Company Name3 Bristol Gardens Management Limited
DirectorsRavinder Singh Chahal and Mira King
Company StatusActive
Company Number04413121
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Ravinder Singh Chahal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleWeb Team Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, The Linen House 253 Kilburn Lane
Queen's Park
London
W10 4BQ
Director NameMs Mira King
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, The Linen House 253 Kilburn Lane
Queen's Park
London
W10 4BQ
Secretary NameMs Mira King
NationalityBritish
StatusCurrent
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, The Linen House 253 Kilburn Lane
Queen's Park
London
W10 4BQ
Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameJennifer Jane Cochrane
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Algiers Road
London
SE13 7JE
Director NameCaroline Jane Goodman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 2009)
RoleHead Of International Busines
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Bristol Gardens
London
W9 2JG
Director NameEnid Rayner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(8 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3 Bristol Gardens
London
W9 2JG

Contact

Websitewww.britpol.com

Location

Registered Address3 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Caroline Goodman
25.00%
Ordinary
1 at £1Enid Rayner
25.00%
Ordinary
1 at £1Mira King
25.00%
Ordinary
1 at £1Ravinder Chahal & Mira King
25.00%
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 Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
25 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 April 2016 (17 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 April 2016 (17 pages)
14 June 2016Director's details changed for Mr Ravinder Singh Chahal on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Ms Mira King on 14 June 2016 (1 page)
14 June 2016Director's details changed for Ms Mira King on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Ravinder Singh Chahal on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Ms Mira King on 14 June 2016 (1 page)
14 June 2016Director's details changed for Ms Mira King on 14 June 2016 (2 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(7 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(6 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2009Return made up to 10/04/09; full list of members (4 pages)
25 June 2009Return made up to 10/04/09; full list of members (4 pages)
4 June 2009Appointment terminated director enid rayner (1 page)
4 June 2009Appointment terminated director enid rayner (1 page)
4 June 2009Appointment terminated director caroline goodman (1 page)
4 June 2009Appointment terminated director caroline goodman (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 10/04/08; full list of members (5 pages)
30 April 2008Return made up to 10/04/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 June 2007Return made up to 10/04/07; full list of members (3 pages)
26 June 2007Return made up to 10/04/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 April 2006Return made up to 10/04/06; full list of members (9 pages)
6 April 2006Return made up to 10/04/06; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 March 2005Return made up to 10/04/05; full list of members (9 pages)
29 March 2005Return made up to 10/04/05; full list of members (9 pages)
8 April 2004Return made up to 10/04/04; full list of members (9 pages)
8 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 April 2004Return made up to 10/04/04; full list of members (9 pages)
24 April 2003Return made up to 10/04/03; full list of members (8 pages)
24 April 2003Return made up to 10/04/03; full list of members (8 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 32 bloomsbury street london WC1B 3QJ (1 page)
30 January 2003Registered office changed on 30/01/03 from: 32 bloomsbury street, london, WC1B 3QJ (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
10 April 2002Incorporation (18 pages)
10 April 2002Incorporation (18 pages)