13 BRISTON GROVE LIMITED

Register to unlock more data on OkredoRegister

13 BRISTON GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669818

Incorporation date

18/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Briston Grove, London, N8 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1998)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon20/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon15/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon10/03/2024
Director's details changed for Mr Paul Voutier on 2024-03-01
dot icon10/03/2024
Cessation of Paul Voutier as a person with significant control on 2024-03-09
dot icon10/03/2024
Notification of Paul Voutier as a person with significant control on 2024-03-10
dot icon10/03/2024
Termination of appointment of Paul Voutier as a director on 2024-03-09
dot icon10/03/2024
Appointment of Mr Paul Voutier as a director on 2024-03-10
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon19/11/2023
Cessation of Leah Emma Ashcroft-Bravo as a person with significant control on 2023-11-17
dot icon19/11/2023
Termination of appointment of Leah Emma Ashcroft-Bravo as a director on 2023-11-17
dot icon19/11/2023
Termination of appointment of Edward Graham as a director on 2023-11-17
dot icon19/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon25/01/2023
Appointment of Mr Timothy Paul Stephenson as a director on 2023-01-25
dot icon25/01/2023
Appointment of Mr Thomas Williams as a director on 2023-01-25
dot icon25/01/2023
Appointment of Ms Karine Sawan as a director on 2023-01-25
dot icon29/11/2022
Change of details for Mr Paul Voutier as a person with significant control on 2022-11-10
dot icon29/11/2022
Notification of Timothy Paul Stephenson as a person with significant control on 2022-11-10
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/01/2021
Notification of Leah Ashcroft-Bravo as a person with significant control on 2021-01-01
dot icon07/01/2021
Cessation of Fran Cookson as a person with significant control on 2021-01-01
dot icon07/01/2021
Termination of appointment of Fran Cookson as a director on 2021-01-01
dot icon24/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/10/2020
Director's details changed for Ms Leah Leah Ashcroft-Bravo on 2020-10-05
dot icon20/04/2020
Cessation of Paul Voutier as a person with significant control on 2020-04-19
dot icon08/12/2019
Notification of Fran Cookson as a person with significant control on 2019-12-08
dot icon08/12/2019
Appointment of Ms Fran Cookson as a director on 2019-12-08
dot icon08/12/2019
Appointment of Ms Leah Leah Ashcroft-Bravo as a director on 2019-12-08
dot icon08/12/2019
Notification of Paul Voutier as a person with significant control on 2019-12-08
dot icon08/12/2019
Appointment of Mr Edward Graham as a director on 2019-12-08
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/10/2019
Termination of appointment of Petros Samonians as a director on 2019-09-20
dot icon11/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/08/2019
Cessation of Petros Samonians as a person with significant control on 2019-04-19
dot icon11/04/2019
Cessation of Luke Alexander Harrison as a person with significant control on 2019-02-08
dot icon11/04/2019
Appointment of Mr Paul Voutier as a secretary on 2019-04-01
dot icon11/04/2019
Termination of appointment of Ben Graham Cawley as a director on 2019-04-01
dot icon11/04/2019
Termination of appointment of Luke Alexander Harrison as a director on 2019-04-01
dot icon11/04/2019
Termination of appointment of Luke Alexander Harrison as a secretary on 2019-04-11
dot icon11/04/2019
Cessation of Ben Graham Cawley as a person with significant control on 2019-02-08
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon19/10/2018
Director's details changed for Mr Luke Alexander Harrison on 2018-10-18
dot icon18/10/2018
Change of details for Mr Graham Cawley as a person with significant control on 2018-10-18
dot icon18/10/2018
Appointment of Mr Luke Alexander Harrison as a secretary on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Luke Alexandre Harrison on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Graham Cawley on 2018-10-18
dot icon04/10/2018
Termination of appointment of Paul Voutier as a secretary on 2018-10-04
dot icon02/10/2018
Change of details for Mr Paul Voutier as a person with significant control on 2018-10-01
dot icon02/10/2018
Change of details for Mr Petros Samonians as a person with significant control on 2018-10-01
dot icon02/10/2018
Change of details for Mr Luke Alexandre Harrison as a person with significant control on 2018-10-01
dot icon02/10/2018
Change of details for Mr Graham Cawley as a person with significant control on 2018-10-01
dot icon02/09/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon13/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon13/08/2017
Secretary's details changed for Mr Paul Voutier on 2017-08-13
dot icon30/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon14/10/2016
Appointment of Mr Paul Voutier as a secretary on 2016-10-08
dot icon14/10/2016
Termination of appointment of Petros Samonians as a secretary on 2016-10-08
dot icon10/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/07/2015
Director's details changed for Mr Graham None Cawley on 2015-07-16
dot icon28/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Paul Voutier as a director on 2014-11-23
dot icon30/10/2014
Termination of appointment of Rebecca Mary Walker as a director on 2014-09-01
dot icon30/10/2014
Termination of appointment of Rebecca Mary Walker as a director on 2014-09-01
dot icon18/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Luke Alexandre Harrison as a director
dot icon03/12/2013
Appointment of Mr Graham None Cawley as a director
dot icon29/11/2013
Termination of appointment of Mathew Foley as a director
dot icon16/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mathew Alexander Foley on 2011-12-05
dot icon09/12/2011
Director's details changed for Petros Samonians on 2011-12-05
dot icon09/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/01/2011
Appointment of Rebecca Mary Walker as a director
dot icon06/01/2011
Termination of appointment of Elizabeth Trickett as a director
dot icon06/01/2011
Termination of appointment of Kelly Donoho as a director
dot icon24/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon06/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon03/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon18/11/2008
Return made up to 05/11/08; full list of members
dot icon18/11/2008
Director and secretary's change of particulars / petros samonians / 15/11/2008
dot icon11/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Return made up to 05/11/07; no change of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/01/2007
Return made up to 05/11/06; full list of members
dot icon29/12/2006
New director appointed
dot icon25/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/11/2005
Return made up to 05/11/05; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/11/2004
Return made up to 05/11/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon21/11/2003
Return made up to 08/11/03; full list of members
dot icon15/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2001-11-30
dot icon27/11/2001
Return made up to 18/11/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon27/11/2000
Return made up to 18/11/00; full list of members
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon27/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon20/12/1999
Return made up to 18/11/99; full list of members
dot icon20/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed;new director appointed
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed;new director appointed
dot icon18/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Edward
Director
08/12/2019 - 17/11/2023
4
Cawley, Ben Graham
Director
25/11/2013 - 01/04/2019
-
NOMINEE DIRECTORS LTD
Nominee Director
18/11/1998 - 18/11/1998
1143
Taylor, Carolyn
Director
19/08/1999 - 01/03/2006
-
Voutier, Paul
Secretary
01/04/2019 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 BRISTON GROVE LIMITED

13 BRISTON GROVE LIMITED is an(a) Active company incorporated on 18/11/1998 with the registered office located at 13 Briston Grove, London, N8 9EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 BRISTON GROVE LIMITED?

toggle

13 BRISTON GROVE LIMITED is currently Active. It was registered on 18/11/1998 .

Where is 13 BRISTON GROVE LIMITED located?

toggle

13 BRISTON GROVE LIMITED is registered at 13 Briston Grove, London, N8 9EX.

What does 13 BRISTON GROVE LIMITED do?

toggle

13 BRISTON GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 BRISTON GROVE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.