Company NameBristant Investments Limited
DirectorsBarry Stephen Winton and Orathai Winton
Company StatusActive
Company Number00836132
CategoryPrivate Limited Company
Incorporation Date1 February 1965(59 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barry Stephen Winton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleGeneral Merchant
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Orathai Winton
StatusCurrent
Appointed12 December 2012(47 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Orathai Winton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(51 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Jacob Garcia Winton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Basildon Avenue
Barkingside
Ilford
Essex
IG5 0QE
Secretary NameMr Barry Stephen Winton
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Basildon Avenue
Barkingside
Ilford
Essex
IG5 0QE
Secretary NameMr Jacob Garcia Winton
NationalityBritish
StatusResigned
Appointed01 December 1995(30 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 10 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Basildon Avenue
Barkingside
Ilford
Essex
IG5 0QE
Secretary NameMrs Sylvia Winton
NationalityBritish
StatusResigned
Appointed24 March 1996(31 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Basildon Avenue
Barkingside
Ilford
Essex
IG5 0QE
Director NameMrs Sylvia Winton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(31 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Basildon Avenue
Barkingside
Ilford
Essex
IG5 0QE

Contact

Telephone020 85507877
Telephone regionLondon

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mr Barry Stephen Winton
50.00%
Ordinary
1000 at £1Orathai Winton
50.00%
Ordinary A

Financials

Year2014
Net Worth£593,112
Current Liabilities£221,250

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

7 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40-42 amhurst road, hackney, london. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 holstock road, ilford. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 75 elgin road, seven kings. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 41 wanstead park avenue, london. Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 8 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 20 May 2013
Satisfied on: 12 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 February 1999Delivered on: 22 February 1999
Satisfied on: 28 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 elgin road seven kings ilford essex t/no EGL17307. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Satisfied on: 28 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 holstock road ilford essex t/no.egl 107579 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1969Delivered on: 22 July 1969
Satisfied on: 28 November 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 wanstead park avenue, wanstead, london. E11. title no. Ngl 101372 together with all fixtures.
Fully Satisfied

Filing History

2 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 November 2022Termination of appointment of Orathai Winton as a secretary on 6 April 2016 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 April 2021Change of details for Mrs Orathai Winton as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Orathai Winton on 22 April 2021 (2 pages)
12 August 2020Termination of appointment of Jacob Garcia Winton as a secretary on 10 April 2020 (1 page)
29 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 September 2018Director's details changed for Mr Barry Stephen Winton on 17 May 2013 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 June 2017Notification of Barry Stephen Winton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Barry Stephen Winton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Orathai Winton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Orathai Winton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(5 pages)
15 April 2016Appointment of Mrs Orathai Winton as a director on 6 April 2016 (2 pages)
15 April 2016Appointment of Mrs Orathai Winton as a director on 6 April 2016 (2 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000
(5 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000
(5 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,000
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,000
(3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
12 December 2013Satisfaction of charge 008361320004 in full (4 pages)
12 December 2013Satisfaction of charge 008361320004 in full (4 pages)
28 November 2013Satisfaction of charge 3 in full (4 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
28 November 2013Satisfaction of charge 1 in full (4 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
28 November 2013Satisfaction of charge 1 in full (4 pages)
28 November 2013Satisfaction of charge 3 in full (4 pages)
23 November 2013Registration of charge 008361320009 (41 pages)
23 November 2013Registration of charge 008361320008 (41 pages)
23 November 2013Registration of charge 008361320009 (41 pages)
23 November 2013Registration of charge 008361320006 (41 pages)
23 November 2013Registration of charge 008361320007 (41 pages)
23 November 2013Registration of charge 008361320008 (41 pages)
23 November 2013Registration of charge 008361320006 (41 pages)
23 November 2013Registration of charge 008361320007 (41 pages)
8 November 2013Registration of charge 008361320005 (44 pages)
8 November 2013Registration of charge 008361320005 (44 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 May 2013Registration of charge 008361320004 (8 pages)
20 May 2013Registration of charge 008361320004 (8 pages)
17 April 2013Particulars of variation of rights attached to shares (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2013Particulars of variation of rights attached to shares (2 pages)
17 April 2013Statement of company's objects (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2013Statement of company's objects (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Appointment of Mrs Orathai Winton as a secretary (2 pages)
13 December 2012Appointment of Mrs Orathai Winton as a secretary (2 pages)
12 December 2012Director's details changed for Mr Barry Stephen Winton on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 48 Basildon Ave Barkingside Essex IG5 0QE on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Jacob Winton as a director (1 page)
12 December 2012Registered office address changed from 48 Basildon Ave Barkingside Essex IG5 0QE on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Jacob Winton as a director (1 page)
12 December 2012Director's details changed for Mr Barry Stephen Winton on 12 December 2012 (2 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Sylvia Winton as a director (1 page)
21 December 2011Termination of appointment of Sylvia Winton as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Termination of appointment of Sylvia Winton as a secretary (1 page)
18 July 2011Termination of appointment of Sylvia Winton as a secretary (1 page)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mr Jacob Garcia Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Stephen Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Jacob Garcia Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Jacob Garcia Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sylvia Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Stephen Winton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Stephen Winton on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 20/06/09; full list of members (4 pages)
21 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Return made up to 20/06/07; full list of members (3 pages)
9 July 2007Return made up to 20/06/07; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 20/06/06; full list of members (3 pages)
21 August 2006Return made up to 20/06/06; full list of members (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2005Return made up to 20/06/05; full list of members (3 pages)
19 September 2005Return made up to 20/06/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (8 pages)
12 July 2004Return made up to 20/06/04; full list of members (8 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
29 August 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Full accounts made up to 31 March 2000 (5 pages)
1 March 2001Full accounts made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Full accounts made up to 31 March 1999 (5 pages)
29 March 2000Full accounts made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 30/06/97; no change of members (6 pages)
5 August 1997Return made up to 30/06/97; no change of members (6 pages)
15 October 1996Return made up to 30/06/96; full list of members (8 pages)
15 October 1996Return made up to 30/06/96; full list of members (8 pages)
15 October 1996Full accounts made up to 31 March 1996 (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (6 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
13 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
13 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
1 February 1989Full accounts made up to 31 March 1988 (6 pages)
1 February 1989Full accounts made up to 31 March 1988 (6 pages)
10 September 1987Return made up to 26/05/87; full list of members (5 pages)
10 September 1987Return made up to 26/05/87; full list of members (5 pages)
2 April 1987New secretary appointed;new director appointed (2 pages)
2 April 1987New secretary appointed;new director appointed (2 pages)
4 December 1986Annual return made up to 11/09/86 (4 pages)
4 December 1986Annual return made up to 11/09/86 (4 pages)
1 February 1965Incorporation (11 pages)
1 February 1965Incorporation (11 pages)