London
WC2R 0EX
Director Name | Mr Stephen Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Benjamin James Robert Organ |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Temple Way Bristol BS2 0BY |
Director Name | Mr Luke Aikman |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Mr Luke Aikman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Mountview Northwood Middx HA6 3NZ |
Director Name | Mr Jason Paul Wilkes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 May 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Oliver James Rigby |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Website | bristoldevelopers.co.uk |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Ben Organ 49.50% Ordinary |
---|---|
99 at £1 | Luke Aikman 49.50% Ordinary |
2 at £1 | Jason Wilkes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,821 |
Cash | £26,272 |
Current Liabilities | £87,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
13 July 2022 | Delivered on: 21 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All the present and future freehold and/or leasehold property (or immovable property) of the company situated in england and wales together with any buildings, fixtures, fittings, plant and machinery forming part of such property and any related rights (as defined therein) relating to the same. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, computer software, design rights, domain names, moral rights, inventions, confidential information, trade secrets, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and any related rights to any of those assets.. For further information please see the charging instrument. Outstanding |
---|---|
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: Hsbc UK Bank PLC (9928412) Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. Outstanding |
7 August 2012 | Delivered on: 18 August 2012 Satisfied on: 4 February 2016 Persons entitled: Veale Wasbrough Limited Classification: Rent deposit agreement Secured details: £4,050.00 due or to become due. Particulars: The deposit account see image for full details. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 August 2020 | Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 8 Garden Close Watford WD17 3DP on 20 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
2 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 January 2020 | Cancellation of shares. Statement of capital on 6 August 2019
|
21 December 2019 | Cessation of Benjamin James Robert Organ as a person with significant control on 16 July 2019 (1 page) |
9 December 2019 | Purchase of own shares. (3 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 May 2019 | Register inspection address has been changed from Suite a Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England to Desklodge House Redcliffe Way Bristol BS1 6NL (1 page) |
2 April 2019 | Registered office address changed from 5th Floor 1 Temple Way Bristol BS2 0BY England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2 April 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 May 2018 | Resolutions
|
27 April 2018 | Termination of appointment of Benjamin James Robert Organ as a director on 27 April 2018 (1 page) |
31 January 2018 | Registered office address changed from 5th Floor 1 Temple Way Bristol BS2 0BY England to 5th Floor 1 Temple Way Bristol BS2 0BY on 31 January 2018 (1 page) |
30 January 2018 | Registered office address changed from Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX to 1 5th Floor 1 Temple Way Bristol BS2 0BY on 30 January 2018 (1 page) |
30 January 2018 | Registered office address changed from 1 5th Floor 1 Temple Way Bristol BS2 0BY England to 5th Floor 1 Temple Way Bristol BS2 0BY on 30 January 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
4 February 2016 | Satisfaction of charge 1 in full (6 pages) |
4 February 2016 | Satisfaction of charge 1 in full (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Register inspection address has been changed from 1 st Augustines Yard Gaunts Lane Bristol BS1 5DE England to Suite a Ground Floor South Plaza Marlborough Street Bristol BS1 3NX (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Register inspection address has been changed from 1 st Augustines Yard Gaunts Lane Bristol BS1 5DE England to Suite a Ground Floor South Plaza Marlborough Street Bristol BS1 3NX (1 page) |
28 May 2015 | Registered office address changed from Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 28 May 2015 (1 page) |
28 May 2015 | Director's details changed for Mr Luke Aikman on 1 September 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr Luke Aikman on 1 September 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr Luke Aikman on 1 September 2014 (2 pages) |
28 May 2015 | Registered office address changed from Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 28 May 2015 (1 page) |
5 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
17 February 2015 | Registered office address changed from C/O Second Floor 1 St Augustines Yard Gaunts Lane Bristol BS1 5DE to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Second Floor 1 St Augustines Yard Gaunts Lane Bristol BS1 5DE to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 17 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Appointment of Mr Jason Paul Wilkes as a director (2 pages) |
13 January 2014 | Appointment of Mr Jason Paul Wilkes as a director (2 pages) |
18 July 2013 | Registered office address changed from Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from University Gate East Park Row Bristol BS1 5UB England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from University Gate East Park Row Bristol BS1 5UB England on 18 July 2013 (1 page) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Registered office address changed from Setsquared University Gate East Park Row Bristol BS1 5UB on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Register inspection address has been changed from 13 Orchard Street Bristol Avon BS1 5EH England (1 page) |
20 May 2013 | Registered office address changed from Setsquared University Gate East Park Row Bristol BS1 5UB on 20 May 2013 (1 page) |
20 May 2013 | Register inspection address has been changed from 13 Orchard Street Bristol Avon BS1 5EH England (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2012 | Director's details changed for Mr Benjamin James Robert Organ on 1 September 2011 (2 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mr Benjamin James Robert Organ on 1 September 2011 (2 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mr Benjamin James Robert Organ on 1 September 2011 (2 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Company name changed bristol developers LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Company name changed bristol developers LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Benjamin James Robert Organ on 3 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Luke Aikman as a secretary (1 page) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Benjamin James Robert Organ on 3 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Benjamin James Robert Organ on 3 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Luke Aikman as a secretary (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
28 May 2009 | Director and secretary's change of particulars / luke aikman / 01/05/2009 (2 pages) |
28 May 2009 | Director and secretary's change of particulars / luke aikman / 01/05/2009 (2 pages) |
6 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 13 mountview northwood middlesex HA6 3NZ (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 13 mountview northwood middlesex HA6 3NZ (1 page) |
4 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / benjamin organ / 03/06/2008 (2 pages) |
3 June 2008 | Director's change of particulars / benjamin organ / 03/06/2008 (2 pages) |
15 April 2008 | Accounting reference date shortened from 31/05/2007 to 30/04/2007 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/05/2007 to 30/04/2007 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
16 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2006 | Incorporation (20 pages) |
4 May 2006 | Incorporation (20 pages) |