Company NameBristow Croysdill Llp
Company StatusDissolved
Company NumberOC317953
CategoryLimited Liability Partnership
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMr Iain Donald Croysdill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Peverell Avenue West Poundbury
Dorchester
Dorset
DT1 3SU
LLP Designated Member NameMr Karim Malcolm Wilkins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(10 years after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMrs Anne Caroline Bristow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMrs Jean Croysdill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMrs Anne-Marie Nicole Wilkins
Date of BirthNovember 1971 (Born 52 years ago)
StatusClosed
Appointed10 December 2019(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameKingchip Properties Limited (Corporation)
StatusClosed
Appointed28 February 2007(1 year after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
Correspondence AddressMill Barn St. Owens Cross
Hereford
Herts
HR2 8LG
Wales
LLP Designated Member NameCompton Partners Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 25 February 2016)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£211,079
Cash£25
Current Liabilities£5,970

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 June 2006Delivered on: 2 June 2006
Satisfied on: 29 December 2010
Persons entitled: Academy Land Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that the LLP's shareholding in 67 saint thomas street management company limited comprising 50 ordinary shares of £1.00 each.
Fully Satisfied
1 June 2006Delivered on: 2 June 2006
Satisfied on: 17 December 2008
Persons entitled: Academy Land Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: All that the LLP's shareholding in castle street management company limited comprising 50 ordinary shares of £1.00 each.
Fully Satisfied
24 February 2006Delivered on: 2 March 2006
Satisfied on: 29 December 2010
Persons entitled: Academy Land Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership or 67 st. Thomas street management limited to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles interest relating to the agreement including all claims for damages.
Fully Satisfied
24 February 2006Delivered on: 1 March 2006
Satisfied on: 17 December 2008
Persons entitled: Academy Land Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership or castle street management limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits whatsoever present or future relating to the agreement including all claims for damamges.
Fully Satisfied

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
17 March 2017Member's details changed for Iain Donald Croysdill on 17 February 2017 (2 pages)
3 February 2017Member's details changed for Mr Alan John Bristow on 25 February 2012 (2 pages)
20 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Termination of appointment of Compton Partners Limited as a member on 25 February 2016 (1 page)
30 November 2016Appointment of Mr Karim Malcolm Wilkins as a member on 25 February 2016 (2 pages)
7 April 2016Annual return made up to 24 February 2016 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 24 February 2015 (5 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2014Annual return made up to 24 February 2014 (5 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 24 February 2013 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 March 2012Member's details changed for Kingchip Properties Limited on 25 February 2011 (2 pages)
8 March 2012Annual return made up to 24 February 2012 (5 pages)
8 March 2012Member's details changed for Compton Partners Limited on 25 February 2011 (2 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 April 2011Annual return made up to 24 February 2011 (8 pages)
5 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
5 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2010Member's details changed for Compton Partners Limited on 17 November 2009 (3 pages)
6 April 2010Annual return made up to 24 February 2010 (8 pages)
6 April 2010Member's details changed for Alan John Bristow on 20 February 2010 (3 pages)
1 April 2009Annual return made up to 24/02/09 (3 pages)
19 March 2009Annual return made up to 24/02/08 (3 pages)
17 March 2009Member's particulars iain croysdill (1 page)
12 February 2009Registered office changed on 12/02/2009 from 43 south street dorchester dorset DT1 1DH (1 page)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 October 2007New member appointed (1 page)
8 October 2007New member appointed (1 page)
20 March 2007Annual return made up to 24/02/07 (2 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Incorporation (3 pages)