Company NameBishop's Close Management Company Limited
DirectorValentine Arthur Stephen Haverfield Kitching
Company StatusActive
Company Number01849604
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Previous NameKentacre Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameValentine Arthur Stephen Haverfield Kitching
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(15 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleTea Merchant
Country of ResidenceEngland
Correspondence Address4 Bishops Close
London
W4 4JA
Secretary NameValentine Arthur Stephen Haverfield Kitching
NationalityBritish
StatusCurrent
Appointed22 November 1999(15 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleTea Merchant
Country of ResidenceEngland
Correspondence Address4 Bishops Close
London
W4 4JA
Director NameMr Varoujan Galustian
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1992)
RoleAirline Officer
Correspondence Address7 Bishops Close
Chiswick
London
W4 4JA
Director NameMr David Roger Laskey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1992)
RoleDesigner
Correspondence Address5 Bishops Close
Chiswick
London
W4 4JA
Secretary NameMr Varoujan Galustian
NationalityBritish
StatusResigned
Appointed08 November 1990(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address7 Bishops Close
Chiswick
London
W4 4JA
Director NameMr Aurian De Maupeou
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 1997)
RoleConsultant On Anglo  French Tra
Correspondence Address2 Bishops Close
Chiswick
London
W4 4JA
Secretary NameMr Aurian De Maupeou
NationalityFrench
StatusResigned
Appointed10 August 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 1997)
RoleConsultant On Anglo  French Tra
Correspondence Address2 Bishops Close
Chiswick
London
W4 4JA
Director NameJohn Hamilton Suddands
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 1993)
RoleCompany Director
Correspondence Address11 Bishops Close
London
W4 4JA
Director NameColette Raphel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed03 August 1993(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 1999)
RoleAccountant
Correspondence Address7 Bishops Close
London
W4 4JA
Director NamePeter John David Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 1997)
RoleSolicitor
Correspondence Address8 Bishops Close
Chiswick
London
W4 4JA
Secretary NamePeter John David Marshall
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 1997)
RoleSolicitor
Correspondence Address8 Bishops Close
Chiswick
London
W4 4JA
Director NameIan Rhys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 1999)
RoleManager
Correspondence Address5 Bishops Close
Chiswick
London
W4 4JA
Secretary NameIan Rhys
NationalityBritish
StatusResigned
Appointed04 July 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1999)
RoleManager
Correspondence Address5 Bishops Close
Chiswick
London
W4 4JA
Director NameMr Charles Lawrence
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(15 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 April 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Bishops Close
Chiswick
London
W4 4JA
Director NameMr Gilles Marion
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2013(29 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2017)
RoleHedge Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishop's Close
London
W4 4JA

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Asal Chaharsough Shirazi
9.09%
Ordinary
1 at £1E. Stanley
9.09%
Ordinary
1 at £1Gilles Marion & Marion
9.09%
Ordinary
1 at £1Mr Charles Lawrence
9.09%
Ordinary
1 at £1Mr Sean Lawrence & Mrs Sean Lawrence
9.09%
Ordinary
1 at £1Mr Sunil Amin
9.09%
Ordinary
1 at £1Mr Valentine Arthur Stephen Haverfield Kitching & Mrs V.a.s.h. Kitching
9.09%
Ordinary
1 at £1Mrs A. De-maupeou & Mr A. De-maupeou
9.09%
Ordinary
1 at £1Mrs B. Amlani & Mr B. Amlani
9.09%
Ordinary
1 at £1Mrs D. Hill-kelly & Mr D. Hill-kelly
9.09%
Ordinary
1 at £1Mrs Virginia Anne Mallin
9.09%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 3 days from now)

Filing History

23 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
24 May 2023Confirmation statement made on 30 April 2023 with updates (6 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
10 May 2022Termination of appointment of Charles Lawrence as a director on 30 April 2022 (1 page)
5 May 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
5 May 2021Confirmation statement made on 30 April 2021 with updates (6 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
10 June 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
17 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 June 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
19 January 2018Registered office address changed from 454-458 Chiswick High Rd London London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 19 January 2018 (1 page)
18 January 2018Termination of appointment of Gilles Marion as a director on 31 August 2017 (1 page)
29 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
23 August 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
23 August 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 11
(7 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 11
(7 pages)
11 December 2015Registered office address changed from C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London London W4 5TT on 11 December 2015 (1 page)
11 December 2015Registered office address changed from C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London London W4 5TT on 11 December 2015 (1 page)
27 July 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
27 July 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11
(7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11
(7 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 11
(7 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 11
(7 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
18 November 2013Appointment of Mr Gilles Marion as a director (2 pages)
18 November 2013Appointment of Mr Gilles Marion as a director (2 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
24 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
27 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
27 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
23 July 2008Return made up to 30/04/08; full list of members (6 pages)
23 July 2008Return made up to 30/04/08; full list of members (6 pages)
22 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
6 June 2007Return made up to 30/04/07; full list of members (5 pages)
6 June 2007Return made up to 30/04/07; full list of members (5 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (5 pages)
30 May 2006Return made up to 30/04/06; full list of members (5 pages)
23 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
23 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
21 July 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 July 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
9 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
30 April 2003Return made up to 30/04/03; no change of members (7 pages)
30 April 2003Return made up to 30/04/03; no change of members (7 pages)
25 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 2000Div 20/11/00 (1 page)
24 November 2000Div 20/11/00 (1 page)
3 November 2000Full accounts made up to 30 April 2000 (7 pages)
3 November 2000Full accounts made up to 30 April 2000 (7 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2000Full accounts made up to 30 April 1999 (7 pages)
18 February 2000Full accounts made up to 30 April 1999 (7 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
19 December 1999Registered office changed on 19/12/99 from: 5 bishops close chiswick london W4 4JA (1 page)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999Registered office changed on 19/12/99 from: 5 bishops close chiswick london W4 4JA (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
27 October 1999Return made up to 01/10/99; no change of members (6 pages)
27 October 1999Return made up to 01/10/99; no change of members (6 pages)
28 April 1999Return made up to 01/10/98; no change of members (4 pages)
28 April 1999Return made up to 01/10/98; no change of members (4 pages)
29 March 1999Full accounts made up to 30 April 1998 (7 pages)
29 March 1999Full accounts made up to 30 April 1998 (7 pages)
11 February 1998Full accounts made up to 30 April 1997 (7 pages)
11 February 1998Full accounts made up to 30 April 1997 (7 pages)
16 October 1997Return made up to 01/10/97; full list of members (5 pages)
16 October 1997Return made up to 01/10/97; full list of members (5 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 8 bishops close london W4 4JA (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 8 bishops close london W4 4JA (1 page)
30 January 1997Registered office changed on 30/01/97 from: 2 bishops close kings place chiswick london W4 4JA (1 page)
30 January 1997Registered office changed on 30/01/97 from: 2 bishops close kings place chiswick london W4 4JA (1 page)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
20 December 1996Full accounts made up to 30 April 1996 (6 pages)
20 December 1996Full accounts made up to 30 April 1996 (6 pages)
8 October 1996Return made up to 01/10/96; full list of members (5 pages)
8 October 1996Return made up to 01/10/96; full list of members (5 pages)
28 November 1995Full accounts made up to 30 April 1995 (7 pages)
28 November 1995Full accounts made up to 30 April 1995 (7 pages)
16 November 1995Return made up to 01/10/95; change of members (6 pages)
16 November 1995Return made up to 01/10/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 September 1984Incorporation (16 pages)