Company NameBritstop Limited
DirectorsMichael Jacques Bartlett and Alexander Peter Cawthron Evans
Company StatusActive
Company Number02883191
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Jacques Bartlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Paultons Square
London
SW3 5DS
Secretary NameMr Michael Jacques Bartlett
NationalityBritish
StatusCurrent
Appointed30 December 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Paultons Square
London
SW3 5DS
Director NameMr Alexander Peter Cawthron Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(17 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NameMrs Carolyn Elizabeth Bartlett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 03 March 2003)
RoleHousewife
Correspondence Address29 Paultons Square
London
SW3 5DS
Secretary NameMr Alexander Peter Cawthron Evans
NationalityBritish
StatusResigned
Appointed03 March 2003(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Road
London
W4 1EA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael Jacques Bartlett
50.00%
Ordinary
1 at £1Mrs Carolyn Elizabeth Bartlett
50.00%
Ordinary

Financials

Year2014
Net Worth£337,166
Cash£275,479
Current Liabilities£42,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

2 May 2007Delivered on: 14 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £1,250,000 due or to become due from the company to.
Particulars: 46 claverton street london.
Outstanding
16 May 2002Delivered on: 24 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 claverton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2002Delivered on: 24 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 22A astwood mews,south kensington,london SW7; ln 233573. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2000Delivered on: 10 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 lanhill road paddington london W9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2000Delivered on: 10 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 perham road fulham london W.14. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 1996Delivered on: 23 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 35A cathcart road kensington london SW10 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 November 1994Delivered on: 1 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 32 charleville road london W14.
Outstanding
11 November 1994Delivered on: 19 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 lena gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
18 November 2007Delivered on: 27 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £370,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 charleville road hammersmith london.
Outstanding
2 May 2007Delivered on: 14 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to.
Particulars: 36 lanhill road london.
Outstanding
1 May 2007Delivered on: 14 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £370,000 due or to become due from the company to.
Particulars: 32 charleville road hammersmith london.
Outstanding
1 May 2007Delivered on: 14 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to.
Particulars: 25 lena gardens london.
Outstanding
20 June 1994Delivered on: 25 June 1994
Satisfied on: 2 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25 lena gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

2 October 2023Notification of Carolyn Elizabeth Bartlett as a person with significant control on 6 April 2016 (2 pages)
2 October 2023Change of details for Mr Michael Jacques Bartlett as a person with significant control on 2 October 2023 (2 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Amended micro company accounts made up to 31 December 2019 (3 pages)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Registered office address changed from 7 Starfield Court Station Road Holt Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 7 Starfield Court Station Road Holt Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 17/03/15.
(6 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 17/03/15.
(6 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
12 March 2014Registered office address changed from , C/O Woods & Company, Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom on 12 March 2014 (1 page)
12 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Registered office address changed from , C/O Woods & Company, Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom on 12 March 2014 (1 page)
20 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from , Holly Tree House, Wellow, Bath, Somerset, BA2 8QA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from , Holly Tree House, Wellow, Bath, Somerset, BA2 8QA on 14 January 2013 (1 page)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 March 2011Appointment of Mr Alexander Peter Cawthron Evans as a director (2 pages)
2 March 2011Termination of appointment of Alexander Evans as a secretary (1 page)
2 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
2 March 2011Appointment of Mr Alexander Peter Cawthron Evans as a director (2 pages)
2 March 2011Termination of appointment of Alexander Evans as a secretary (1 page)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 22/12/08; full list of members (3 pages)
3 February 2009Return made up to 22/12/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 March 2008Return made up to 22/12/07; no change of members (8 pages)
8 March 2008Return made up to 22/12/07; no change of members (8 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 22/12/06; full list of members (8 pages)
17 January 2007Return made up to 22/12/06; full list of members (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 December 2005Return made up to 22/12/05; full list of members (8 pages)
14 December 2005Return made up to 22/12/05; full list of members (8 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 March 2005Return made up to 22/12/04; full list of members (8 pages)
10 March 2005Return made up to 22/12/04; full list of members (8 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 January 2004Return made up to 22/12/03; full list of members (8 pages)
5 January 2004Return made up to 22/12/03; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Registered office changed on 22/01/02 from: 29 paultons square, chelsea, london, SW3 (1 page)
22 January 2002Registered office changed on 22/01/02 from: 29 paultons square chelsea london SW3 (1 page)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 January 2001Return made up to 22/12/00; full list of members (8 pages)
26 January 2001Return made up to 22/12/00; full list of members (8 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Full accounts made up to 31 December 1998 (10 pages)
3 April 2000Full accounts made up to 31 December 1998 (10 pages)
7 February 2000Return made up to 22/12/99; full list of members (6 pages)
7 February 2000Return made up to 22/12/99; full list of members (6 pages)
21 February 1999Return made up to 22/12/98; no change of members (4 pages)
21 February 1999Return made up to 22/12/98; no change of members (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 December 1997Return made up to 22/12/97; full list of members (6 pages)
19 December 1997Return made up to 22/12/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1996Return made up to 22/12/96; no change of members (4 pages)
15 December 1996Return made up to 22/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 22/12/95; no change of members (4 pages)
16 February 1996Return made up to 22/12/95; no change of members (4 pages)
6 November 1995Full accounts made up to 31 December 1994 (11 pages)
6 November 1995Full accounts made up to 31 December 1994 (11 pages)
24 February 1995Return made up to 22/12/94; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 December 1994Particulars of mortgage/charge (3 pages)
19 November 1994Particulars of mortgage/charge (3 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1994Memorandum and Articles of Association (4 pages)
17 November 1994Minutes to the meeting (2 pages)
16 November 1994Registered office changed on 16/11/94 from: 29 paulton square, london, SW3 (1 page)
25 June 1994Particulars of mortgage/charge (3 pages)
3 February 1994Director resigned;new director appointed (6 pages)
14 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 January 1994Registered office changed on 12/01/94 from: 120 east road, london, N1 6AA (1 page)
22 December 1993Incorporation (16 pages)