Company NameCollyer Bristow Secretaries Limited
Company StatusActive
Company Number03386284
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NameCollyer-Bristow Secretaries Limited

Business Activity

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

Directors

Director NameMr Charles Robert Braithwaite
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameNigel Robert Brahams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RolePartner
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMrs Sharon Jacqueline Fryer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RolePartner
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Secretary NameMr Paul Jeremy Sillis
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr John Donaldson Saner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBury Orchard Hudnall Common
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QL
Director NameIan Roger Woolfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(5 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr Robert Ian Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Road
Barnes
London
SW13 0LX
Director NameMr Jonathan Christopher Roper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2007)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr Gary Martyn Withey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameSilvia Fazio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2007(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameHoward Ian Ricklow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameRichard David Becker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(9 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 October 2007)
RoleSolicitor
Correspondence Address124 Richmond Road
Raynes Park
London
SW20 0PA
Director NameMr Christopher Martin Parr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Carrick Court
Kennington Park Road
London
SE11 4EE
Director NameMr Nick Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr Jeffrey William Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ

Contact

Websitecollyerbristow.com
Telephone020 72427363
Telephone regionLondon

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Collyer Bristow LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

17 December 2020Appointment of Nigel Robert Brahams as a director on 15 December 2020 (2 pages)
15 December 2020Appointment of Mrs Sharon Jacqueline Fryer as a director on 15 December 2020 (2 pages)
12 November 2020Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 12 November 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
11 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 June 2015Termination of appointment of Nick Simon Barry Gould as a director on 27 March 2015 (1 page)
10 June 2015Termination of appointment of Nick Simon Barry Gould as a director on 27 March 2015 (1 page)
9 October 2014Termination of appointment of Ian Roger Woolfe as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Ian Roger Woolfe as a director on 30 September 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
6 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
6 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
27 June 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 27 June 2013 (1 page)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
27 June 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 27 June 2013 (1 page)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
20 September 2012Appointment of Mr Jeffrey William Roberts as a director (2 pages)
20 September 2012Appointment of Mr Jeffrey William Roberts as a director (2 pages)
19 September 2012Appointment of Mr Nick Simon Barry Gould as a director (2 pages)
19 September 2012Appointment of Mr Nick Simon Barry Gould as a director (2 pages)
19 September 2012Appointment of Mr Charles Robert Braithwaite as a director (2 pages)
19 September 2012Appointment of Mr Charles Robert Braithwaite as a director (2 pages)
18 September 2012Termination of appointment of Silvia Fazio as a director (1 page)
18 September 2012Termination of appointment of Silvia Fazio as a director (1 page)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 May 2012Termination of appointment of Gary Withey as a director (1 page)
11 May 2012Termination of appointment of Gary Withey as a director (1 page)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Howard Ian Ricklow on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Gary Martyn Withey on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Silvia Fazio on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Paul Jeremy Sillis on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Silvia Fazio on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Gary Martyn Withey on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Paul Jeremy Sillis on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Howard Ian Ricklow on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Paul Jeremy Sillis on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Silvia Fazio on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Howard Ian Ricklow on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Gary Martyn Withey on 1 July 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 July 2010Secretary's details changed for Mr Paul Jeremy Sillis on 12 June 2010 (1 page)
20 July 2010Director's details changed for Howard Ian Ricklow on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Silvia Fazio on 12 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Paul Jeremy Sillis on 12 June 2010 (1 page)
20 July 2010Director's details changed for Howard Ian Ricklow on 12 June 2010 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Silvia Fazio on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Gary Martyn Withey on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Ian Roger Woolfe on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Paul Jeremy Sillis on 12 June 2010 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Ian Roger Woolfe on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Paul Jeremy Sillis on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Gary Martyn Withey on 12 June 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Director's change of particulars / gary withey / 21/06/2009 (1 page)
22 June 2009Director's change of particulars / gary withey / 21/06/2009 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 February 2009Appointment terminated director christopher parr (1 page)
4 February 2009Appointment terminated director christopher parr (1 page)
10 July 2008Return made up to 12/06/08; full list of members (5 pages)
10 July 2008Return made up to 12/06/08; full list of members (5 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 April 2008Director appointed mr christopher martin parr (1 page)
24 April 2008Director appointed mr christopher martin parr (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 July 2006Return made up to 12/06/06; full list of members (3 pages)
7 July 2006Return made up to 12/06/06; full list of members (3 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
15 June 2006Company name changed collyer-bristow secretaries limi ted\certificate issued on 15/06/06 (3 pages)
15 June 2006Company name changed collyer-bristow secretaries limi ted\certificate issued on 15/06/06 (3 pages)
25 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 July 2004Return made up to 12/06/04; full list of members (9 pages)
5 July 2004Return made up to 12/06/04; full list of members (9 pages)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
26 June 2002Return made up to 12/06/02; full list of members (7 pages)
26 June 2002Return made up to 12/06/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
29 June 1999Return made up to 12/06/99; no change of members (6 pages)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
29 June 1999Return made up to 12/06/99; no change of members (6 pages)
15 July 1998Return made up to 12/06/98; full list of members (8 pages)
15 July 1998Return made up to 12/06/98; full list of members (8 pages)
18 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
18 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
11 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
11 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
12 June 1997Incorporation (26 pages)
12 June 1997Incorporation (26 pages)