BRIDE HALL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BRIDE HALL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838125

Incorporation date

21/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Number 5 51 Mount Street, London W1K 2SECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1993)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon18/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon17/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Number 5 51 Mount Street London England to Number 5 51 Mount Street London W1K 2SE 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 icon04/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/11/2014
Registered office address changed from 11 Manchester Square London W1U 3PW England to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB on 2014-11-18
dot icon03/11/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a director on 2014-07-31
dot icon30/09/2014
Termination of appointment of William Rohleder as a director on 2014-07-14
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a secretary on 2014-07-31
dot icon01/09/2014
Registered office address changed from 49 Hays Mews London W1J 5QQ to 11 Manchester Square London W1U 3PW on 2014-09-01
dot icon01/09/2014
Termination of appointment of Nigel Francis Desmond as a director on 2014-06-01
dot icon28/04/2014
Certificate of change of name
dot icon27/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-09-30
dot icon22/03/2012
Appointment of William Rohleder as a director
dot icon10/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/02/2010
Full accounts made up to 2009-09-30
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/11/2009
Miscellaneous
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon17/03/2009
Appointment terminated director alun jones
dot icon12/01/2009
Full accounts made up to 2007-09-30
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon30/04/2008
Appointment terminated director huw williams
dot icon11/03/2008
Director appointed mr alun jones
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon09/07/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon07/01/2004
Return made up to 30/11/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon16/09/2002
Director resigned
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 30/11/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon30/03/2001
New director appointed
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-09-30
dot icon15/02/2000
Certificate of change of name
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon09/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon30/06/1999
Full accounts made up to 1998-09-30
dot icon11/12/1998
Return made up to 30/11/98; 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 icon28/04/1998
Director resigned
dot icon07/04/1998
Certificate of change of name
dot icon14/01/1998
New director appointed
dot icon08/12/1997
Return made up to 30/11/97; no change of members
dot icon04/09/1997
Return made up to 21/07/97; full list of members
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 icon29/11/1996
Director resigned
dot icon04/09/1996
Return made up to 21/07/96; no change of members
dot icon16/08/1996
Director resigned
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon10/01/1996
New director appointed
dot icon14/08/1995
Return made up to 21/07/95; no change of members
dot icon23/05/1995
Full accounts made up to 1994-07-31
dot icon12/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Secretary resigned;director resigned
dot icon28/10/1994
Return made up to 21/07/94; full list of members
dot icon13/10/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon06/09/1994
Accounting reference date extended from 31/07 to 30/09
dot icon15/08/1994
Registered office changed on 15/08/94 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB
dot icon15/08/1994
Director resigned;new director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/08/1994
New director appointed
dot icon05/08/1994
Certificate of change of name
dot icon27/08/1993
New secretary appointed;new director appointed
dot icon27/08/1993
New director appointed
dot icon27/08/1993
Registered office changed on 27/08/93 from: 2ND floor 123/125 city road london EC1V 1JB
dot icon21/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+21,400.82 % *

* during past year

Cash in Bank

£78,693.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.08M
-
0.00
366.00
-
2022
2
825.36K
-
0.00
78.69K
-
2022
2
825.36K
-
0.00
78.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

825.36K £Descended-23.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.69K £Ascended21.40K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, Jeremy David
Director
31/01/1994 - 31/07/2014
33
Williams, Huw
Director
01/01/2007 - 25/03/2008
-
The Hon Thomas Noel
Director
31/01/1994 - 24/06/1999
10
Phillips, Vernon
Director
17/12/1997 - Present
4
Jones, Alun
Director
04/02/2008 - 23/01/2009
2

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 SECURITIES LIMITED

BRIDE HALL SECURITIES LIMITED is an(a) Active company incorporated on 21/07/1993 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDE HALL SECURITIES LIMITED?

toggle

BRIDE HALL SECURITIES LIMITED is currently Active. It was registered on 21/07/1993 .

Where is BRIDE HALL SECURITIES LIMITED located?

toggle

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

What does BRIDE HALL SECURITIES LIMITED do?

toggle

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

How many employees does BRIDE HALL SECURITIES LIMITED have?

toggle

BRIDE HALL SECURITIES LIMITED had 2 employees in 2022.

What is the latest filing for BRIDE HALL SECURITIES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with no updates.