Company NameBishopsfield Properties Limited
DirectorsNigel Graham Barnes and Nicola Joy Lindsay Eddis
Company StatusActive
Company Number01765155
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNigel Graham Barnes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Silver Street
Enfield
Middlesex
EN1 3EP
Director NameNicola Joy Lindsay Eddis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Correspondence Address90 Silver Street
Enfield
Middlesex
EN1 3EP
Secretary NameNicola Joy Lindsay Eddis
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address90 Silver Street
Enfield
Middlesex
EN1 3EP

Contact

Telephone020 84418844
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Graham Barnes
50.00%
Ordinary
1 at £1Nicola Joy Lindsay Eddis
50.00%
Ordinary

Financials

Year2014
Net Worth£680,446
Cash£109,988
Current Liabilities£19,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

2 August 2001Delivered on: 6 August 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 183 westbury avenue wood green london N22 6RX t/no: NGL389783. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 May 2000Delivered on: 19 May 2000
Persons entitled: Aib Group Õuk! PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 oakdale road tottenham london N4 - P145015 & egl 209483 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
8 November 1999Delivered on: 12 November 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 belgrade road stoke newington london N16 8DH the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1999Delivered on: 12 February 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 brooke road london t/no ln 145967. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 June 1998Delivered on: 9 July 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All liabilities due or to become due from the company and brian fitzgerald to the chargee on any account whatsoever.
Particulars: F/Hold property known as 24 farleigh rd,london N.16; t/no 326426; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1998Delivered on: 14 May 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 71 tynemouth road tottenham london t/n MX237931 and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1998Delivered on: 21 March 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 nestor avenue london t/no: egl 198148 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
11 August 1997Delivered on: 20 August 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or brian fitzgerald to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 7 canning crescent,wood green,london N22 t/no.MX441423.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 2002Delivered on: 24 January 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 sketty road enfield middlesex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 December 2001Delivered on: 17 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 44 sketty road enfield middlesex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 August 1996Delivered on: 13 September 1996
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 kimberley gardens london N4 t/n MX323181 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Satisfaction of charge 2 in full (1 page)
1 September 2022Satisfaction of charge 5 in full (1 page)
1 September 2022Satisfaction of charge 7 in full (1 page)
1 September 2022Satisfaction of charge 8 in full (1 page)
1 September 2022Satisfaction of charge 9 in full (1 page)
1 September 2022Satisfaction of charge 6 in full (1 page)
1 September 2022Satisfaction of charge 4 in full (1 page)
1 September 2022Satisfaction of charge 11 in full (1 page)
1 September 2022Satisfaction of charge 10 in full (1 page)
1 September 2022Satisfaction of charge 1 in full (1 page)
1 September 2022Satisfaction of charge 3 in full (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 March 2020Secretary's details changed for Nicola Joy Lindsay Eddis on 2 February 2020 (1 page)
2 March 2020Director's details changed for Nigel Graham Barnes on 2 February 2020 (2 pages)
2 March 2020Director's details changed for Nicola Joy Lindsay Eddis on 2 February 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
24 May 2017Director's details changed for Nicola Joy Lindsay Eddis on 1 March 2017 (2 pages)
24 May 2017Director's details changed for Nigel Graham Barnes on 1 March 2017 (2 pages)
24 May 2017Director's details changed for Nicola Joy Lindsay Eddis on 1 March 2017 (2 pages)
24 May 2017Director's details changed for Nigel Graham Barnes on 1 March 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
23 September 2008Amended accounts made up to 31 March 2008 (5 pages)
23 September 2008Amended accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(7 pages)
5 April 2005Registered office changed on 05/04/05 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(7 pages)
5 April 2005Registered office changed on 05/04/05 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 31/03/03; full list of members (7 pages)
29 May 2003Return made up to 31/03/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Return made up to 31/03/02; full list of members (6 pages)
5 June 2002Return made up to 31/03/02; full list of members (6 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
22 June 2001Return made up to 31/03/01; full list of members (6 pages)
22 June 2001Return made up to 31/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
4 May 1997Return made up to 31/03/97; full list of members (6 pages)
4 May 1997Return made up to 31/03/97; full list of members (6 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
23 May 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)