BRIDE HALL GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIDE HALL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01764288

Incorporation date

25/10/1983

Size

Group

Contacts

Registered address

Registered address

Number 5 51 Mount Street, London W1K 2SECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1983)
dot icon27/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon27/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/10/2024
Registration of charge 017642880010, created on 2024-10-22
dot icon03/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon05/05/2022
Director's details changed for Mr Charles Daniel Desmond on 2022-05-01
dot icon07/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon01/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon21/10/2019
Registration of charge 017642880009, created on 2019-10-16
dot icon11/10/2019
Appointment of Mr Charles Daniel Desmond as a director on 2019-10-11
dot icon02/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon28/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon03/07/2017
Notification of Daniel Frank Desmond as a person with significant control on 2016-04-06
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Jeremy David Maxfield as a director on 2014-07-31
dot icon21/07/2015
Termination of appointment of Thomas Noel as a director on 2015-01-01
dot icon21/07/2015
Termination of appointment of Jeremy David Maxfield as a secretary on 2014-07-31
dot icon21/07/2015
Registered office address changed from Number 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 2015-07-21
dot icon20/07/2015
Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 2015-07-20
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/03/2015
Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 2015-03-10
dot icon09/01/2015
Total exemption full accounts made up to 2013-09-30
dot icon11/12/2014
Registration of charge 017642880008, created on 2014-12-05
dot icon02/12/2014
Satisfaction of charge 7 in full
dot icon01/09/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/09/2014
Register inspection address has been changed from 49 Hays Mews London W1J 5QQ United Kingdom to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
dot icon29/08/2014
Termination of appointment of Nigel Francis Desmond as a director on 2014-06-01
dot icon29/08/2014
Termination of appointment of Nicholas Danny Desmond as a director on 2014-06-01
dot icon07/07/2014
Registered office address changed from 49 Hays Mews Mayfair London W1J 5QQ on 2014-07-07
dot icon06/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon23/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon22/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon21/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon22/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon09/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/11/2009
Miscellaneous
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jeremy David Maxfield on 2009-10-01
dot icon09/11/2009
Director's details changed for Nicholas Danny Desmond on 2009-10-01
dot icon09/11/2009
Director's details changed for The Honourable Thomas Noel on 2009-10-01
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Nigel Francis Desmond on 2009-10-01
dot icon09/11/2009
Director's details changed for David Bramson on 2009-10-01
dot icon09/11/2009
Director's details changed for Daniel Frank Desmond on 2009-10-01
dot icon01/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon26/06/2009
Amended group of companies' accounts made up to 2007-09-30
dot icon16/04/2009
Ad 12/02/09\gbp si [email protected]=1242900\gbp ic 50000/1292900\
dot icon16/04/2009
Nc inc already adjusted 12/02/09
dot icon16/04/2009
Resolutions
dot icon12/01/2009
Group of companies' accounts made up to 2007-09-30
dot icon06/11/2008
Return made up to 12/10/08; full list of members
dot icon02/10/2008
Appointment terminated director frederick reeder
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2007
Return made up to 12/10/07; full list of members
dot icon03/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon09/07/2007
Director resigned
dot icon10/11/2006
Return made up to 12/10/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon20/10/2006
Resolutions
dot icon05/10/2006
Director resigned
dot icon10/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 12/10/05; full list of members
dot icon02/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 12/10/04; full list of members
dot icon06/10/2004
New director appointed
dot icon04/10/2004
Resolutions
dot icon14/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon30/10/2003
Return made up to 12/10/03; full list of members
dot icon28/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon01/11/2002
Return made up to 12/10/02; full list of members
dot icon27/08/2002
New director appointed
dot icon23/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon14/08/2001
New director appointed
dot icon31/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon20/06/2000
Full group accounts made up to 1999-09-30
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon20/08/1999
New director appointed
dot icon30/06/1999
Full group accounts made up to 1998-09-30
dot icon11/12/1998
Return made up to 12/10/98; full list of members
dot icon10/11/1998
Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL
dot icon30/04/1998
Full group accounts made up to 1997-09-30
dot icon28/04/1998
New director appointed
dot icon07/04/1998
Certificate of change of name
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon08/12/1997
Return made up to 12/10/97; no change of members
dot icon07/04/1997
Full group accounts made up to 1996-09-30
dot icon17/01/1997
Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB
dot icon02/12/1996
Return made up to 12/10/96; no change of members
dot icon06/06/1996
Full group accounts made up to 1995-09-30
dot icon16/11/1995
Return made up to 12/10/95; full list of members
dot icon22/06/1995
Full group accounts made up to 1994-09-30
dot icon06/03/1995
Full group accounts made up to 1993-09-30
dot icon02/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 12/10/94; no change of members
dot icon22/03/1994
Director resigned
dot icon07/03/1994
Return made up to 12/10/93; no change of members
dot icon03/02/1994
Particulars of mortgage/charge
dot icon02/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/08/1993
Full group accounts made up to 1992-03-31
dot icon04/08/1993
Full group accounts made up to 1992-09-30
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/04/1993
Return made up to 12/10/92; full list of members
dot icon26/04/1993
Particulars of mortgage/charge
dot icon09/03/1993
New director appointed
dot icon22/02/1993
Certificate of re-registration from Public Limited Company to Private
dot icon22/02/1993
Re-registration of Memorandum and Articles
dot icon22/02/1993
Application for reregistration from PLC to private
dot icon22/02/1993
Resolutions
dot icon21/07/1992
Director resigned
dot icon29/04/1992
Director's particulars changed
dot icon27/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon12/03/1992
Director resigned
dot icon11/11/1991
Return made up to 12/10/91; no change of members
dot icon16/10/1991
Full group accounts made up to 1991-03-31
dot icon22/01/1991
Return made up to 01/11/90; full list of members
dot icon17/12/1990
Full group accounts made up to 1990-03-31
dot icon26/07/1990
New director appointed
dot icon16/07/1990
Director resigned
dot icon08/03/1990
Memorandum and Articles of Association
dot icon10/01/1990
Return made up to 12/10/89; full list of members
dot icon10/01/1990
Full group accounts made up to 1989-03-31
dot icon17/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Return made up to 29/09/88; full list of members
dot icon02/12/1988
New director appointed
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Memorandum and Articles of Association
dot icon11/10/1988
Particulars of mortgage/charge
dot icon31/08/1988
Nc inc already adjusted
dot icon21/07/1988
Particulars of contract relating to shares
dot icon21/07/1988
Wd 09/06/88 ad 23/02/88--------- £ si [email protected]=49900 £ ic 100/50000
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
S-div
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Resolutions
dot icon20/05/1988
£ nc 50000/100000
dot icon12/05/1988
Return made up to 08/03/88; full list of members
dot icon22/04/1988
£ nc 1000/50000
dot icon31/03/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon31/03/1988
Auditor's report
dot icon31/03/1988
Balance Sheet
dot icon31/03/1988
Auditor's statement
dot icon31/03/1988
Re-registration of Memorandum and Articles
dot icon31/03/1988
Application for reregistration from private to PLC
dot icon31/03/1988
Resolutions
dot icon10/03/1988
Declaration on reregistration from private to PLC
dot icon01/11/1987
Director resigned
dot icon14/08/1987
Full group accounts made up to 1987-03-31
dot icon07/08/1987
Accounting reference date shortened from 31/07 to 31/03
dot icon01/06/1987
Resolutions
dot icon28/05/1987
Full accounts made up to 1986-07-31
dot icon28/05/1987
Return made up to 01/04/87; full list of members
dot icon18/05/1987
New director appointed
dot icon29/04/1987
New director appointed
dot icon02/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-07-31
dot icon20/08/1986
Secretary resigned;new secretary appointed
dot icon19/01/1984
Certificate of change of name
dot icon25/10/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£24,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
917.00K
-
0.00
24.00K
-
2021
3
917.00K
-
0.00
24.00K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

