Company NameBand Property Investments Limited
Company StatusActive
Company Number00629038
CategoryPrivate Limited Company
Incorporation Date28 May 1959(64 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Sheila May Bristow
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 7 months after company formation)
Appointment Duration33 years, 4 months
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
StatusCurrent
Appointed15 April 2020(60 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameMr Steven Bristow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(61 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 NameMrs Jane Linda Jessop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(61 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(31 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

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

4.1k at £1Bristow & Darlington Investment LTD
99.98%
Ordinary
1 at £1George Thomas Bristow
0.02%
Ordinary

Financials

Year2014
Turnover£73,798
Gross Profit£51,925
Net Worth£958,827
Cash£84,065
Current Liabilities£8,630

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

27 September 1978Delivered on: 29 September 1978
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 property 119-121 bravington rd paddington title no. Ln 122963.
Outstanding
18 May 1960Delivered on: 18 May 1960
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc not exceeding £7,000.
Particulars: Band house 119/121 bravington rd, paddington, maida hill, W.9. title no ln.122963.
Outstanding

Filing History

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 2020Appointment of Mr Steven Bristow as a director on 22 May 2020 (2 pages)
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 2020Termination of appointment of George Thomas Bristow as a director on 15 April 2020 (1 page)
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 (8 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 (7 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 (7 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (7 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 (10 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (10 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 4,100
(3 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 4,100
(3 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 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 4,100
(3 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 4,100
(3 pages)
17 June 2014Full accounts made up to 31 March 2014 (10 pages)
17 June 2014Full accounts made up to 31 March 2014 (10 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 4,100
(3 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 4,100
(3 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 December 2009Director's details changed for Mr George Thomas Bristow on 1 October 2009 (2 pages)
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 (4 pages)
10 December 2009Secretary's details changed for Mrs Sheila May Bristow on 1 October 2009 (1 page)
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 (4 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 (10 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 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 (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2006Registered office changed on 19/12/06 from: mill cottage, thompsons hill sherston malmesbury wiltshire SN16 0PZ (1 page)
19 December 2006Registered office changed on 19/12/06 from: mill cottage, thompsons hill sherston malmesbury wiltshire SN16 0PZ (1 page)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 5 mandeville close vanbrugh park london SE3 7AQ (1 page)
12 December 2006Registered office changed on 12/12/06 from: 5 mandeville close vanbrugh park london SE3 7AQ (1 page)
6 December 2006Registered office changed on 06/12/06 from: mill cottage,thompsons hill nr malmesbury north wiltshire SN16 0PZ (1 page)
6 December 2006Registered office changed on 06/12/06 from: mill cottage,thompsons hill nr malmesbury north wiltshire SN16 0PZ (1 page)
21 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2003Return made up to 10/12/03; full list of members (6 pages)
16 December 2003Return made up to 10/12/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 December 2000Return made up to 10/12/00; full list of members (6 pages)
29 December 2000Return made up to 10/12/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 2000 (8 pages)
4 July 2000Full accounts made up to 31 March 2000 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
23 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
13 August 1998Full accounts made up to 31 March 1998 (8 pages)
13 August 1998Full accounts made up to 31 March 1998 (8 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 (11 pages)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
20 December 1996Return made up to 10/12/96; no change of members (4 pages)
20 December 1996Return made up to 10/12/96; no change of members (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
6 October 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 October 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 February 1996Return made up to 10/12/95; full list of members (6 pages)
11 February 1996Return made up to 10/12/95; full list of members (6 pages)
13 June 1984Accounts made up to 31 March 1983 (4 pages)
13 June 1984Accounts made up to 31 March 1983 (4 pages)
6 April 1983Accounts made up to 31 March 1981 (3 pages)
6 April 1983Accounts made up to 31 March 1981 (3 pages)