Company NameBrydell F Ltd
Company StatusActive
Company Number10753391
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Morgan Kelly
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameMr Vernon Paul Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(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 Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
25 May 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
5 May 2022Registered office address changed from 51 Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 5 May 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
3 May 2022Director's details changed for Mr Charles Daniel Desmond on 20 April 2022 (2 pages)
17 June 2021Registered office address changed from 45 Carnaby Street London W1F 9PP England to 51 Flat 5 51 Mount Street London W1K 2SE on 17 June 2021 (1 page)
17 June 2021Registered office address changed from 15 Bruton Place London W1J 6LU United Kingdom to 45 Carnaby Street London W1F 9PP on 17 June 2021 (1 page)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
6 June 2019Amended total exemption full accounts made up to 31 May 2018 (6 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
4 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
4 May 2018Notification of Bride Hall Holdco Limited as a person with significant control on 25 April 2018 (2 pages)
4 May 2018Cessation of Bride Hall Spalding Ltd as a person with significant control on 25 April 2018 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 700,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 700,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)