London
EC2V 7BG
Director Name | Kevin Francis Osullivan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 May 2000(63 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Kevin Francis Osullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 April 2006(69 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Grant Hamilton Bishop |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(77 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Christopher William Bishop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | The Cottage Guildford Road Bookham Leatherhead Surrey KT23 4EZ |
Director Name | Mr Nigel Grant Bishop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ |
Director Name | Mr Roger John Bishop |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ |
Secretary Name | Mr Crispin Shaddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Director Name | Mr Crispin Shaddock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Director Name | Mr David Lenard Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Manager |
Correspondence Address | 13 Murieston Wood Murieston Livingston West Lothian EH54 9EE Scotland |
Website | bishopsmove.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1078422 |
Telephone region | Freephone |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Bishop & Sons' Depositories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,097 |
Cash | £71,092 |
Current Liabilities | £127,042 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 27 September 2020 (overdue) |
10 May 1993 | Delivered on: 15 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects and others in the parish of lasswade and county of midlothian comprising that area or piece of ground extending to four hundred and eighty-one decimal or one-thousandth parts of an hectare or thereby. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1991 | Delivered on: 18 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 July 2017 | Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page) |
18 October 2016 | Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Director's details changed for Alistair Paul Robert Bingle on 19 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 May 2014 | Termination of appointment of Nigel Bishop as a director (1 page) |
12 May 2014 | Appointment of Mr Grant Hamilton Bishop as a director (2 pages) |
12 May 2014 | Termination of appointment of Roger Bishop as a director (1 page) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alistair Paul Robert Bingle on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kevin Francis Osullivan on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / nigel bishop / 01/08/2008 (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
18 January 2007 | Auditor's resignation (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 102/104 stewarts road london SW8 4UF (1 page) |
24 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members
|
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (8 pages) |
8 June 1999 | Auditor's resignation (1 page) |
14 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
20 July 1998 | Auditor's resignation (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 August 1995 | Return made up to 16/08/95; no change of members (8 pages) |
2 September 1936 | Certificate of incorporation (1 page) |