BRIDE HALL ESTATES LTD
LONDON LINFORD WOOD DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1K 2SE

Company number 02464038
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address NUMBER 5, 51 MOUNT STREET, LONDON, ENGLAND, W1K 2SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of BRIDE HALL ESTATES LTD are www.bridehallestates.co.uk, and www.bride-hall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Bride Hall Estates Ltd is a Private Limited Company. The company registration number is 02464038. Bride Hall Estates Ltd has been working since 26 January 1990. The present status of the company is Active. The registered address of Bride Hall Estates Ltd is Number 5 51 Mount Street London England W1k 2se. . DESMOND, Charlie Daniel is a Director of the company. DESMOND, Daniel Frank is a Director of the company. Secretary FFORDE, Arthur William Brownlow has been resigned. Secretary MAXFIELD, Jeremy David has been resigned. Director BAYLISS, John William has been resigned. Director DESMOND, Charlie Daniel has been resigned. Director DESMOND, Nigel Francis has been resigned. Director FFORDE, Arthur William Brownlow has been resigned. Director MAXFIELD, Jeremy David has been resigned. Director MCNICHOLAS, Thomas Martin has been resigned. Director MORGAN, David William has been resigned. Director PHILLIPS, Vernon has been resigned. Director PHILLIPS, Vernon has been resigned. Director SHAW, Alistair has been resigned. Director STEWART, Douglas James has been resigned. Director WILLMOTT, Peter William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DESMOND, Charlie Daniel
Appointed Date: 01 December 2015
42 years old

Director

Resigned Directors

Secretary
FFORDE, Arthur William Brownlow
Resigned: 29 September 1993

Secretary
MAXFIELD, Jeremy David
Resigned: 31 July 2014
Appointed Date: 30 September 1993

Director
BAYLISS, John William
Resigned: 06 November 1995
91 years old

Director
DESMOND, Charlie Daniel
Resigned: 01 December 2015
Appointed Date: 01 December 2015
42 years old

Director
DESMOND, Nigel Francis
Resigned: 01 June 2014
Appointed Date: 16 October 1998
58 years old

Director
FFORDE, Arthur William Brownlow
Resigned: 29 September 1993
68 years old

Director
MAXFIELD, Jeremy David
Resigned: 31 July 2014
Appointed Date: 26 September 1994
62 years old

Director
MCNICHOLAS, Thomas Martin
Resigned: 02 March 1992
Appointed Date: 02 March 1992
87 years old

Director
MORGAN, David William
Resigned: 06 November 1995
81 years old

Director
PHILLIPS, Vernon
Resigned: 02 March 1992
Appointed Date: 27 February 1992
65 years old

Director
PHILLIPS, Vernon
Resigned: 26 September 1994
65 years old

Director
SHAW, Alistair
Resigned: 24 May 2007
Appointed Date: 16 October 1998
61 years old

Director
STEWART, Douglas James
Resigned: 11 October 1993
67 years old

Director
WILLMOTT, Peter William
Resigned: 26 September 1994
94 years old

Persons With Significant Control

Mr Daniel Frank Desmond
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

BRIDE HALL ESTATES LTD Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

03 Feb 2016
Appointment of Mr Charlie Daniel Desmond as a director on 1 December 2015
03 Feb 2016
Termination of appointment of Charlie Daniel Desmond as a director on 1 December 2015
...
... and 105 more events
05 Apr 1990
Particulars of mortgage/charge

05 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1990
Registered office changed on 05/04/90 from: 50 stratton street london W1X 5FL

02 Apr 1990
Particulars of mortgage/charge

26 Jan 1990
Incorporation

BRIDE HALL ESTATES LTD Charges

3 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Wester Hailes Shopping Centre Limited
Description: F/H property 1 and 2 railway cottages brewery road…
28 September 2005
Security agreement
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) as Agent and Security Trustee for the Financeparties
Description: First fixed charge the rights under the building contract…
26 May 2004
Charge on vat reclaims
Delivered: 7 June 2004
Status: Outstanding
Persons entitled: Gold 8 Property LP (Acting by Gold 8 General Partner Limited)
Description: Entitlement to recover by way of refund or credit against…
20 June 2002
Assignment and charge
Delivered: 26 June 2002
Status: Satisfied on 20 September 2005
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to an agreement for the…
27 March 2001
An assignment and charge
Delivered: 30 March 2001
Status: Satisfied on 20 September 2005
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and agreement dated 8…
27 March 2001
An assignment and charge
Delivered: 30 March 2001
Status: Satisfied on 20 September 2005
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and agreement dated 8…
15 May 1997
Mortgage including legal charge
Delivered: 22 May 1997
Status: Satisfied on 23 December 2000
Persons entitled: Meespierson N.V.
Description: Leasehold 171-173 aldersgate street, london EC1 title…
25 November 1991
Legal mortgage
Delivered: 4 December 1991
Status: Satisfied on 1 May 1996
Persons entitled: Alliance & Leicester Building Society
Description: By way of first legal mortgage 3.31 acres or thereabouts…
25 November 1991
Legal charge
Delivered: 29 November 1991
Status: Satisfied on 1 May 1996
Persons entitled: Bride Hall Developments PLC
Description: F/H-3.31 acres of land at linford wood milton keynes…
22 February 1991
Mortgage
Delivered: 14 March 1991
Status: Satisfied on 1 May 1996
Persons entitled: Alliance & Leicester Building Society.
Description: Assigns and charges the benefit of all contracts and…
22 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 9 December 1991
Persons entitled: Bride Hall Developments PLC
Description: L/H land ad buildings known as land on the north side of…
25 May 1990
Debenture
Delivered: 8 June 1990
Status: Satisfied on 1 May 1996
Persons entitled: Alliance & Leicester Building Society
Description: 3.31 acres or thereabouts situated at linford wood, milton…
29 March 1990
Fixed and floating charge
Delivered: 5 April 1990
Status: Satisfied on 9 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…
29 March 1990
Legal charge
Delivered: 2 April 1990
Status: Satisfied on 9 December 1991
Persons entitled: Midland Bank PLC
Description: 3.31 acres of land at linford wood, milton keynes,.