Richmond
Surrey
TW9 1RB
Director Name | Mr John Bristow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Willow Lodge River Petworth West Sussex GU28 9AX |
Secretary Name | Jennifer Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge River Petworth West Sussex GU28 9AX |
Director Name | Mrs Jennifer Bristow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2014(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 2019) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Willow Lodge River Petworth West Sussex GU28 9AX |
Secretary Name | Mr John Bristow |
---|---|
Status | Resigned |
Appointed | 28 February 2014(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Willow Lodge River Petworth West Sussex GU28 9AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Suite 71, 30 Red Lion Street Richmond Surrey TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
50 at £1 | Jennifer Bristow 50.00% Ordinary |
---|---|
50 at £1 | John Bristow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,075 |
Cash | £24,666 |
Current Liabilities | £35,161 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months from now) |
25 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
16 May 2022 | Notification of John Bristow as a person with significant control on 11 May 2022 (2 pages) |
11 May 2022 | Withdrawal of a person with significant control statement on 11 May 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Termination of appointment of Jennifer Bristow as a director on 20 August 2019 (1 page) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 September 2018 | Termination of appointment of John Bristow as a secretary on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr John Bristow as a director on 20 September 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Appointment of Mrs Jennifer Bristow as a director (2 pages) |
28 February 2014 | Termination of appointment of John Bristow as a director (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Appointment of Mrs Jennifer Bristow as a director (2 pages) |
28 February 2014 | Termination of appointment of Jennifer Bristow as a secretary (1 page) |
28 February 2014 | Termination of appointment of John Bristow as a director (1 page) |
28 February 2014 | Appointment of Mr John Bristow as a secretary (2 pages) |
28 February 2014 | Appointment of Mr John Bristow as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Jennifer Bristow as a secretary (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
17 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Bristow on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Bristow on 31 January 2010 (2 pages) |
4 August 2009 | Amended accounts made up to 31 October 2008 (11 pages) |
4 August 2009 | Amended accounts made up to 31 October 2008 (11 pages) |
9 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
9 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
16 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members
|
24 January 2005 | Return made up to 31/01/05; full list of members
|
4 November 2004 | Registered office changed on 04/11/04 from: 6 goodwood wing tortington manor arundel west sussex BN18 0FB (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 6 goodwood wing tortington manor arundel west sussex BN18 0FB (1 page) |
20 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
20 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
24 January 2004 | Return made up to 31/01/04; full list of members
|
24 January 2004 | Return made up to 31/01/04; full list of members
|
16 January 2004 | Registered office changed on 16/01/04 from: 7 woodberry close chiddingfold surrey GU8 4SF (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 7 woodberry close chiddingfold surrey GU8 4SF (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
18 December 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
18 December 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
14 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (30 pages) |
31 January 2003 | Incorporation (30 pages) |