BRISTOW AND DARLINGTON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TU

Company number 00454303
Status Active
Incorporation Date 20 May 1948
Company Type Private Limited Company
Address 1 PLATO PLACE 72-74 ST. DIONIS, ROAD, FULHAM, LONDON, SW6 4TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 9,010 . The most likely internet sites of BRISTOW AND DARLINGTON INVESTMENTS LIMITED are www.bristowanddarlingtoninvestments.co.uk, and www.bristow-and-darlington-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Bristow and Darlington Investments Limited is a Private Limited Company. The company registration number is 00454303. Bristow and Darlington Investments Limited has been working since 20 May 1948. The present status of the company is Active. The registered address of Bristow and Darlington Investments Limited is 1 Plato Place 72 74 St Dionis Road Fulham London Sw6 4tu. . BRISTOW, Sheila May is a Secretary of the company. BRISTOW, George Thomas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Persons With Significant Control

Mr George Thomas Bristow
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOW AND DARLINGTON INVESTMENTS LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
18 Jul 2016
Total exemption full accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,010

22 Jun 2015
Total exemption full accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9,010

...
... and 65 more events
07 Oct 1987
Return made up to 08/09/87; full list of members

21 Jan 1987
Accounts for a small company made up to 31 March 1986

21 Jan 1987
Return made up to 30/09/86; full list of members

23 Sep 1986
Secretary resigned;new secretary appointed

22 May 1986
Return made up to 28/02/86; full list of members

BRISTOW AND DARLINGTON INVESTMENTS LIMITED Charges

14 October 1987
Legal charge
Delivered: 19 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a:- 2, 2A, 4, 4A, 6, 6A, 8, 8A, 10, 10A…
14 October 1987
Legal charge
Delivered: 19 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a:- 1, 1A, 3, 3A, 5, 5A, 7, 7A, 9, 9A…
7 January 1982
Mortgage
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2, 2A, 4, 4A, 6, 6A, 8, 8A, 10, 10A, north avenue…
7 January 1982
Mortgage
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H. 1, 1A, 3, 3A, 5, 5A, 7, 7A, 9, 9A, north avenue, north…
12 November 1981
Mortgage
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, 71, adelaide grove, london. N.12. title no- ln 80899.
21 January 1980
Mortgage
Delivered: 23 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 88 elsham road london W14 title no: ln 200064.
21 January 1980
Mortgage
Delivered: 23 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 141 holland road, london nw 10 title no: mx 355234.
21 January 1972
Mortgage
Delivered: 27 January 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1, 1A, 3 & 3A bangalore st. Putney.
21 January 1972
Mortgage
Delivered: 27 January 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10, 10A, 12, 12A, 14, 14A bangalore street putney.
2 May 1962
Instr. Of charge
Delivered: 8 May 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46, 46A, 48, 48A, 50, 50A, 52 & 52A sudbury court road…
2 May 1962
Instr. Of charge
Delivered: 8 May 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10, 10A, 12, 12A, 14, 14A, bangalore street, putney.
2 May 1962
Instr. Of charge
Delivered: 8 May 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1, 1A, 3 & 3A bangalore street, putney.
3 May 1957
Equitable mortgage
Delivered: 14 May 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58, 60, 62, 64, 66, 68 & 70, sudbury court road, wembley.
18 March 1953
Mortgage
Delivered: 26 March 1953
Status: Outstanding
Persons entitled: Magnet Building Society
Description: 141, holland road, harlesden.
15 December 1952
Legal charge
Delivered: 5 January 1953
Status: Outstanding
Persons entitled: Magnet Building Society
Description: 1/1A, 2/2A, 3/3A, 4/4A, 5/5A, 6/6A, 7/7A, 8/8A, 9/9A &…
5 October 1950
Legal charge
Delivered: 26 October 1950
Status: Outstanding
Persons entitled: Magnet Building Society
Description: 7, sandringham road, willesdon green title no: mx. 196245.