BRIDE HALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDE HALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01094063

Incorporation date

02/02/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number 5 51 Mount Street, London W1K 2SECopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1973)
dot icon06/03/2026
Termination of appointment of Diana Chalkley Desmond as a director on 2026-03-05
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/10/2024
Registration of charge 010940630027, created on 2024-10-22
dot icon24/10/2024
Registration of charge 010940630028, created on 2024-10-22
dot icon05/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon17/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon05/05/2022
Director's details changed for Mr Charles Daniel Desmond on 2022-05-01
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon21/10/2019
Registration of charge 010940630025, created on 2019-10-16
dot icon21/10/2019
Registration of charge 010940630026, created on 2019-10-16
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon24/08/2018
Accounts for a small company made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon05/09/2017
Cessation of Charles Daniel Desmond as a person with significant control on 2017-01-01
dot icon17/08/2017
Accounts for a small company made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/11/2015
Registration of charge 010940630024, created on 2015-10-28
dot icon19/08/2015
Appointment of Mr Charles Daniel Desmond as a director on 2015-08-19
dot icon19/08/2015
Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 2015-08-19
dot icon29/06/2015
Total exemption small company 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
Satisfaction of charge 19 in full
dot icon03/01/2015
Satisfaction of charge 20 in full
dot icon11/12/2014
Registration of charge 010940630021, created on 2014-12-05
dot icon11/12/2014
Registration of charge 010940630022, created on 2014-12-05
dot icon11/12/2014
Registration of charge 010940630023, created on 2014-12-05
dot icon24/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a secretary on 2014-07-31
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a director on 2014-07-31
dot icon01/09/2014
Termination of appointment of Roger Alan Gorham 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 London W1J 5QQ on 2014-07-07
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 20
dot icon23/01/2013
Full accounts made up to 2012-09-30
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 19
dot icon16/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Patrice Minors as a director
dot icon12/06/2012
Full accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon09/02/2010
Full accounts made up to 2009-09-30
dot icon21/11/2009
Miscellaneous
dot icon10/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
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 Patrice Kimberley Minors on 2009-10-01
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 Daniel Frank Desmond on 2009-10-01
dot icon09/11/2009
Director's details changed for Mrs Diana Chalkley Desmond on 2009-10-01
dot icon09/11/2009
Director's details changed for Roger Alan Gorham on 2009-10-01
dot icon09/11/2009
Director's details changed for David Bramson on 2009-10-01
dot icon04/09/2009
Director appointed mrs diana chalkley desmond
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon07/07/2009
Full accounts made up to 2007-09-30
dot icon20/11/2008
Return made up to 12/10/08; full list of members
dot icon12/02/2008
New director appointed
dot icon08/11/2007
Return made up to 12/10/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon23/07/2007
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 icon02/11/2006
Full accounts made up to 2005-09-30
dot icon23/06/2006
Full accounts made up to 2004-09-30
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon27/10/2005
Return made up to 12/10/05; full list of members
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Return made up to 12/10/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon11/11/2003
Return made up to 12/10/03; full list of members
dot icon11/11/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon01/07/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon01/11/2002
Return made up to 12/10/02; full list of members
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon21/12/2001
Full accounts made up to 2000-09-30
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon02/08/2001
Full accounts made up to 1999-09-30
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon27/06/2000
New director appointed
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon06/08/1999
New director appointed
dot icon30/06/1999
Full accounts made up to 1998-09-30
dot icon07/04/1999
Particulars of mortgage/charge
dot icon15/12/1998
Director resigned
dot icon11/12/1998
Return made up to 12/10/98; no change 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 accounts made up to 1997-09-30
dot icon09/12/1997
Return made up to 12/10/97; no change of members
dot icon11/11/1997
New director appointed
dot icon23/09/1997
Director resigned
dot icon07/04/1997
Full 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; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon16/11/1995
Return made up to 12/10/95; no change of members
dot icon14/07/1995
Full accounts made up to 1994-09-30
dot icon06/03/1995
Full accounts made up to 1993-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 12/10/94; full list of members
dot icon07/03/1994
Return made up to 12/10/93; full list of members
dot icon02/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1993
Full 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 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 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; no change of members
dot icon26/04/1993
Particulars of mortgage/charge
dot icon26/04/1993
Particulars of mortgage/charge
dot icon26/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon02/04/1993
Director resigned;new director appointed
dot icon10/03/1993
Director resigned
dot icon25/09/1992
Director resigned
dot icon30/04/1992
New director appointed
dot icon27/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon05/11/1991
Return made up to 12/10/91; no change of members
dot icon25/04/1991
New director appointed
dot icon08/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon22/01/1991
Return made up to 01/11/90; full list of members
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon09/01/1990
Return made up to 12/10/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Particulars of mortgage/charge
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 21/06/88; full list of members
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon07/08/1987
Accounting reference date shortened from 31/07 to 31/03
dot icon15/05/1987
Full accounts made up to 1986-07-31
dot icon15/05/1987
Return made up to 01/04/87; full list of members
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 icon08/10/1986
Full accounts made up to 1985-07-31
dot icon29/09/1986
Director resigned;new director appointed
dot icon20/08/1986
Secretary resigned;new secretary appointed
dot icon04/05/1984
Accounts made up to 1982-07-31
dot icon02/02/1973
Incorporation
dot icon02/02/1973
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
6.02M
-
0.00
2.38K
-
2022
4
5.78M
-
0.00
23.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, Jeremy David
Director
02/08/2002 - 31/07/2014
33
Mr Kenneth Wallace Morgan
Director
15/03/1993 - 10/07/1997
12
Stewart, Douglas James
Director
15/04/1992 - 15/03/1993
22
Desmond, Nicholas Danny
Director
02/08/2002 - 01/06/2014
19
Desmond, Charles Daniel
Director
19/08/2015 - Present
30

Persons with Significant Control

2
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 HOLDINGS LIMITED

BRIDE HALL HOLDINGS LIMITED is an(a) Active company incorporated on 02/02/1973 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDE HALL HOLDINGS LIMITED?

toggle

BRIDE HALL HOLDINGS LIMITED is currently Active. It was registered on 02/02/1973 .

Where is BRIDE HALL HOLDINGS LIMITED located?

toggle

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

What does BRIDE HALL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BRIDE HALL HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Diana Chalkley Desmond as a director on 2026-03-05.