Company NameGeoffrey Bishop Limited
DirectorsGail Elizabeth Bishop and Zoe Nicola Bishop
Company StatusActive
Company Number00583865
CategoryPrivate Limited Company
Incorporation Date14 May 1957(66 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Gail Elizabeth Bishop
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(36 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Street
Buckden
St. Neots
PE19 5SJ
Director NameMiss Zoe Nicola Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(41 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
15 Stoke Gabriel Road Galmpton
Brixham
Devon
TQ5 0NQ
Director NameThomas Christopher Backshell
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1993)
RoleChartered Accountant
Correspondence AddressThe Tye Lower Road
Westerfield
Ipswich
Suffolk
IP6 9AR
Director NameDorothy Nanette Bishop
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 December 1997)
RoleCompany Director
Correspondence AddressSouth Pool Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameMr Michael Charles Downs
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressGoblins Hold Hill Rise
Dorking
Surrey
RH4 1JB
Director NameMr Michael Charles Downs
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(35 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2005)
RoleSolicitor
Correspondence AddressGoblins Hold Hill Rise
Dorking
Surrey
RH4 1JB
Director NameThomas Edward Harte
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(36 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSand Platt Cottage
Ripe
Lewis
East Sussex
BN8 6AS
Secretary NameZoe Nicola Bishop
NationalityBritish
StatusResigned
Appointed31 March 1996(38 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Clarkson Row
London
NW1 7RA
Secretary NameMr Michael Charles Downs
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(41 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressGoblins Hold Hill Rise
Dorking
Surrey
RH4 1JB

Contact

Telephone020 89416201
Telephone regionLondon

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39 at £1Gail Elizabeth Bishop
39.00%
Ordinary
39 at £1Zoe Nicola Bishop
39.00%
Ordinary
11 at £1Matthew Seymour Downs
11.00%
Ordinary
11 at £1Sophie Nanette Walker
11.00%
Ordinary

Financials

Year2014
Net Worth£456,992
Cash£222,729
Current Liabilities£70,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

17 March 2023Delivered on: 17 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold land known as garrick house, kingston upon thames, title number SY279226.
Outstanding
12 September 2022Delivered on: 14 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 December 1978Delivered on: 29 December 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garrick house, 78 and 80 surbiton road kingston-upon-thames london borough of kingston-upon-thames, title no: sy 279226.
Outstanding
22 April 1959Delivered on: 9 February 1962
Persons entitled: Temperance Permanent Building Society

Classification: Legal charge
Secured details: £2999.4.10 (owing).
Particulars: Tower house ewell road surbiton surrey.
Outstanding
5 May 1989Delivered on: 16 May 1989
Satisfied on: 23 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot d penrith close verwood wimborne dorset title no dt 166003.
Fully Satisfied

Filing History

8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
26 February 2018Sub-division of shares on 18 January 2018 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 September 2011Termination of appointment of Michael Downs as a secretary (1 page)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Termination of appointment of Michael Downs as a secretary (1 page)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Thomas Edward Harte on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Thomas Edward Harte on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Thomas Edward Harte on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages)
18 October 2010Termination of appointment of Thomas Harte as a director (1 page)
18 October 2010Termination of appointment of Thomas Harte as a director (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 November 2006Return made up to 27/09/06; full list of members (3 pages)
20 November 2006Return made up to 27/09/06; full list of members (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 27/09/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 27/09/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Full accounts made up to 31 March 2003 (8 pages)
9 January 2004Full accounts made up to 31 March 2003 (8 pages)
16 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2002Full accounts made up to 31 March 2002 (8 pages)
1 December 2002Full accounts made up to 31 March 2002 (8 pages)
4 November 2002Return made up to 27/09/02; full list of members (9 pages)
4 November 2002Return made up to 27/09/02; full list of members (9 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
20 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 27/09/00; full list of members (9 pages)
6 March 2001Return made up to 27/09/00; full list of members (9 pages)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/98
(6 pages)
19 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/98
(6 pages)
16 October 1998Registered office changed on 16/10/98 from: southpool, pachesham park, leatherhead, surrey KT22 0DJ (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: southpool, pachesham park, leatherhead, surrey KT22 0DJ (1 page)
16 October 1998Director resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Return made up to 27/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1997Return made up to 27/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 27/09/96; no change of members (4 pages)
7 January 1997Return made up to 27/09/96; no change of members (4 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)