Background WavePink WaveYellow Wave

BRIDE HALL GROUP LIMITED (01764288)

BRIDE HALL GROUP LIMITED (01764288) is an active UK company. incorporated on 25 October 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIDE HALL GROUP LIMITED has been registered for 42 years. Current directors include BRAMSON, David, DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
01764288
Status
active
Type
ltd
Incorporated
25 October 1983
Age
42 years
Address
Number 5 51 Mount Street, London, W1K 2SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAMSON, David, DESMOND, Charles Daniel, DESMOND, Daniel Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE HALL GROUP LIMITED

BRIDE HALL GROUP LIMITED is an active company incorporated on 25 October 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIDE HALL GROUP LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01764288

LTD Company

Age

42 Years

Incorporated 25 October 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BRIDE HALL LIMITED
From: 31 March 1988To: 8 April 1998
BRIDE HALL GROUP LIMITED
From: 19 January 1984To: 31 March 1988
PORTERBY LIMITED
From: 25 October 1983To: 19 January 1984
Contact
Address

Number 5 51 Mount Street London, W1K 2SE,

Previous Addresses

Number 5 51 Mount Street London W1K 2SE England
From: 20 July 2015To: 21 July 2015
Flat 5 51 Mount Street London W1K 2SE England
From: 10 March 2015To: 20 July 2015
Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
From: 7 July 2014To: 10 March 2015
49 Hays Mews Mayfair London W1J 5QQ
From: 25 October 1983To: 7 July 2014
Timeline

11 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Jul 15
Director Left
Jul 15
New Owner
Jul 17
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRAMSON, David

Active
85 South End Road, LondonNW3 2RJ
Born February 1942
Director
Appointed 05 Jun 2001

DESMOND, Charles Daniel

Active
51 Mount Street, LondonW1K 2SE
Born September 1983
Director
Appointed 11 Oct 2019

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed N/A

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed N/A
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 30 Sept 1993
Resigned 31 Jul 2014

BRAMSON, David

Resigned
37a Gayton Road, LondonNW3
Born February 1942
Director
Appointed N/A
Resigned 09 Jul 1992

DESMOND, Nicholas Danny

Resigned
16 Dale Avenue, WelwynAL48LT
Born August 1963
Director
Appointed 02 Aug 2002
Resigned 01 Jun 2014

DESMOND, Nigel Francis

Resigned
4 Ayot House, Ayot St LawrenceAL6 9BP
Born August 1967
Director
Appointed 02 Feb 1998
Resigned 01 Jun 2014

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed 15 Jul 1992
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 20 Feb 1995
Resigned 31 Jul 2014

NOEL, Thomas, The Hon

Resigned
24 Lennox Gardens, LondonSW1X 0DQ
Born March 1958
Director
Appointed 27 Jul 1999
Resigned 01 Jan 2015

PESKIN, Richard Martin

Resigned
41 Circus Road, LondonNW8 9JH
Born May 1944
Director
Appointed N/A
Resigned 26 Feb 1992

REEDER, Frederick John

Resigned
40 Thames Meadow, SheppertonTW17 8LT
Born November 1936
Director
Appointed 02 Feb 1998
Resigned 30 Sept 2008

SHAW, Alistair Russell

Resigned
South View, South GodstoneRH9 8JH
Born July 1964
Director
Appointed 02 Feb 1998
Resigned 24 May 2007

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed N/A
Resigned 11 Oct 1993

WARNER, Philip Courtenay Thomas, Sir

Resigned
Marden Grange, DevizesSN10 3RQ
Born April 1951
Director
Appointed 30 Sept 2004
Resigned 29 Sept 2006

Persons with significant control

1

Mr Daniel Frank Desmond

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Legacy
28 November 2009
MG02MG02
Miscellaneous
21 November 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Group
26 June 2009
AAMDAAMD
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
123Notice of Increase in Nominal Capital
Resolution
16 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Resolution
4 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
17 January 1997
287Change of Registered Office
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
2 November 1993
288288
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
30 April 1993
363b363b
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
288288
Certificate Re Registration Public Limited Company To Private
22 February 1993
CERT10CERT10
Re Registration Memorandum Articles
22 February 1993
MARMAR
Legacy
22 February 1993
5353
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
21 July 1992
288288
Legacy
29 April 1992
288288
Legacy
27 March 1992
225(1)225(1)
Legacy
12 March 1992
288288
Legacy
11 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Full Group
17 December 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
16 July 1990
288288
Memorandum Articles
8 March 1990
MEM/ARTSMEM/ARTS
Legacy
10 January 1990
363363
Accounts With Accounts Type Full Group
10 January 1990
AAAnnual Accounts
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
363363
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Memorandum Articles
2 November 1988
MEM/ARTSMEM/ARTS
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Legacy
31 August 1988
123Notice of Increase in Nominal Capital
Legacy
21 July 1988
88(3)88(3)
Legacy
21 July 1988
88(2)Return of Allotment of Shares
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
17 June 1988
122122
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
20 May 1988
RESOLUTIONSResolutions
Legacy
20 May 1988
123Notice of Increase in Nominal Capital
Legacy
12 May 1988
363363
Legacy
22 April 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
31 March 1988
CERT7CERT7
Auditors Report
31 March 1988
AUDRAUDR
Accounts Balance Sheet
31 March 1988
BSBS
Auditors Statement
31 March 1988
AUDSAUDS
Re Registration Memorandum Articles
31 March 1988
MARMAR
Legacy
31 March 1988
43(3)43(3)
Resolution
31 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
43(3)e43(3)e
Legacy
1 November 1987
288288
Accounts With Accounts Type Full Group
14 August 1987
AAAnnual Accounts
Legacy
7 August 1987
225(1)225(1)
Resolution
1 June 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Legacy
18 May 1987
288288
Legacy
29 April 1987
288288
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
20 August 1986
288288
Certificate Change Of Name Company
19 January 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1983
NEWINCIncorporation