Background WavePink WaveYellow Wave

BRIDE HALL SECURITIES LIMITED (02838125)

BRIDE HALL SECURITIES LIMITED (02838125) is an active UK company. incorporated on 21 July 1993. 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 SECURITIES LIMITED has been registered for 32 years. Current directors include DESMOND, Daniel Frank, PHILLIPS, Vernon.

Company Number
02838125
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 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
DESMOND, Daniel Frank, PHILLIPS, Vernon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDE HALL SECURITIES LIMITED

BRIDE HALL SECURITIES LIMITED is an active company incorporated on 21 July 1993 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 SECURITIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02838125

LTD Company

Age

32 Years

Incorporated 21 July 1993

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 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BRIDE HALL DEVELOPMENTS LIMITED
From: 16 February 2000To: 28 April 2014
BRIDE HALL DEVELOPMENT LIMITED
From: 8 April 1998To: 16 February 2000
BRIDE HALL GROUP LIMITED
From: 8 August 1994To: 8 April 1998
RUSHPAST LIMITED
From: 21 July 1993To: 8 August 1994
Contact
Address

Number 5 51 Mount Street London, W1K 2SE,

Previous Addresses

Number 5 51 Mount Street London England
From: 19 August 2015To: 19 August 2015
Flat 5 51 Mount Street London W1K 2SE England
From: 10 March 2015To: 19 August 2015
Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
From: 18 November 2014To: 10 March 2015
11 Manchester Square London W1U 3PW England
From: 1 September 2014To: 18 November 2014
49 Hays Mews London W1J 5QQ
From: 21 July 1993To: 1 September 2014
Timeline

5 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Mar 12
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed 19 Aug 1993

PHILLIPS, Vernon

Active
92 Riverside Close, LondonE5 9SS
Born July 1960
Director
Appointed 17 Dec 1997

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed 19 Aug 1993
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 31 Jan 1994
Resigned 31 Jul 2014

BOOTH, Mark David

Resigned
29 First Street, LondonSW3 2LB
Born May 1962
Director
Appointed 31 Jan 1994
Resigned 29 Oct 1996

BOURNE, Gary Paul

Resigned
Little Trafalgar, FavershamME13 9RE
Born December 1965
Director
Appointed 24 Jun 1999
Resigned 31 Mar 2007

DESMOND, Nigel Francis

Resigned
4 Ayot House, Ayot St LawrenceAL6 9BP
Born August 1967
Director
Appointed 31 Jan 1994
Resigned 01 Jun 2014

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed 19 Aug 1993
Resigned 29 Sept 1993

HUME, Robert James

Resigned
47 Molyneux Street, LondonW1H 5HW
Born March 1958
Director
Appointed 31 Jan 1994
Resigned 13 Apr 2007

JONES, Alun

Resigned
Church Road, ReadingRG6 1HN
Born October 1964
Director
Appointed 04 Feb 2008
Resigned 23 Jan 2009

MANN, Colin Robert

Resigned
Pastorale, WokinghamRG40 3NF
Born September 1956
Director
Appointed 07 Jun 1994
Resigned 29 Jul 1996

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 31 Jan 1994
Resigned 31 Jul 2014

NOEL, Thomas, The Hon

Resigned
24 Lennox Gardens, LondonSW1X 0DQ
Born March 1958
Director
Appointed 31 Jan 1994
Resigned 24 Jun 1999

PARKER, Steven Brendan

Resigned
18 Grove Road, LondonSW13 0HQ
Born December 1960
Director
Appointed 27 Feb 2001
Resigned 30 Jul 2002

REEDER, Frederick John

Resigned
Rocklands 246 Nelson Road, TwickenhamTW2 7BW
Born November 1936
Director
Appointed 28 Mar 1995
Resigned 02 Feb 1998

ROHLEDER, William

Resigned
Manchester Square, LondonW1U 3PW
Born February 1982
Director
Appointed 20 Dec 2011
Resigned 14 Jul 2014

SHAW, Alistair Russell

Resigned
South View, South GodstoneRH9 8JH
Born July 1964
Director
Appointed 31 Oct 1995
Resigned 24 May 2007

WILLIAMS, Huw

Resigned
6 Victoria Mansions, LondonW14 9TG
Born May 1978
Director
Appointed 01 Jan 2007
Resigned 25 Mar 2008

Persons with significant control

1

Mr Daniel Frank Desmond

Active
51 Mount Street, LondonW1K 2SE
Born January 1940

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Miscellaneous
21 November 2009
MISCMISC
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
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
30 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
17 January 1997
287Change of Registered Office
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
6 September 1994
225(1)225(1)
Legacy
15 August 1994
287Change of Registered Office
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Certificate Change Of Name Company
5 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
287Change of Registered Office
Incorporation Company
21 July 1993
NEWINCIncorporation