Introduction
Watch Company
B
BRIDE HALL (GBA) LLP
BRIDE HALL (GBA) LLP is an active company incorporated on 17 June 2008 with the registered office located in London. BRIDE HALL (GBA) LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC338118
LLP Company
Age
17 Years
Incorporated 17 June 2008
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 17 June 2025 (9 months ago)
Next Due
Due by 1 July 2026
For period ending 17 June 2026
Address
Number 5 51 Mount Street London, W1K 2SE,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
BRAMSON, David
ActiveSouth End Road, LondonNW3 2RJ
Born February 1942
Llp designated member
Appointed 02 Jul 2008
BRAMSON, David
South End Road, LondonNW3 2RJ
Born February 1942
Llp designated member
02 Jul 2008
Active
DESMOND, Daniel Frank
ActiveBride Hall Lane, WelwynAL6 9DB
Born January 1940
Llp designated member
Appointed 02 Jul 2008
DESMOND, Daniel Frank
Bride Hall Lane, WelwynAL6 9DB
Born January 1940
Llp designated member
02 Jul 2008
Active
BUTTERFIELD TRUST BERMUDA LTD AS TRUSTEES OF THE DANIEL DESMOND SETTLEMENT
ActivePO BOX Hm 195, Hamilton Hmax
Corporate llp member
Appointed 01 Jul 2008
BUTTERFIELD TRUST BERMUDA LTD AS TRUSTEES OF THE DANIEL DESMOND SETTLEMENT
PO BOX Hm 195, Hamilton Hmax
Corporate llp member
01 Jul 2008
Active
DESMOND, Nicholas Danny
ResignedDale Avenue, WheathamsteadAL48LT
Born August 1963
Llp designated member
Appointed 17 Jun 2008
Resigned 30 Apr 2014
DESMOND, Nicholas Danny
Dale Avenue, WheathamsteadAL48LT
Born August 1963
Llp designated member
17 Jun 2008
Resigned 30 Apr 2014
Resigned
GORHAM, Roger Alan
ResignedCores End Road, Bourne EndSL8 5HR
Born December 1963
Llp designated member
Appointed 17 Jun 2008
Resigned 30 Apr 2014
GORHAM, Roger Alan
Cores End Road, Bourne EndSL8 5HR
Born December 1963
Llp designated member
17 Jun 2008
Resigned 30 Apr 2014
Resigned
MAXFIELD, Jeremy David
ResignedOak Grange Road, West ClandonGU4 7UA
Born July 1963
Llp designated member
Appointed 17 Jun 2008
Resigned 31 Jul 2014
MAXFIELD, Jeremy David
Oak Grange Road, West ClandonGU4 7UA
Born July 1963
Llp designated member
17 Jun 2008
Resigned 31 Jul 2014
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Daniel Frank Desmond
ActiveBride Hall Lane, WelwynAL6 9DB
Born January 1940
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Daniel Frank Desmond
Bride Hall Lane, WelwynAL6 9DB
Born January 1940
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
52
Description
Type
Date Filed
Document
Dissolution Application Strike Off Limited Liability Partnership
LLDS01LLDS01
26 February 2026
4 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2015
15 July 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 July 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2015
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
AAAnnual Accounts
14 April 2015
No document
10 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 March 2015
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 October 2014
28 October 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 October 2014
28 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 October 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 July 2011