Fulham
London
SW6 4TU
Director Name | Mr George Thomas Bristow |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 15 April 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road, Fulham London SW6 4TU |
Secretary Name | Mrs Sheila May Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 1 Plato Place 72-74 St. Dionis Road, Fulham London SW6 4TU |
Director Name | Mrs Sheila May Bristow |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Plato Place 72-74 St Dionis Road Fulham London SW6 4TU |
Director Name | Mrs Jane Linda Jessop |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(72 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plato Place 72-74 St Dionis Road Fulham London SW6 4TU |
Registered Address | 1 Plato Place 72-74 St. Dionis Road, Fulham London SW6 4TU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | George Thomas Bristow 36.63% Ordinary |
---|---|
1.8k at £1 | Jane Linda Jessop 20.09% Ordinary |
1.8k at £1 | Stephen James Bristow 20.09% Ordinary |
189 at £1 | Mr George Thomas Bristow 2.10% Management |
188 at £1 | Mrs Sheila May Bristow 2.09% Management |
1.4k at £1 | Sheila May Bristow 15.13% Ordinary |
175 at £1 | Jane Linda Jessop 1.94% Management |
175 at £1 | Stephen James Bristow 1.94% Management |
Year | 2014 |
---|---|
Turnover | £144,911 |
Gross Profit | £98,874 |
Net Worth | £979,991 |
Cash | £16,644 |
Current Liabilities | £140,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
21 January 1972 | Delivered 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 1972 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1957 | Delivered 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 1953 | Delivered on: 26 March 1953 Persons entitled: Magnet Building Society Classification: Mortgage Secured details: £550. Particulars: 141, holland road, harlesden. Outstanding |
15 December 1952 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1950 | Delivered 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 |
31 August 2023 | Resolutions
|
---|---|
31 August 2023 | Memorandum and Articles of Association (9 pages) |
24 August 2023 | Statement of company's objects (2 pages) |
13 December 2022 | Cessation of George Thomas Bristow as a person with significant control on 15 April 2020 (1 page) |
13 December 2022 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
13 December 2022 | Notification of Sheila May Bristow as a person with significant control on 15 April 2020 (2 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Director's details changed for Mrs Sheila May Bristow on 1 April 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Termination of appointment of George Thomas Bristow as a director on 15 April 2020 (1 page) |
26 May 2020 | Appointment of Mrs Sheila May Bristow as a director on 15 April 2020 (2 pages) |
26 May 2020 | Appointment of Mrs Jane Linda Jessop as a director on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Steven Bristow as a director on 22 May 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 December 2009 | Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: mill cottage thompsons mill sherston nr. Malmesbury north wiltshire SN16 0PZ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: mill cottage thompsons mill sherston nr. Malmesbury north wiltshire SN16 0PZ (1 page) |
11 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members
|
16 December 2004 | Return made up to 10/12/04; full list of members
|
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members
|
16 December 2002 | Return made up to 10/12/02; full list of members
|
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members
|
15 December 1999 | Return made up to 10/12/99; full list of members
|
23 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 December 1996 | Return made up to 10/12/96; no change of members
|
20 December 1996 | Return made up to 10/12/96; no change of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
19 January 1992 | Resolutions
|