Company NameBride Hall Holdco Limited
DirectorsDaniel Frank Desmond and Charles Daniel Desmond
Company StatusActive
Company Number09286912
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE

Location

Registered AddressNumber 5 51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

16 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 September 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 30 September 2019 (18 pages)
21 October 2019Registration of charge 092869120006, created on 16 October 2019 (11 pages)
21 October 2019Registration of charge 092869120007, created on 16 October 2019 (8 pages)
21 October 2019Registration of charge 092869120008, created on 16 October 2019 (9 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (18 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 30 September 2016 (20 pages)
16 August 2017Accounts for a small company made up to 30 September 2016 (20 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
20 March 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 September 2016Registration of charge 092869120005, created on 6 September 2016 (17 pages)
7 September 2016Registration of charge 092869120005, created on 6 September 2016 (17 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB United Kingdom to Number 5 51 Mount Street London W1K 2SE on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB United Kingdom to Number 5 51 Mount Street London W1K 2SE on 11 November 2015 (1 page)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
4 November 2015Registration of charge 092869120004, created on 28 October 2015 (18 pages)
4 November 2015Registration of charge 092869120003, created on 28 October 2015 (9 pages)
4 November 2015Registration of charge 092869120003, created on 28 October 2015 (9 pages)
4 November 2015Registration of charge 092869120004, created on 28 October 2015 (18 pages)
11 December 2014Registration of charge 092869120002 (30 pages)
11 December 2014Registration of charge 092869120002 (30 pages)
9 December 2014Registration of charge 092869120001 (22 pages)
9 December 2014Registration of charge 092869120001 (22 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)