BRIDE HALL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 01094063 |
Category | Private Limited Company |
Incorporated | 02 Feb 1973 |
Age | 51 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BRIDE HALL HOLDINGS LIMITED is an active private limited company with number 01094063. It was incorporated 51 years, 4 months, 1 day ago, on 02 February 1973. The company address is Number 5 51 Mount Street, London, W1K 2SE.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Daniel Desmond
Change date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-16
Charge number: 010940630025
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010940630026
Charge creation date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type small
Date: 07 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type small
Date: 24 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Charles Daniel Desmond
Documents
Accounts with accounts type small
Date: 17 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2015
Action Date: 28 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010940630024
Charge creation date: 2015-10-28
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Daniel Desmond
Appointment date: 2015-08-19
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Old address: Flat 5 51 Mount Street London W1K 2SE England
Change date: 2015-08-19
New address: Number 5 51 Mount Street London W1K 2SE
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: Flat 5 51 Mount Street London W1K 2SE
Change date: 2015-03-10
Old address: Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
Documents
Mortgage satisfy charge full
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 03 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010940630021
Charge creation date: 2014-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010940630022
Charge creation date: 2014-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-05
Charge number: 010940630023
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy David Maxfield
Termination date: 2014-07-31
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy David Maxfield
Termination date: 2014-07-31
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Alan Gorham
Termination date: 2014-06-01
Documents
Termination director company with name termination date
Date: 29 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-01
Officer name: Nicholas Danny Desmond
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 49 Hays Mews London W1J 5QQ
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Accounts with accounts type full
Date: 23 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrice Minors
Documents
Accounts with accounts type full
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type full
Date: 08 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type full
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Miscellaneous
Date: 21 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Re-section 519
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Danny Desmond
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Patrice Kimberley Minors
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jeremy David Maxfield
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Frank Desmond
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Chalkley Desmond
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Alan Gorham
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bramson
Change date: 2009-10-01
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs diana chalkley desmond
Documents
Accounts with accounts type full
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 21 Dec 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Some Companies
14 WHITEBEAM CLOSE,WINCHESTER,SO21 1AH
Number: | 07434171 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 ROMAN WAY,PRESTON,PR2 5BB
Number: | 04568010 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARIS CLOSE,HINCKLEY,LE10 1EW
Number: | 10394227 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BARROWS ROAD,HARLOW,CM19 5FN
Number: | 07708167 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WEBSTER ROAD,LIVERPOOL,L7 4LQ
Number: | 09746382 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BELLE VUE ROAD,HENLEY-ON-THAMES,RG9 1JG
Number: | 09661194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |