Company NameBristows Secretarial Limited
DirectorsMiranda Caroline Cass and Iain Peter Redford
Company StatusActive
Company Number02900001
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiranda Caroline Cass
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Iain Peter Redford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(10 years after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Quentin George Paul Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 29 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Director NameMr John David Lace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months (resigned 06 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBinghams Farmhouse
Bowerchalke
Salisbury
SP5 5BN
Secretary NameMr John David Lace
NationalityBritish
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (resigned 13 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBinghams Farmhouse
Bowerchalke
Salisbury
SP5 5BN
Director NameWillliam Bransby Saunders
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Forest Ridge
Beckenham
Kent
BR3 3NH
Director NameMr Mark Richard Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(2 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 100 Victoria Embankment
London
EC4Y 0DH
Director NameIain Redford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(7 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 August 2001)
RoleSolicitor
Correspondence Address2 Catherine Grove
London
SE10 8BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebristows.com

Location

Registered AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bristows LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Mark Richard Hawes as a director on 18 December 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 March 2014Director's details changed for Miranda Caroline Cass on 27 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Mark Richard Hawes on 27 February 2014 (2 pages)
13 March 2014Director's details changed for Miranda Caroline Cass on 27 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Mark Richard Hawes on 27 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Iain Peter Redford on 27 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Director's details changed for Mr Iain Peter Redford on 27 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of John Lace as a secretary (2 pages)
1 February 2011Termination of appointment of John Lace as a secretary (2 pages)
15 October 2010Termination of appointment of John Lace as a director (2 pages)
15 October 2010Termination of appointment of John Lace as a director (2 pages)
15 March 2010Director's details changed for Mark Richard Hawes on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Miranda Caroline Cass on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Miranda Caroline Cass on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Richard Hawes on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Miranda Caroline Cass on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Richard Hawes on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 February 2009Director's change of particulars / miranda cass / 19/02/2008 (1 page)
25 February 2009Director's change of particulars / iain redford / 09/10/2008 (1 page)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Director's change of particulars / iain redford / 09/10/2008 (1 page)
25 February 2009Director's change of particulars / miranda cass / 19/02/2008 (1 page)
25 February 2009Director's change of particulars / mark hawes / 19/02/2008 (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / mark hawes / 19/02/2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 March 2008Return made up to 18/02/08; full list of members (4 pages)
4 March 2008Return made up to 18/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / miranda cass / 03/02/2008 (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Director's change of particulars / iain redford / 15/07/2005 (2 pages)
3 March 2008Director's change of particulars / iain redford / 15/07/2005 (2 pages)
3 March 2008Director's change of particulars / miranda cass / 03/02/2008 (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Director's change of particulars / mark hawes / 31/07/2007 (1 page)
3 March 2008Director's change of particulars / mark hawes / 31/07/2007 (1 page)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page)
15 January 2008Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 lincolns inn fields london WC2A 3AA (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 lincolns inn fields london WC2A 3AA (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 3 lincolns inn fields london WC2A 3AA (1 page)
28 February 2007Return made up to 18/02/07; full list of members (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 3 lincolns inn fields london WC2A 3AA (1 page)
28 February 2007Return made up to 18/02/07; full list of members (3 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
29 March 2006Return made up to 18/02/06; full list of members (8 pages)
29 March 2006Return made up to 18/02/06; full list of members (8 pages)
28 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
1 June 2005Return made up to 18/02/05; full list of members (8 pages)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 18/02/05; full list of members (8 pages)
6 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 March 2004Return made up to 18/02/04; full list of members (8 pages)
1 March 2004Return made up to 18/02/04; full list of members (8 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 February 2004New director appointed (2 pages)
1 July 2003Return made up to 18/02/03; full list of members (8 pages)
1 July 2003Return made up to 18/02/03; full list of members (8 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
1 March 2001Return made up to 18/02/01; full list of members (7 pages)
1 March 2001Return made up to 18/02/01; full list of members (7 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
16 March 2000Return made up to 18/02/00; full list of members (7 pages)
16 March 2000Return made up to 18/02/00; full list of members (7 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
24 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1998Registered office changed on 01/06/98 from: 10 lincoln's inn fields london WC2A 3BP (1 page)
1 June 1998Registered office changed on 01/06/98 from: 10 lincoln's inn fields london WC2A 3BP (1 page)
11 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
19 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
18 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
25 February 1996Return made up to 18/02/96; no change of members (5 pages)
25 February 1996Return made up to 18/02/96; no change of members (5 pages)
18 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
18 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
27 February 1995Return made up to 18/02/95; full list of members (6 pages)
27 February 1995Return made up to 18/02/95; full list of members (6 pages)
12 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 October 1994New director appointed (2 pages)
7 October 1994New director appointed (2 pages)
11 August 1994Accounting reference date notified as 30/04 (1 page)
11 August 1994Accounting reference date notified as 30/04 (1 page)
6 April 1994Memorandum and Articles of Association (9 pages)
6 April 1994Memorandum and Articles of Association (9 pages)
23 March 1994Company name changed\certificate issued on 23/03/94 (2 pages)
23 March 1994Company name changed\certificate issued on 23/03/94 (2 pages)
20 March 1994Registered office changed on 20/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1994New secretary appointed;director resigned;new director appointed (3 pages)
20 March 1994New secretary appointed;director resigned;new director appointed (3 pages)
20 March 1994Registered office changed on 20/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 1994Incorporation (9 pages)
18 February 1994Incorporation (9 pages)