Company NameDavid Bishop (U.K.) Limited
DirectorMichael Edward Bishop
Company StatusActive
Company Number01307077
CategoryPrivate Limited Company
Incorporation Date5 April 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Edward Bishop
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(46 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKershen Fairfax, Beacon House
113 Kingsway
London
WC2B 6PP
Director NameMr David Harry Bishop
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 09 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs Broomfield Road
Whitecraigs
Glasgow
G46 6TS
Scotland
Director NameMrs Carol Anne Bishop
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration32 years, 11 months (resigned 20 November 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Firs Broomfield Road
Whitecraigs
Glasgow
G46 6TS
Scotland
Secretary NameMrs Carol Anne Bishop
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration32 years, 11 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs Broomfield Road
Whitecraigs
Glasgow
G46 6TS
Scotland

Location

Registered AddressKershen Fairfax, Beacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

30 at £1Carol Anne Bishop
30.00%
Ordinary
30 at £1David Harry Bishop
30.00%
Ordinary
10 at £1Lloyd Bishop
10.00%
Ordinary
10 at £1Lucy Dodds
10.00%
Ordinary
10 at £1Michael E. Bishop
10.00%
Ordinary
10 at £1Rodney Bishop
10.00%
Ordinary

Financials

Year2014
Net Worth£321,051
Current Liabilities£701,262

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

17 June 1999Delivered 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 1999Delivered 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 1999Delivered 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 2018Delivered 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 2011Delivered 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 2008Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1996Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 March 2023Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
4 December 2019Termination of appointment of David Harry Bishop as a director on 9 June 2019 (1 page)
4 December 2019Cessation of David Harry Bishop as a person with significant control on 9 June 2019 (1 page)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Satisfaction of charge 10 in full (4 pages)
29 March 2018Registration of charge 013070770020, created on 28 March 2018 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
13 September 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
13 September 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
14 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 04/12/08; full list of members (5 pages)
27 January 2009Return made up to 04/12/08; full list of members (5 pages)
5 August 2008Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
5 August 2008Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Return made up to 04/12/07; full list of members (3 pages)
31 January 2008Return made up to 04/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Return made up to 04/12/06; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: beacon house 113 kingsway london WC2B 6PP (1 page)
5 February 2007Return made up to 04/12/06; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: beacon house 113 kingsway london WC2B 6PP (1 page)
22 March 2006Registered office changed on 22/03/06 from: 9 kingsway london WC2B 4YA (1 page)
22 March 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2006Registered office changed on 22/03/06 from: 9 kingsway london WC2B 4YA (1 page)
22 March 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2004Return made up to 04/12/04; full list of members (8 pages)
14 December 2004Return made up to 04/12/04; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Registered office changed on 09/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
9 November 2004Registered office changed on 09/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 04/12/03; full list of members (8 pages)
27 January 2004Return made up to 04/12/03; full list of members (8 pages)
18 December 2002Return made up to 04/12/02; full list of members (8 pages)
18 December 2002Return made up to 04/12/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Return made up to 04/12/01; full list of members (7 pages)
7 December 2001Return made up to 04/12/01; full list of members (7 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Return made up to 04/12/00; full list of members (7 pages)
24 January 2001Return made up to 04/12/00; full list of members (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Particulars of mortgage/charge (4 pages)
8 July 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 July 1999Particulars of mortgage/charge (4 pages)
17 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
2 December 1998Return made up to 04/12/98; no change of members (4 pages)
2 December 1998Return made up to 04/12/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 June 1998Registered office changed on 05/06/98 from: c/o kershen fairfax walkden house 10, melton street london. NW1 2EJ. (1 page)
5 June 1998Registered office changed on 05/06/98 from: c/o kershen fairfax walkden house 10, melton street london. NW1 2EJ. (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997Return made up to 04/12/97; no change of members (4 pages)
11 December 1997Return made up to 04/12/97; no change of members (4 pages)
13 May 1997Particulars of mortgage/charge (5 pages)
13 May 1997Particulars of mortgage/charge (5 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Return made up to 04/12/96; full list of members (6 pages)
10 December 1996Return made up to 04/12/96; full list of members (6 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1995Return made up to 04/12/95; full list of members (6 pages)
14 December 1995Return made up to 04/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (10 pages)
15 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
5 April 1977Certificate of incorporation (1 page)
5 April 1977Certificate of incorporation (1 page)