London
EC4Y 0DH
Director Name | Mr Iain Peter Redford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(10 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Quentin George Paul Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Director Name | Mr John David Lace |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Binghams Farmhouse Bowerchalke Salisbury SP5 5BN |
Secretary Name | Mr John David Lace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Binghams Farmhouse Bowerchalke Salisbury SP5 5BN |
Director Name | Willliam Bransby Saunders |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Forest Ridge Beckenham Kent BR3 3NH |
Director Name | Mr Mark Richard Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 18 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Iain Redford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 August 2001) |
Role | Solicitor |
Correspondence Address | 2 Catherine Grove London SE10 8BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bristows.com |
---|
Registered Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bristows LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Mark Richard Hawes as a director on 18 December 2020 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 March 2014 | Director's details changed for Miranda Caroline Cass on 27 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Mark Richard Hawes on 27 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Miranda Caroline Cass on 27 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Mark Richard Hawes on 27 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Iain Peter Redford on 27 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Iain Peter Redford on 27 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of John Lace as a secretary (2 pages) |
1 February 2011 | Termination of appointment of John Lace as a secretary (2 pages) |
15 October 2010 | Termination of appointment of John Lace as a director (2 pages) |
15 October 2010 | Termination of appointment of John Lace as a director (2 pages) |
15 March 2010 | Director's details changed for Mark Richard Hawes on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Miranda Caroline Cass on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Miranda Caroline Cass on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Richard Hawes on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Miranda Caroline Cass on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Richard Hawes on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 February 2009 | Director's change of particulars / miranda cass / 19/02/2008 (1 page) |
25 February 2009 | Director's change of particulars / iain redford / 09/10/2008 (1 page) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Director's change of particulars / iain redford / 09/10/2008 (1 page) |
25 February 2009 | Director's change of particulars / miranda cass / 19/02/2008 (1 page) |
25 February 2009 | Director's change of particulars / mark hawes / 19/02/2008 (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / mark hawes / 19/02/2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / miranda cass / 03/02/2008 (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Director's change of particulars / iain redford / 15/07/2005 (2 pages) |
3 March 2008 | Director's change of particulars / iain redford / 15/07/2005 (2 pages) |
3 March 2008 | Director's change of particulars / miranda cass / 03/02/2008 (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Director's change of particulars / mark hawes / 31/07/2007 (1 page) |
3 March 2008 | Director's change of particulars / mark hawes / 31/07/2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
28 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
28 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
29 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
29 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 18/02/05; full list of members (8 pages) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 18/02/05; full list of members (8 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 February 2004 | New director appointed (2 pages) |
1 July 2003 | Return made up to 18/02/03; full list of members (8 pages) |
1 July 2003 | Return made up to 18/02/03; full list of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
25 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
25 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
24 February 1999 | Return made up to 18/02/99; no change of members
|
24 February 1999 | Return made up to 18/02/99; no change of members
|
1 June 1998 | Registered office changed on 01/06/98 from: 10 lincoln's inn fields london WC2A 3BP (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 10 lincoln's inn fields london WC2A 3BP (1 page) |
11 March 1998 | Return made up to 18/02/98; full list of members
|
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 18/02/98; full list of members
|
19 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
19 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
18 February 1997 | Return made up to 18/02/97; no change of members
|
18 February 1997 | Return made up to 18/02/97; no change of members
|
17 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
17 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 18/02/96; no change of members (5 pages) |
25 February 1996 | Return made up to 18/02/96; no change of members (5 pages) |
18 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
18 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
27 February 1995 | Return made up to 18/02/95; full list of members (6 pages) |
27 February 1995 | Return made up to 18/02/95; full list of members (6 pages) |
12 December 1994 | Resolutions
|
12 December 1994 | Resolutions
|
7 October 1994 | New director appointed (2 pages) |
7 October 1994 | New director appointed (2 pages) |
11 August 1994 | Accounting reference date notified as 30/04 (1 page) |
11 August 1994 | Accounting reference date notified as 30/04 (1 page) |
6 April 1994 | Memorandum and Articles of Association (9 pages) |
6 April 1994 | Memorandum and Articles of Association (9 pages) |
23 March 1994 | Company name changed\certificate issued on 23/03/94 (2 pages) |
23 March 1994 | Company name changed\certificate issued on 23/03/94 (2 pages) |
20 March 1994 | Registered office changed on 20/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
20 March 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
20 March 1994 | Registered office changed on 20/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 1994 | Incorporation (9 pages) |
18 February 1994 | Incorporation (9 pages) |