13 BRISTON GROVE LIMITED -
Company Profile | Company Filings |
Overview
13 BRISTON GROVE LIMITED is a Private Limited Company from and has the status: Active.
13 BRISTON GROVE LIMITED was incorporated 25 years ago on 18/11/1998 and has the registered number: 03669818. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/08/2024.
13 BRISTON GROVE LIMITED was incorporated 25 years ago on 18/11/1998 and has the registered number: 03669818. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/08/2024.
13 BRISTON GROVE LIMITED -
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
13 BRISTON GROVE
N8 9EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY PAUL STEPHENSON | Feb 1993 | British | Director | 2023-01-25 | CURRENT |
PAUL VOUTIER | May 1963 | Canadian,British | Director | 2024-03-10 | CURRENT |
MR THOMAS WILLIAMS | Apr 1990 | British | Director | 2023-01-25 | CURRENT |
MR PAUL VOUTIER | Secretary | 2019-04-01 | CURRENT | ||
MS KARINE SAWAN | Jan 1989 | British | Director | 2023-01-25 | CURRENT |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1998-11-18 UNTIL 1998-11-18 | RESIGNED | ||
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1998-11-18 UNTIL 1998-11-18 | RESIGNED | ||
MR LUKE ALEXANDER HARRISON | Secretary | 2018-10-18 UNTIL 2019-04-11 | RESIGNED | ||
MR PETROS SAMONIANS | Sep 1942 | British | Secretary | 1998-11-18 UNTIL 2016-10-08 | RESIGNED |
MR EDWARD GRAHAM | Nov 1993 | British | Director | 2019-12-08 UNTIL 2023-11-17 | RESIGNED |
MR PAUL VOUTIER | Secretary | 2016-10-08 UNTIL 2018-10-04 | RESIGNED | ||
REBECCA MARY WALKER | Sep 1974 | British | Director | 2010-09-01 UNTIL 2014-09-01 | RESIGNED |
MR PAUL VOUTIER | May 1966 | British | Director | 2014-11-23 UNTIL 2024-03-09 | RESIGNED |
ELIZABETH HELEN TRICKETT | Jan 1962 | British | Director | 1999-02-19 UNTIL 2010-09-08 | RESIGNED |
CAROLYN TAYLOR | Feb 1974 | British | Director | 1999-08-19 UNTIL 2006-03-01 | RESIGNED |
ROBERT SOSNER | May 1958 | British | Director | 1998-11-18 UNTIL 1999-08-18 | RESIGNED |
MR LUKE ALEXANDRE HARRISON | May 1987 | British | Director | 2013-11-25 UNTIL 2019-04-01 | RESIGNED |
MATHEW ALEXANDER FOLEY | Oct 1970 | British | Director | 1999-02-19 UNTIL 2013-11-29 | RESIGNED |
KELLY JANE DONOHO | Mar 1977 | Usa | Director | 2006-11-15 UNTIL 2010-09-01 | RESIGNED |
MR PETROS SAMONIANS | Sep 1942 | British | Director | 1998-11-18 UNTIL 2019-09-20 | RESIGNED |
MR GRAHAM CAWLEY | Jan 1987 | British | Director | 2013-11-25 UNTIL 2019-04-01 | RESIGNED |
MS FRAN COOKSON | Mar 1987 | British | Director | 2019-12-08 UNTIL 2021-01-01 | RESIGNED |
MS LEAH ASHCROFT-BRAVO | May 1994 | British | Director | 2019-12-08 UNTIL 2023-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Paul Stephenson | 2022-11-10 | 2/1993 | London | Ownership of shares 25 to 50 percent |
Miss Leah Emma Ashcroft-Bravo | 2021-01-01 | 5/1994 | Ownership of shares 25 to 50 percent | |
Ms Fran Cookson | 2019-12-08 - 2021-01-01 | 3/1987 | Ownership of shares 25 to 50 percent | |
Mr Paul Voutier | 2019-12-08 - 2020-04-19 | 11/1966 | London | Ownership of shares 25 to 50 percent |
Mr Petros Samonians | 2016-11-01 - 2019-04-19 | 9/1942 | London | Significant influence or control |
Mr Ben Graham Cawley | 2016-11-01 - 2019-02-08 | 1/1987 | Significant influence or control | |
Mr Luke Alexander Harrison | 2016-11-01 - 2019-02-08 | 5/1987 | London | Significant influence or control |
Mr Paul Voutier | 2016-11-01 | 5/1966 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
13 BRISTON GROVE LIMITED | 2023-08-22 | 30-11-2022 | £1 equity |
13 BRISTON GROVE LIMITED | 2022-08-24 | 30-11-2021 | £1 equity |
Dormant Company Accounts - 13 BRISTON GROVE LIMITED | 2021-08-10 | 30-11-2020 | |
Dormant Company Accounts - 13 BRISTON GROVE LIMITED | 2020-11-12 | 30-11-2019 | |
Micro-entity Accounts - 13 BRISTON GROVE LIMITED | 2019-08-13 | 30-11-2018 | |
Micro-entity Accounts - 13 BRISTON GROVE LIMITED | 2018-09-04 | 30-11-2017 | |
Dormant Company Accounts - 13 BRISTON GROVE LIMITED | 2017-08-15 | 30-11-2016 | £4 Cash £4 equity |
Dormant Company Accounts - 13 BRISTON GROVE LIMITED | 2016-08-11 | 30-11-2015 | £3 equity |
Dormant Company Accounts - 13 BRISTON GROVE LIMITED | 2015-08-25 | 30-11-2014 | £3 equity |
Dormant Company Accounts - 13 BRISTON GROVE LIMITED | 2014-08-19 | 30-11-2013 | £3 Cash £3 equity |