Company NameBristow And Darlington Investments Limited
DirectorSteven Bristow
Company StatusActive
Company Number00454303
CategoryPrivate Limited Company
Incorporation Date20 May 1948(75 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Bristow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(72 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameMr George Thomas Bristow
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 15 April 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Plato Place 72-74 St. Dionis
Road, Fulham
London
SW6 4TU
Secretary NameMrs Sheila May Bristow
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 7 months after company formation)
Appointment Duration33 years, 1 month (resigned 30 January 2024)
RoleCompany Director
Correspondence Address1 Plato Place 72-74 St. Dionis
Road, Fulham
London
SW6 4TU
Director NameMrs Sheila May Bristow
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(71 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameMrs Jane Linda Jessop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(72 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU

Location

Registered Address1 Plato Place 72-74 St. Dionis
Road, Fulham
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1George Thomas Bristow
36.63%
Ordinary
1.8k at £1Jane Linda Jessop
20.09%
Ordinary
1.8k at £1Stephen James Bristow
20.09%
Ordinary
189 at £1Mr George Thomas Bristow
2.10%
Management
188 at £1Mrs Sheila May Bristow
2.09%
Management
1.4k at £1Sheila May Bristow
15.13%
Ordinary
175 at £1Jane Linda Jessop
1.94%
Management
175 at £1Stephen James Bristow
1.94%
Management

Financials

Year2014
Turnover£144,911
Gross Profit£98,874
Net Worth£979,991
Cash£16,644
Current Liabilities£140,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

21 January 1972Delivered on: 27 January 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 1A, 3 & 3A bangalore st. Putney.
Outstanding
21 January 1972Delivered on: 27 January 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 10A, 12, 12A, 14, 14A bangalore street putney.
Outstanding
2 May 1962Delivered on: 8 May 1962
Persons entitled: Lloyds Bank PLC

Classification: Instr. Of charge
Secured details: All monies due, etc. not exceeding £4,000.
Particulars: 46, 46A, 48, 48A, 50, 50A, 52 & 52A sudbury court road, wembley.
Outstanding
2 May 1962Delivered on: 8 May 1962
Persons entitled: Lloyds Bank PLC

Classification: Instr. Of charge
Secured details: All monies due not exceeding £2,000.
Particulars: 10, 10A, 12, 12A, 14, 14A, bangalore street, putney.
Outstanding
2 May 1962Delivered on: 8 May 1962
Persons entitled: Lloyds Bank PLC

Classification: Instr. Of charge
Secured details: All monies due not exceeding £2,000.
Particulars: 1, 1A, 3 & 3A bangalore street, putney.
Outstanding
3 May 1957Delivered on: 14 May 1957
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due etc not exceeding £4.000.
Particulars: 58, 60, 62, 64, 66, 68 & 70, sudbury court road, wembley.
Outstanding
18 March 1953Delivered on: 26 March 1953
Persons entitled: Magnet Building Society

Classification: Mortgage
Secured details: £550.
Particulars: 141, holland road, harlesden.
Outstanding
15 December 1952Delivered on: 5 January 1953
Persons entitled: Magnet Building Society

Classification: Legal charge
Secured details: £4000.
Particulars: 1/1A, 2/2A, 3/3A, 4/4A, 5/5A, 6/6A, 7/7A, 8/8A, 9/9A & 10/10A north avenue, kew.
Outstanding
14 October 1987Delivered on: 19 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a:- 2, 2A, 4, 4A, 6, 6A, 8, 8A, 10, 10A north avenue kew, l/b of richmond upon thames t/no sgl 341262 together with all buildings & fixtures thereon floating charge over all movable pland machinery implements utensils furniture goods and equipment. Assigns goodwill of the business (if any).
Outstanding
14 October 1987Delivered on: 19 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a:- 1, 1A, 3, 3A, 5, 5A, 7, 7A, 9, 9A north avenue kew l/b of richmond upon thames t/no sgl 341261 together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment assigns goodwill of the business (if any).
Outstanding
7 January 1982Delivered on: 21 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 2A, 4, 4A, 6, 6A, 8, 8A, 10, 10A, north avenue, north sheen, london borough of richmond-upon-thames. Title no:- sy 85838.
Outstanding
7 January 1982Delivered on: 21 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 1, 1A, 3, 3A, 5, 5A, 7, 7A, 9, 9A, north avenue, north sheen, london borough of richmond upon thames title no:- sy 76518.
Outstanding
12 November 1981Delivered on: 13 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 71, adelaide grove, london. N.12. title no- ln 80899.
Outstanding
21 January 1980Delivered on: 23 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 elsham road london W14 title no: ln 200064.
Outstanding
21 January 1980Delivered on: 23 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 141 holland road, london nw 10 title no: mx 355234.
Outstanding
5 October 1950Delivered on: 26 October 1950
Persons entitled: Magnet Building Society

Classification: Legal charge
Secured details: £850.
Particulars: 7, sandringham road, willesdon green title no: mx. 196245.
Outstanding

Filing History

31 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2023Memorandum and Articles of Association (9 pages)
24 August 2023Statement of company's objects (2 pages)
13 December 2022Cessation of George Thomas Bristow as a person with significant control on 15 April 2020 (1 page)
13 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
13 December 2022Notification of Sheila May Bristow as a person with significant control on 15 April 2020 (2 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Director's details changed for Mrs Sheila May Bristow on 1 April 2022 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Termination of appointment of George Thomas Bristow as a director on 15 April 2020 (1 page)
26 May 2020Appointment of Mrs Sheila May Bristow as a director on 15 April 2020 (2 pages)
26 May 2020Appointment of Mrs Jane Linda Jessop as a director on 22 May 2020 (2 pages)
26 May 2020Appointment of Mr Steven Bristow as a director on 22 May 2020 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,010
(4 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,010
(4 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9,010
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9,010
(4 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 9,010
(4 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 9,010
(4 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2009Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page)
10 December 2009Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page)
10 December 2009Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 10/12/07; full list of members (4 pages)
10 December 2007Return made up to 10/12/07; full list of members (4 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
12 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 December 2006Registered office changed on 19/12/06 from: mill cottage thompsons mill sherston nr. Malmesbury north wiltshire SN16 0PZ (1 page)
19 December 2006Registered office changed on 19/12/06 from: mill cottage thompsons mill sherston nr. Malmesbury north wiltshire SN16 0PZ (1 page)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2005Return made up to 10/12/05; full list of members (3 pages)
15 December 2005Return made up to 10/12/05; full list of members (3 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 December 2001Return made up to 10/12/01; full list of members (7 pages)
17 December 2001Return made up to 10/12/01; full list of members (7 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 December 2000Return made up to 10/12/00; full list of members (7 pages)
29 December 2000Return made up to 10/12/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 March 1998 (12 pages)
13 August 1998Full accounts made up to 31 March 1998 (12 pages)
2 January 1998Return made up to 10/12/97; no change of members (4 pages)
2 January 1998Return made up to 10/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
20 December 1996Return made up to 10/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/12/96
(4 pages)
20 December 1996Return made up to 10/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/12/96
(4 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 October 1996Full accounts made up to 31 March 1996 (13 pages)
6 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 February 1996Return made up to 10/12/95; full list of members (6 pages)
22 February 1996Return made up to 10/12/95; full list of members (6 pages)
19 January 1992Resolutions
  • RES ‐
(1 page)