Background WavePink WaveYellow Wave

LONDON AND BRISTOL LTD (09808397)

LONDON AND BRISTOL LTD (09808397) is an active UK company. incorporated on 3 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON AND BRISTOL LTD has been registered for 10 years. Current directors include KORMAN, Barry Dov, MELLINGER, Jacques, Mr..

Company Number
09808397
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Unit 7 165 Granville Road, London, NW2 2AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KORMAN, Barry Dov, MELLINGER, Jacques, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND BRISTOL LTD

LONDON AND BRISTOL LTD is an active company incorporated on 3 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON AND BRISTOL LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09808397

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit 7 165 Granville Road London, NW2 2AZ,

Previous Addresses

Unit 4 Colindeep Lane London NW9 6BX England
From: 13 May 2021To: 20 May 2023
115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 13 May 2021
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 23 November 2018
15 Woodlands London NW11 9QJ England
From: 3 October 2015To: 18 August 2017
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Funding Round
Sept 23
Loan Secured
Jan 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KORMAN, Barry Dov

Active
The Drive, LondonNW11 9SX
Born April 1982
Director
Appointed 24 Mar 2022

MELLINGER, Jacques, Mr.

Active
The Drive, LondonNW11 9SX
Born September 1980
Director
Appointed 24 Mar 2022

FRIED, Joel

Resigned
Woodlands, LondonNW11 9QJ
Born December 1982
Director
Appointed 03 Oct 2015
Resigned 01 Nov 2021

MEISNER, Susannah

Resigned
Colindeep Lane, LondonNW9 6BX
Born April 1983
Director
Appointed 01 Nov 2021
Resigned 24 Mar 2022

Persons with significant control

4

2 Active
2 Ceased

Mr. Jacques Mellinger

Active
The Drive, LondonNW11 9SX
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022

Mr Barry Dov Korman

Active
The Drive, LondonNW11 9SX
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022

Suannah Meisner

Ceased
Colindeep Lane, LondonNW9 6BX
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021
Ceased 24 Mar 2022

Mr Joel Fried

Ceased
Colindeep Lane, LondonNW9 6BX
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Incorporation Company
3 October 2015
NEWINCIncorporation