Company NameBride Hall Strike Ltd
Company StatusActive
Company Number09757652
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 8 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 Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Bride Hall Lane
Ayot St. Lawrence
Welwyn
AL6 9DB
Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Bride Hall Lane
Ayot St. Lawrence
Welwyn
AL6 9DB
Director NameBride Hall Holdco Limited (Corporation)
StatusCurrent
Appointed02 September 2015(same day as company formation)
Correspondence AddressBride Hall Bride Hall Lane
Ayot St. Lawrence
Welwyn
Hertfordshire
AL6 9DB

Location

Registered Address5 Flat 5
51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

17 October 2019Delivered on: 25 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Forth street, stirling.
Outstanding
16 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Among others, land and buildings lying to the east. Of currock road, carlisle registered at the land. Registry under leasehold title numbers CU64712 and. CU86799. For more details please refer to the. Charge instrument.
Outstanding
5 November 2015Delivered on: 10 November 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the west side of forth street, stirling t/no STG23552.
Outstanding
15 October 2015Delivered on: 2 November 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 2 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as the land and buildings lying to the east of currock road, carlisle and registered at land registry with leasehold title numbers CU64712 and CU86799.. The property known as victoria mills, miry lane, wallgate, wigan and registered at land registry with leasehold title number GM518770.
Outstanding

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
21 June 2023Accounts for a small company made up to 30 September 2022 (20 pages)
5 October 2022Accounts for a small company made up to 30 September 2021 (20 pages)
9 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
23 August 2021Accounts for a small company made up to 30 September 2020 (17 pages)
17 June 2021Registered office address changed from 15 Bruton Place London W1J 6LU United Kingdom to 5 Flat 5 51 Mount Street London W1K 2SE on 17 June 2021 (1 page)
7 October 2020Accounts for a small company made up to 30 September 2019 (18 pages)
11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 October 2019Resolutions
  • RES13 ‐ Documents/transactions/ancillary documents 14/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 October 2019Memorandum and Articles of Association (16 pages)
25 October 2019Registration of charge 097576520005, created on 17 October 2019 (11 pages)
21 October 2019Registration of charge 097576520004, created on 16 October 2019 (11 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Cessation of Charles Daniel Desmond as a person with significant control on 1 January 2017 (1 page)
5 September 2017Cessation of Charles Daniel Desmond as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Cessation of Charles Daniel Desmond as a person with significant control on 1 January 2017 (1 page)
7 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
7 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
10 November 2015Registration of charge 097576520003, created on 5 November 2015 (13 pages)
10 November 2015Registration of charge 097576520003, created on 5 November 2015 (13 pages)
2 November 2015Registration of charge 097576520001, created on 28 October 2015 (20 pages)
2 November 2015Registration of charge 097576520002, created on 15 October 2015 (14 pages)
2 November 2015Registration of charge 097576520001, created on 28 October 2015 (20 pages)
2 November 2015Registration of charge 097576520002, created on 15 October 2015 (14 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)