917.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, Jeremy David
Director
19/02/1995 - 30/07/2014
33
The Hon Thomas Noel
Director
26/07/1999 - 31/12/2014
10
Warner, Philip Courtenay Thomas, Sir
Director
29/09/2004 - 28/09/2006
62
Desmond, Nicholas Danny
Director
01/08/2002 - 31/05/2014
19
Desmond, Nigel Francis
Director
01/02/1998 - 31/05/2014
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDE HALL GROUP LIMITED

BRIDE HALL GROUP LIMITED is an(a) Active company incorporated on 25/10/1983 with the registered office located at Number 5 51 Mount Street, London W1K 2SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDE HALL GROUP LIMITED?

toggle

BRIDE HALL GROUP LIMITED is currently Active. It was registered on 25/10/1983 .

Where is BRIDE HALL GROUP LIMITED located?

toggle

BRIDE HALL GROUP LIMITED is registered at Number 5 51 Mount Street, London W1K 2SE.

What does BRIDE HALL GROUP LIMITED do?

toggle

BRIDE HALL GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIDE HALL GROUP LIMITED have?

toggle

BRIDE HALL GROUP LIMITED had 3 employees in 2021.

What is the latest filing for BRIDE HALL GROUP LIMITED?

toggle

The latest filing was on 27/06/2025: Group of companies' accounts made up to 2024-09-30.