Bride Hall Investments Limited LONDON


Bride Hall Investments started in year 1999 as Private Limited Company with registration number 03716907. The Bride Hall Investments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Number 5. Postal code: W1K 2SE. Since May 14, 1999 Bride Hall Investments Limited is no longer carrying the name Reportstand.

The company has 2 directors, namely David B., Daniel D.. Of them, Daniel D. has been with the company the longest, being appointed on 11 March 1999 and David B. has been with the company for the least time - from 19 August 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeremy M. who worked with the the company until 31 July 2014.

Bride Hall Investments Limited Address / Contact

Office Address Number 5
Office Address2 51 Mount Street
Town London
Post code W1K 2SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716907
Date of Incorporation Mon, 22nd Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David B.

Position: Director

Appointed: 19 August 2015

Daniel D.

Position: Director

Appointed: 11 March 1999

Roger G.

Position: Director

Appointed: 19 November 2004

Resigned: 01 June 2014

Nicholas D.

Position: Director

Appointed: 19 November 2004

Resigned: 01 June 2014

Nigel D.

Position: Director

Appointed: 11 March 1999

Resigned: 19 November 2004

Jeremy M.

Position: Secretary

Appointed: 11 March 1999

Resigned: 31 July 2014

Jeremy M.

Position: Director

Appointed: 11 March 1999

Resigned: 31 July 2014

Alistair S.

Position: Director

Appointed: 11 March 1999

Resigned: 19 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 11 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 1999

Resigned: 11 March 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Daniel D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reportstand May 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 3896 0741 072 56817 4443 13444 902
Current Assets407 132344 5641 535 2111 102 9591 132 5751 185 188
Debtors399 743338 490462 6431 085 5151 129 4411 140 286
Net Assets Liabilities1 776 4141 750 5312 271 2622 296 7572 326 6372 366 886
Other
Average Number Employees During Period222222
Balances Amounts Owed By Related Parties   680 000680 000680 000
Balances Amounts Owed To Related Parties     20 148
Creditors420 718492 551558 139105 311105 663118 027
Fixed Assets1 790 0001 898 5181 294 1901 299 1091 299 7251 299 725
Investments Fixed Assets1 790 0001 898 5181 294 1901 299 1091 299 7251 299 725
Net Current Assets Liabilities-13 586-147 987977 072997 6481 026 9121 067 161
Total Assets Less Current Liabilities1 776 4141 750 5312 271 2622 296 7572 326 6372 366 886

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, July 2018
Free Download (11 pages)

Company search

Advertisements