2008 (1 page)
11 November 2009Secretary's details changed for Robert James Oakley on 29 August 2008 (1 page)
11 November 2009Director's details changed for Robert James Oakley on 29 August 2008 (1 page)
2 November 2009Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 (2 pages)
22 October 2009Statement of capital following an allotment of shares on 29 August 2009
  • GBP 1,628,174
(2 pages)
22 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
22 October 2009Statement of capital following an allotment of shares on 29 August 2009
  • GBP 1,628,174
(2 pages)
11 July 2009Return made up to 14/06/09; full list of members (3 pages)
11 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 September 2008Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\ (2 pages)
30 September 2008Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\ (2 pages)
15 September 2008Appointment terminated director cranford developments LIMITED (1 page)
15 September 2008Nc inc already adjusted 28/08/08 (2 pages)
15 September 2008Director appointed robert james oakley (2 pages)
15 September 2008Appointment terminated director cranford developments LIMITED (1 page)
15 September 2008Director appointed william james oakley (2 pages)
15 September 2008Nc inc already adjusted 28/08/08 (2 pages)
15 September 2008Director appointed robert james oakley (2 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
15 September 2008Director appointed william james oakley (2 pages)
10 July 2008Return made up to 14/06/08; full list of members (3 pages)
10 July 2008Return made up to 14/06/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from little kinvaston, watling street gailey staffordshire ST19 5PR (1 page)
9 July 2008Registered office changed on 09/07/2008 from little kinvaston, watling street gailey staffordshire ST19 5PR (1 page)
9 July 2008Location of debenture register (1 page)
7 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
7 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Company name changed cranford (nine) LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed cranford (nine) LIMITED\certificate issued on 28/06/07 (2 pages)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)