Company NameFour Bristol Gardens Limited
Company StatusActive
Company Number03018860
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 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 NameMrs Kay Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Evelina Road
London
SE15 2DX
Director NameMrs Laura Jane Avigdori
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(9 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Gardens
London
NW8 9PT
Director NameMr Martin Lawrence Loat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(9 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCommunicator
Country of ResidenceUnited Kingdom
Correspondence Address98 Windermere Road
Ealing
London
W5 4TH
Director NameMr Jonathon Bentata
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(15 years after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Hendon Lane
London
N3 1TT
Secretary NameMs Kay Bedford
StatusCurrent
Appointed01 February 2011(15 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address38 Hendon Lane
London
N3 1TT
Director NameSamantha Indiana Moray Munro
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleAssociate Director
Correspondence Address4 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMartin Lawrence Loat
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressGarden Flat
4 Bristol Gardens Little Venice
London
W9 2JG
Director NameClaire Elizabeth Beale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleJournalist
Correspondence AddressGarden Flat 4 Bristol Gardens
London
W9 2JG
Secretary NameIain Duncan Munro
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 4 Bristol Gardens
Little Venice
London
W9 2JG
Secretary NameClaire Elizabeth Beale
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressGarden Flat 4 Bristol Gardens
London
W9 2JG
Director NameJames Michael Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2000)
RoleStockbroker
Correspondence AddressTop Flat
4 Bristol Gardens
London
W9 2JG
Director NameJoanne Sara Sementini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2000)
RoleTeacher
Correspondence Address4 Bristol Gardens
London
W9 2JG
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed15 June 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameKerr Michael Bray
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2006)
RoleProperty Fund Manager
Correspondence AddressFlat 2 4 Bristol Gardens
London
W9 2JG
Director NameMr Martin Lawrence Loat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Windermere Road
Ealing
London
W5 4TH
Secretary NameKerr Michael Bray
NationalityAustralian
StatusResigned
Appointed01 January 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2006)
RoleFund Manager
Correspondence AddressFlat 2 4 Bristol Gardens
London
W9 2JG
Secretary NameMrs Laura Jane Avigdori
NationalityBritish
StatusResigned
Appointed14 December 2006(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Gardens
London
NW8 9PT
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 June 2000)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed25 January 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2004)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed25 January 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2004)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG

Location

Registered Address38 Hendon Lane
London
N3 1TT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J. Edelson & P. Kanas
25.00%
Ordinary
1 at £1Mr Jonathan Bentata
25.00%
Ordinary
1 at £1Mr Martin Loat & Claire Elizabeth Beale
25.00%
Ordinary
1 at £1Ms Kay Bedford
25.00%
Ordinary

Financials

Year2014
Net Worth£7,410
Cash£8,160

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(8 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(8 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(8 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(8 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Director's details changed for Laura Jane Avigdori on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Laura Jane Avigdori on 7 February 2013 (2 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
8 February 2013Director's details changed for Laura Jane Avigdori on 7 February 2013 (2 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (16 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (16 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (16 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Appointment of Ms Kay Bedford as a secretary (1 page)
4 March 2011Appointment of Ms Kay Bedford as a secretary (1 page)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (16 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (16 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (16 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Registered office address changed from 18 Evelina Road London SE15 2DX on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 18 Evelina Road London SE15 2DX on 15 June 2010 (2 pages)
12 February 2010Appointment of Mr Jonathon Bentata as a director (2 pages)
12 February 2010Appointment of Mr Jonathon Bentata as a director (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Mr Martin Lawrence Loat on 8 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Martin Lawrence Loat on 8 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Mr Martin Lawrence Loat on 8 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 07/02/09; full list of members (5 pages)
24 February 2009Return made up to 07/02/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 hamilton gardens, london, NW8 9PT (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 hamilton gardens, london, NW8 9PT (1 page)
12 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
10 May 2007Return made up to 07/02/07; full list of members (3 pages)
10 May 2007Return made up to 07/02/07; full list of members (3 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Registered office changed on 23/03/07 from: flat 2 4 bristol gardens, london, W9 2JG (1 page)
23 March 2007Registered office changed on 23/03/07 from: flat 2 4 bristol gardens, london, W9 2JG (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
30 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
14 February 2006Return made up to 07/02/06; full list of members (9 pages)
14 February 2006Return made up to 07/02/06; full list of members (9 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
2 September 2005Accounts made up to 31 December 2004 (1 page)
2 September 2005Accounts made up to 31 December 2004 (1 page)
13 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 349 royal college street, london, NW1 9QS (1 page)
24 January 2005Registered office changed on 24/01/05 from: 349 royal college street, london, NW1 9QS (1 page)
24 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
18 October 2004Accounts made up to 31 December 2003 (1 page)
18 October 2004Accounts made up to 31 December 2003 (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
5 March 2004Return made up to 07/02/04; full list of members (8 pages)
5 March 2004Return made up to 07/02/04; full list of members (8 pages)
30 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road, london, NW5 1AG (1 page)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road, london, NW5 1AG (1 page)
17 February 2003Return made up to 07/02/03; full list of members (8 pages)
17 February 2003Return made up to 07/02/03; full list of members (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
30 January 2002Director resigned (1 page)
30 January 2002Return made up to 07/02/02; full list of members (8 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Return made up to 07/02/02; full list of members (8 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
20 April 2001Accounts made up to 31 December 2000 (1 page)
20 April 2001Accounts made up to 31 December 2000 (1 page)
7 February 2001Return made up to 07/02/01; full list of members (8 pages)
7 February 2001Return made up to 07/02/01; full list of members (8 pages)
27 October 2000Accounts made up to 31 December 1999 (1 page)
27 October 2000Accounts made up to 31 December 1999 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ (1 page)
7 February 2000Return made up to 07/02/00; full list of members (9 pages)
7 February 2000Return made up to 07/02/00; full list of members (9 pages)
19 October 1999Accounts made up to 31 December 1998 (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 22 clifton road, littlevenice, london, W9 1ST (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Accounts made up to 31 December 1998 (1 page)
19 October 1999Registered office changed on 19/10/99 from: 22 clifton road, littlevenice, london, W9 1ST (1 page)
26 February 1999Return made up to 07/02/99; full list of members (7 pages)
26 February 1999Return made up to 07/02/99; full list of members (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (3 pages)
4 November 1998Full accounts made up to 31 December 1997 (3 pages)
17 June 1998Registered office changed on 17/06/98 from: 4 bristol gardens, london, W9 2JG (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 4 bristol gardens, london, W9 2JG (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 07/02/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 07/02/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
26 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
26 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
6 June 1997Return made up to 07/02/97; full list of members (6 pages)
6 June 1997Return made up to 07/02/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (3 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (3 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 August 1995Ad 07/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 August 1995Ad 07/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 February 1995Incorporation (16 pages)
7 February 1995Incorporation (16 pages)