Background WavePink WaveYellow Wave

BRIDE HALL (GBA) LLP (OC338118)

BRIDE HALL (GBA) LLP (OC338118) is an active UK company. incorporated on 17 June 2008. with registered office in London. BRIDE HALL (GBA) LLP has been registered for 17 years.

Company Number
OC338118
Status
active
Type
llp
Incorporated
17 June 2008
Age
17 years
Address
Number 5 51 Mount Street, London, W1K 2SE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/6

Up to Date

1 year left

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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Number 5 51 Mount Street London, W1K 2SE,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

BRAMSON, David

Active
South End Road, LondonNW3 2RJ
Born February 1942
Llp designated member
Appointed 02 Jul 2008

DESMOND, Daniel Frank

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940
Llp designated member
Appointed 02 Jul 2008

BUTTERFIELD TRUST BERMUDA LTD AS TRUSTEES OF THE DANIEL DESMOND SETTLEMENT

Active
PO BOX Hm 195, Hamilton Hmax
Corporate llp member
Appointed 01 Jul 2008

DESMOND, Nicholas Danny

Resigned
Dale Avenue, WheathamsteadAL48LT
Born August 1963
Llp designated member
Appointed 17 Jun 2008
Resigned 30 Apr 2014

GORHAM, Roger Alan

Resigned
Cores End Road, Bourne EndSL8 5HR
Born December 1963
Llp designated member
Appointed 17 Jun 2008
Resigned 30 Apr 2014

MAXFIELD, Jeremy David

Resigned
Oak Grange Road, West ClandonGU4 7UA
Born July 1963
Llp designated member
Appointed 17 Jun 2008
Resigned 31 Jul 2014

Persons with significant control

1

Mr Daniel Frank Desmond

Active
Bride 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
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
26 February 2026
LLDS01LLDS01
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 July 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 July 2015
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 March 2015
LLAD01LLAD01
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
28 October 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 October 2014
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
28 October 2014
LLTM01LLTM01
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 July 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 July 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 July 2010
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
3 June 2010
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
3 June 2010
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Legacy
17 July 2008
LLP288aLLP288a
Legacy
17 July 2008
LLP288aLLP288a
Legacy
17 June 2008
LLP2LLP2