113 Kingsway
London
WC2B 6PP
Director Name | Mr David Harry Bishop |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 09 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Firs Broomfield Road Whitecraigs Glasgow G46 6TS Scotland |
Director Name | Mrs Carol Anne Bishop |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 20 November 2023) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Firs Broomfield Road Whitecraigs Glasgow G46 6TS Scotland |
Secretary Name | Mrs Carol Anne Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Firs Broomfield Road Whitecraigs Glasgow G46 6TS Scotland |
Registered Address | Kershen Fairfax, Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
30 at £1 | Carol Anne Bishop 30.00% Ordinary |
---|---|
30 at £1 | David Harry Bishop 30.00% Ordinary |
10 at £1 | Lloyd Bishop 10.00% Ordinary |
10 at £1 | Lucy Dodds 10.00% Ordinary |
10 at £1 | Michael E. Bishop 10.00% Ordinary |
10 at £1 | Rodney Bishop 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,051 |
Current Liabilities | £701,262 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
17 June 1999 | Delivered on: 15 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 8TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat first floor southmost 373 tantallan road glasgow. Outstanding |
---|---|
30 June 1999 | Delivered on: 8 July 1999 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 June 1999 | Delivered on: 6 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security dated 17TH june 1999 which was presented for registration in scotland on 21ST june 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat 1/2 37 regwood street shawlands glasgow. Outstanding |
28 March 2018 | Delivered on: 29 March 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 109 8 castle court kings drive newton mearns glasgow. Outstanding |
24 August 2011 | Delivered on: 13 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security executed on 22 august 2011 Secured details: All sums due or to become due. Particulars: 8 caledonia court, kilmarnock t/n AYR9817. Outstanding |
23 July 2008 | Delivered on: 5 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1/2 graigend gardens lomond drive newton mearns glasgow t/no REN125829. Outstanding |
25 April 2001 | Delivered on: 15 May 2001 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on 09 may 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Main door flat, 19 cartha street, shawlands, glasgow G41 3HH. Outstanding |
21 April 2000 | Delivered on: 25 August 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security which was presented for registration in scotland on 18 august 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 1 up left (southeastmost) 341 tantallon road shawlands, glasgow G41 3HJ. Outstanding |
21 April 2000 | Delivered on: 17 May 2000 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on the 3RD may 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat ground floor left, 43 walton street, glasgow, G41 3LR. Outstanding |
21 April 2000 | Delivered on: 17 May 2000 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on the 1ST may 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1 up right, 80 waverley street, glasgow G41 2DY. Outstanding |
12 January 2000 | Delivered on: 27 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 19 january 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat, ground right 125 tantallon toad langside glasgow. Outstanding |
10 November 1999 | Delivered on: 19 November 1999 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 furness road fallowfield manchester M14. Outstanding |
30 June 1999 | Delivered on: 17 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on the 14 july 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 109 castle court,8 kings avenue,newton mearns G77. Outstanding |
30 June 1999 | Delivered on: 16 July 1999 Satisfied on: 5 December 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on the 12 july 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat first floor south southwestmost,9 overdale avenue,glasgow. Fully Satisfied |
21 June 1999 | Delivered on: 6 July 1999 Satisfied on: 2 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security dated 17TH june 1999 and presented for registration in scotland on 21ST june 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat 6 woodrow court 38 woodrow road glasgow. Fully Satisfied |
21 June 1999 | Delivered on: 6 July 1999 Satisfied on: 29 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security dated 17TH june 1999 and presented for registration in scotland on 21ST june 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat 6 sutherland court 15 bruce road glasgow. Fully Satisfied |
18 April 1997 | Delivered on: 13 May 1997 Satisfied on: 25 January 2000 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 25TH april 1997 and Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 28TH may 1996. Particulars: 109 castle court eight kings drive newton mearns glasgow t/no;-ren 66800. Fully Satisfied |
17 May 1996 | Delivered on: 18 May 1996 Satisfied on: 25 January 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 furness road fallowfield manchester and all buildings fixtures fixed plant and machinery goodwill of the business and benefit of all licences. Fully Satisfied |
21 June 2000 | Delivered on: 8 July 2000 Satisfied on: 12 April 2002 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on the 3RD july 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat ground left, 56 skirving street, glasgow, G41 3AJ. Fully Satisfied |
17 May 1996 | Delivered on: 18 May 1996 Satisfied on: 25 January 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
20 March 2023 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
13 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Termination of appointment of David Harry Bishop as a director on 9 June 2019 (1 page) |
4 December 2019 | Cessation of David Harry Bishop as a person with significant control on 9 June 2019 (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Satisfaction of charge 10 in full (4 pages) |
29 March 2018 | Registration of charge 013070770020, created on 28 March 2018 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
14 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
5 August 2008 | Particulars of a mortgage or charge/398 / charge no: 18 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge/398 / charge no: 18 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: beacon house 113 kingsway london WC2B 6PP (1 page) |
5 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: beacon house 113 kingsway london WC2B 6PP (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 9 kingsway london WC2B 4YA (1 page) |
22 March 2006 | Return made up to 04/12/05; full list of members
|
22 March 2006 | Registered office changed on 22/03/06 from: 9 kingsway london WC2B 4YA (1 page) |
22 March 2006 | Return made up to 04/12/05; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Particulars of mortgage/charge (4 pages) |
8 July 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1999 | Return made up to 04/12/99; full list of members
|
13 December 1999 | Return made up to 04/12/99; full list of members
|
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 July 1999 | Particulars of mortgage/charge (4 pages) |
17 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
6 July 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: c/o kershen fairfax walkden house 10, melton street london. NW1 2EJ. (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: c/o kershen fairfax walkden house 10, melton street london. NW1 2EJ. (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
11 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
13 May 1997 | Particulars of mortgage/charge (5 pages) |
13 May 1997 | Particulars of mortgage/charge (5 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
10 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
14 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
5 April 1977 | Certificate of incorporation (1 page) |
5 April 1977 | Certificate of incorporation (1 page) |