London
WC1B 4HP
Director Name | Mr Andrew Douglas Swaine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2005(24 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Mark Christopher Chick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Agathocles Michael Kashis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Christopher James Macartney |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 October 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Nicholas Hugh Barlow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Ms Karen Linda Bright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2006(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | John Arthur Newman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1994) |
Role | Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2006) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 04 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Director Name | Mr Stephen Charles Bishop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 30 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Michael John Gillman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2002) |
Role | Solicitor |
Correspondence Address | 27 Silsoe House Park Village East London NW1 7QH |
Director Name | Matthew John Coleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 June 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2006) |
Role | Solicitor |
Correspondence Address | 1st + 2nd Floor Flat 103 Lady Margaret Road London N19 5ER |
Director Name | Mr Michael John Gillman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Lionel Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2006) |
Role | Solicitor |
Correspondence Address | 41 Belgrave Manor Brooklyn Road Woking Surrey GU22 7TW |
Secretary Name | Rashpal Kaur Nagra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2006) |
Role | Solicitor |
Correspondence Address | 51 The Roses High Road Woodford Green Essex IG8 9BN |
Secretary Name | Daniel Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2006) |
Role | Solicitor |
Correspondence Address | 24 Bemish Road London SW15 1DG |
Website | bishopandsewell.co.uk |
---|
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Bishop & Sewell LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
15 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Andrew Douglas Swaine on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Stephen Charles Bishop on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Michael John Gillman on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Michael John Gillman on 1 November 2011 (2 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Mr Nicholas Francis Potter on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Stephen Charles Bishop on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Andrew Douglas Swaine on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Nicholas Francis Potter on 1 November 2011 (2 pages) |
4 January 2012 | Appointment of Mr Mark Christopher Chick as a director (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 January 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 4 January 2010 (1 page) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Michael John Gillman on 4 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew Swaine on 4 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stephen Charles Bishop on 4 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 4 January 2010 (1 page) |
15 January 2010 | Director's details changed for Stephen Charles Bishop on 4 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Michael John Gillman on 4 January 2010 (2 pages) |
15 January 2010 | Termination of appointment of Richard Williams as a director (1 page) |
15 January 2010 | Director's details changed for Andrew Swaine on 4 January 2010 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
21 November 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (4 pages) |
17 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 32 bloomsbury street london SC1B 3QJ (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 January 1999 | Return made up to 04/01/99; no change of members (7 pages) |
26 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 04/01/97; no change of members (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |