58 Station Road
North Harrow
HA2 7SA
Director Name | Mr Daniel Frank Desmond |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bride Hall Ayot St Lawrence Welwyn Hertfordshire AL6 9DB |
Director Name | Mr Roger Alan Gorham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2018) |
Role | Chartered Survyor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Cores End Road Bourne End Bucks SL8 5HR |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Mr David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 South End Road London NW3 2RJ |
Director Name | Peregrine Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | bride-hall.co.uk |
---|
Registered Address | Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
1000 at £1 | Nicholas Danny Desmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,876 |
Cash | £1,715 |
Current Liabilities | £78,175 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 11 Manchester Square London W1U 3PW to Unit 8 Churchill Court Ground Floor 58 Station Road North Harrow HA2 7SA on 1 May 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Roger Alan Gorham as a director on 29 June 2018 (1 page) |
24 May 2018 | Resolutions
|
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Notification of Nicholas Danny Desmond as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Nicholas Danny Desmond as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
20 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 April 2016 | Director's details changed for Nicholas Danny Desmond on 1 September 2015 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 April 2016 | Director's details changed for Nicholas Danny Desmond on 1 September 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 June 2015 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
16 June 2015 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
2 October 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of David Bramson as a director on 23 June 2014 (1 page) |
2 October 2014 | Termination of appointment of Daniel Frank Desmond as a director on 23 June 2014 (1 page) |
2 October 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Daniel Frank Desmond as a director on 23 June 2014 (1 page) |
2 October 2014 | Termination of appointment of David Bramson as a director on 23 June 2014 (1 page) |
2 October 2014 | Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
30 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
9 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
9 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 August 2008 | Director appointed david bramson (2 pages) |
28 August 2008 | Director appointed david bramson (2 pages) |
18 July 2008 | Nc inc already adjusted 12/06/08 (1 page) |
18 July 2008 | Nc inc already adjusted 12/06/08 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
8 July 2008 | Appointment terminated secretary office organization & services LTD (1 page) |
8 July 2008 | Ad 26/06/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
8 July 2008 | Ad 26/06/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
8 July 2008 | Appointment terminated director peregrine secretarial services LTD (1 page) |
8 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
8 July 2008 | Director appointed nicholas danny desmond (2 pages) |
8 July 2008 | Director appointed roger alan gorham (2 pages) |
8 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
8 July 2008 | Director appointed nicholas danny desmond (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
8 July 2008 | Appointment terminated secretary office organization & services LTD (1 page) |
8 July 2008 | Director appointed daniel frank desmond (2 pages) |
8 July 2008 | Director appointed roger alan gorham (2 pages) |
8 July 2008 | Secretary appointed jeremy david maxfield (2 pages) |
8 July 2008 | Appointment terminated director peregrine secretarial services LTD (1 page) |
8 July 2008 | Director appointed daniel frank desmond (2 pages) |
8 July 2008 | Secretary appointed jeremy david maxfield (2 pages) |
13 June 2008 | Memorandum and Articles of Association (13 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Memorandum and Articles of Association (13 pages) |
13 June 2008 | Resolutions
|
12 June 2008 | Company name changed precis (2751) LIMITED\certificate issued on 12/06/08 (2 pages) |
12 June 2008 | Company name changed precis (2751) LIMITED\certificate issued on 12/06/08 (2 pages) |
25 April 2008 | Incorporation (15 pages) |
25 April 2008 | Incorporation (15 pages) |