Company NameBristow Land Consultants Limited
DirectorJohn Bristow
Company StatusActive
Company Number04654156
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Bristow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleProperty Finder
Country of ResidenceEngland
Correspondence AddressSuite 71, 30 Red Lion Street
Richmond
Surrey
TW9 1RB
Director NameMr John Bristow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWillow Lodge
River
Petworth
West Sussex
GU28 9AX
Secretary NameJennifer Bristow
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
River
Petworth
West Sussex
GU28 9AX
Director NameMrs Jennifer Bristow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWillow Lodge River
Petworth
West Sussex
GU28 9AX
Secretary NameMr John Bristow
StatusResigned
Appointed28 February 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressWillow Lodge River
Petworth
West Sussex
GU28 9AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite 71, 30 Red Lion Street
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Jennifer Bristow
50.00%
Ordinary
50 at £1John Bristow
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,075
Cash£24,666
Current Liabilities£35,161

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

25 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
16 May 2022Notification of John Bristow as a person with significant control on 11 May 2022 (2 pages)
11 May 2022Withdrawal of a person with significant control statement on 11 May 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Termination of appointment of Jennifer Bristow as a director on 20 August 2019 (1 page)
2 September 2019Registered office address changed from Willow Lodge River Petworth West Sussex GU28 9AX to Suite 71, 30 Red Lion Street Richmond Surrey TW9 1RB on 2 September 2019 (1 page)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 September 2018Termination of appointment of John Bristow as a secretary on 20 September 2018 (1 page)
20 September 2018Appointment of Mr John Bristow as a director on 20 September 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Appointment of Mrs Jennifer Bristow as a director (2 pages)
28 February 2014Termination of appointment of John Bristow as a director (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
(4 pages)
28 February 2014Appointment of Mrs Jennifer Bristow as a director (2 pages)
28 February 2014Termination of appointment of Jennifer Bristow as a secretary (1 page)
28 February 2014Termination of appointment of John Bristow as a director (1 page)
28 February 2014Appointment of Mr John Bristow as a secretary (2 pages)
28 February 2014Appointment of Mr John Bristow as a secretary (2 pages)
28 February 2014Termination of appointment of Jennifer Bristow as a secretary (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
17 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Bristow on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Bristow on 31 January 2010 (2 pages)
4 August 2009Amended accounts made up to 31 October 2008 (11 pages)
4 August 2009Amended accounts made up to 31 October 2008 (11 pages)
9 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
9 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
22 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Registered office changed on 04/11/04 from: 6 goodwood wing tortington manor arundel west sussex BN18 0FB (1 page)
4 November 2004Registered office changed on 04/11/04 from: 6 goodwood wing tortington manor arundel west sussex BN18 0FB (1 page)
20 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
20 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
24 January 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Registered office changed on 16/01/04 from: 7 woodberry close chiddingfold surrey GU8 4SF (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Registered office changed on 16/01/04 from: 7 woodberry close chiddingfold surrey GU8 4SF (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
18 December 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
18 December 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
14 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2003New secretary appointed (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (30 pages)
31 January 2003Incorporation (30 pages)