Company NameBride Hall (GBA) Llp
Company StatusActive
Company NumberOC338118
CategoryLimited Liability Partnership
Incorporation Date17 June 2008(15 years, 10 months ago)

Directors

LLP Designated Member NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
LLP Designated Member NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Bride Hall Lane
Ayot St. Lawrence
Welwyn
Hertfordshire
AL6 9DB
LLP Member NameButterfield Trust Bermuda Ltd As Trustees Of The Daniel Desmond Settlement (Corporation)
StatusCurrent
Appointed01 July 2008(2 weeks after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressPO Box Hm 195 PO Box Hm 195
Hamilton Hmax
Bermuda
LLP Designated Member NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage Oak Grange Road
West Clandon
Surrey
GU4 7UA
LLP Designated Member NameNicholas Danny Desmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dale Avenue
Gustard Wood
Wheathamstead
Herts
AL4 8LT
LLP Designated Member NameMr Roger Alan Gorham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Cores End Road
Bourne End
Bucks
SL8 5HR

Contact

Websitebride-hall.co.uk

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 Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,357,375
Current Liabilities£7,625

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of Daniel Frank Desmond as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 July 2017Notification of Daniel Frank Desmond as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
30 June 2016Annual return made up to 17 June 2016 (4 pages)
30 June 2016Annual return made up to 17 June 2016 (4 pages)
8 May 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 May 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 July 2015Termination of appointment of Nicholas Danny Desmond as a member on 30 April 2014 (1 page)
15 July 2015Termination of appointment of Roger Alan Gorham as a member on 30 April 2014 (1 page)
15 July 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 15 July 2015 (1 page)
15 July 2015Annual return made up to 17 June 2015 (4 pages)
15 July 2015Termination of appointment of Roger Alan Gorham as a member on 30 April 2014 (1 page)
15 July 2015Annual return made up to 17 June 2015 (4 pages)
15 July 2015Termination of appointment of Nicholas Danny Desmond as a member on 30 April 2014 (1 page)
15 July 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 15 July 2015 (1 page)
14 July 2015Termination of appointment of Nicholas Danny Desmond as a member on 30 April 2014 (1 page)
14 July 2015Termination of appointment of Nicholas Danny Desmond as a member on 30 April 2014 (1 page)
14 July 2015Termination of appointment of Roger Alan Gorham as a member on 30 April 2014 (1 page)
14 July 2015Termination of appointment of Roger Alan Gorham as a member on 30 April 2014 (1 page)
14 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
10 March 2015Registered office address changed from 11 Manchester Square London W1U 3PW to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 11 Manchester Square London W1U 3PW to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 17 June 2014 (7 pages)
28 October 2014Termination of appointment of Jeremy David Maxfield as a member on 31 July 2014 (1 page)
28 October 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 28 October 2014 (1 page)
28 October 2014Annual return made up to 17 June 2014 (7 pages)
28 October 2014Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ to 11 Manchester Square London W1U 3PW on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Jeremy David Maxfield as a member on 31 July 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
6 August 2013Annual return made up to 17 June 2013 (7 pages)
6 August 2013Annual return made up to 17 June 2013 (7 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 August 2012Annual return made up to 17 June 2012 (7 pages)
8 August 2012Annual return made up to 17 June 2012 (7 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 July 2011Annual return made up to 17 June 2011 (7 pages)
29 July 2011Annual return made up to 17 June 2011 (7 pages)
28 July 2011Member's details changed for Butterfield Trust Bermuda Ltd as Trustees of the Daniel Desmond Settlement on 24 November 2010 (2 pages)
28 July 2011Member's details changed for Butterfield Trust Bermuda Ltd as Trustees of the Daniel Desmond Settlement on 24 November 2010 (2 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
9 July 2010Annual return made up to 17 June 2010 (10 pages)
9 July 2010Annual return made up to 17 June 2010 (10 pages)
3 June 2010Annual return made up to 17 June 2009 (4 pages)
3 June 2010Appointment of Butterfield Trust Bermuda Ltd as Trustees of the Daniel Desmond Settlement as a member (1 page)
3 June 2010Appointment of Butterfield Trust Bermuda Ltd as Trustees of the Daniel Desmond Settlement as a member (1 page)
3 June 2010Annual return made up to 17 June 2009 (4 pages)
18 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 July 2008LLP member appointed daniel frank desmond (1 page)
17 July 2008LLP member appointed daniel frank desmond (1 page)
17 July 2008LLP member appointed david bramson (1 page)
17 July 2008LLP member appointed david bramson (1 page)
17 June 2008Incorporation document\certificate of incorporation (4 pages)
17 June 2008Incorporation document\certificate of incorporation (4 pages)