Park, Davis Road
Chessington
Surrey
KT9 1TQ
Secretary Name | Kevin Francis Osullivan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 April 2006(50 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 30 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ |
Director Name | Mr Grant Hamilton Bishop |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 March 2021) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton KT6 7LD |
Director Name | Mr Christopher William Bishop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(35 years, 9 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(35 years, 9 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(35 years, 9 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(35 years, 9 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(36 years, 1 month 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 |
Website | masonsmovingroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1413688 |
Telephone region | Freephone |
Registered Address | Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
4 at £1 | Bishop & Sons' Depositories LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
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) |
1 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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 | Appointment of Mr Grant Hamilton Bishop as a director (2 pages) |
12 May 2014 | Termination of appointment of Nigel Bishop as a director (1 page) |
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
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: unit b, davis road industrial park, davis road chessington surrey 860924 (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: unit b, davis road industrial park, davis road chessington surrey KT9 1TQ (1 page) |
24 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 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) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
1 June 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 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) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
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 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 October 1995 | Resolutions
|
30 August 1995 | Return made up to 16/08/95; no change of members (8 pages) |