Company NameBishops Grove Securities Limited
Company StatusActive
Company Number00822663
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed03 August 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(28 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(48 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(40 years, 9 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(31 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Trendgrove Properties LTD
50.00%
Non Cumulative Preference
4 at £1Trendgrove Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

14 February 1984Delivered on: 24 February 1984
Satisfied on: 8 March 2001
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: F/H 185 oakington manor drive, wembley brent t/n:- mx 218924.
Fully Satisfied
13 July 1981Delivered on: 16 July 1981
Satisfied on: 8 March 2001
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: F/H 760,764,768,772,782,788 fulham road, london borough of hammersmith & fulham T.N. ngl 137542.
Fully Satisfied
19 May 1981Delivered on: 26 May 1981
Satisfied on: 8 March 2001
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: F/H 299 king street, hammersmith, london borough of hammersmith and fulham T.N. ngl 364670.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 8 March 2001
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: F/H 760,764,768,772,782,788 fulham road, london borough of hammersmith & fulham T.N. ngl 137542.
Fully Satisfied
8 May 1980Delivered on: 21 May 1980
Satisfied on: 8 March 2001
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: L/H 788 fulham rd, fulham london borough of hammersmith T.no. 409642.
Fully Satisfied
14 May 1973Delivered on: 21 May 1973
Satisfied on: 8 March 2001
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: 760,764,768,772,782 and 788 fulham road london S.W.6 title no ngl 137542.
Fully Satisfied
27 October 1967Delivered on: 15 November 1967
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 79,81,85,87,89, goldsmith row, london E2.
Fully Satisfied
21 June 1965Delivered on: 9 July 1965
Satisfied on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Ins of charge
Secured details: All monies due etc.
Particulars: 1-20 (incl) bishops grove london N1.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 April 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
12 July 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(8 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8
(8 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8
(8 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
4 April 2005Return made up to 31/12/04; full list of members (8 pages)
4 April 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 1996Full accounts made up to 30 April 1996 (9 pages)
29 October 1996Full accounts made up to 30 April 1996 (9 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 1995Full accounts made up to 30 April 1995 (9 pages)
22 September 1995Full accounts made up to 30 April 1995 (9 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
17 January 1987Return made up to 31/12/85; full list of members (6 pages)
17 January 1987Return made up to 31/12/85; full list of members (6 pages)
7 August 1984Alter mem and arts (3 pages)
7 August 1984Alter mem and arts (3 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)