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(27 years, 6 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(33 years, 5 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 Peter William Bishop |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Businessman |
Country of Residence | England |
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(18 years, 8 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(18 years, 8 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(18 years, 8 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(18 years, 8 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(19 years 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 | 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 |
170k at £1 | Bishop & Sons Depositories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,057,683 |
Cash | £1,055,532 |
Current Liabilities | £327,514 |
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) |
20 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Trustees of the Bishop & Sons' Depositories Limited Pension and Assurance Scheme Classification: Debenture Secured details: £500,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment and discharge of the secured liabilities the guarantor with full title guarantee charges to the guarantee by way of a floating charge all the undertaking property assets and rights of the guarantor at any time not effectively mortgaged charged or assigned prior to the date of this debenture. Outstanding |
---|---|
8 May 1991 | Delivered on: 21 May 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
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) |
7 July 2017 | Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page) |
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) |
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 (30 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) |
26 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 Peter William 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 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 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 (13 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Director's details changed for Mr Nigel Grant Bishop on 24 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alistair Paul Robert Bingle on 24 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Roger John Bishop on 24 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Kevin Francis Osullivan on 24 August 2010 (2 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) |
15 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 (13 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 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) |
25 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 (14 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) |
23 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 (14 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members
|
1 June 2002 | Full accounts made up to 31 December 2001 (11 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 | Full accounts made up to 31 December 1999 (13 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) |
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 (10 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 (8 pages) |
20 July 1998 | Auditor's resignation (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (8 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 September 1996 | Return made up to 16/08/96; full list of members (10 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 August 1995 | Return made up to 16/08/95; no change of members (10 pages) |