Company NameBisset Adams Limited
DirectorSarah Godowski
Company StatusLiquidation
Company Number02978939
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Sarah Godowski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(16 years, 6 months after company formation)
Appointment Duration13 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameElizabeth Jane Bissett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleAdministrator
Correspondence Address153 Inderwick Road
London
N8 9JR
Director NameMr Roger Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Central Street
London
EC1V 8BU
Secretary NameMr Roger Adams
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Inderwick Road
London
N8 9JR
Secretary NameCatherine Lever
NationalityBritish
StatusResigned
Appointed08 December 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address40 Eland Road
Battersea
London
SW11 5JY
Director NameCatherine Lever
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2005)
RoleStudio Manager
Correspondence Address40 Eland Road
Battersea
London
SW11 5JY
Director NameGeiffrey Roy Strange
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1998)
RoleArchitect
Correspondence Address35 Womersley Road
Crouch End
London
N8 9AP
Secretary NameElizabeth Jane Bisset
NationalityBritish
StatusResigned
Appointed30 November 2005(11 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 April 2015)
RoleTeacher
Correspondence Address71 Central Street
London
EC1V 8BU
Director NameMs Rosaleen Farrell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2010(15 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 St James`S Walk
London
EC1R 0AP
Director NameMr Iain Scott Johnston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 August 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Cube Building 17-21 Wenlock Road
London
N1 7GT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitestudioribeiro.com
Telephone020 72500440
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson
6th Floor
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

225 at £1Bisset Adams Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,123,407
Cash£88,111
Current Liabilities£992,845

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 October 2021 (2 years, 6 months ago)
Next Return Due28 October 2022 (overdue)

Charges

20 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 August 2003Delivered on: 21 August 2003
Persons entitled: National Westminster Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

9 March 2023Liquidators' statement of receipts and payments to 17 February 2023 (17 pages)
21 March 2022Notice to Registrar of Companies of Notice of disclaimer (6 pages)
7 March 2022Statement of affairs (11 pages)
7 March 2022Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 7 March 2022 (2 pages)
7 March 2022Appointment of a voluntary liquidator (3 pages)
7 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-18
(1 page)
1 November 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
26 November 2020Registration of charge 029789390002, created on 20 November 2020 (5 pages)
30 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
18 February 2020Change of details for Bisset Adams Holdings Ltd as a person with significant control on 14 February 2020 (2 pages)
18 February 2020Director's details changed for Ms Sarah Godowski on 14 February 2020 (2 pages)
18 February 2020Registered office address changed from The Cube Building 17-21 Wenlock Road London N1 7GT United Kingdom to 1 Vincent Square London SW1P 2PN on 18 February 2020 (1 page)
21 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
16 August 2019Termination of appointment of Iain Scott Johnston as a director on 9 August 2019 (1 page)
20 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
25 October 2017Notification of Bisset Adams Holdings Ltd as a person with significant control on 25 October 2017 (1 page)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
25 October 2017Notification of Bisset Adams Holdings Ltd as a person with significant control on 14 October 2017 (1 page)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 March 2017Director's details changed for Ms Sarah Godowski on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Ms Sarah Godowski on 30 March 2017 (2 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
6 October 2016Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 225
(3 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 225
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 September 2015Termination of appointment of Elizabeth Jane Bisset as a secretary on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Elizabeth Jane Bisset as a secretary on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Elizabeth Jane Bisset as a secretary on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 225

Statement of capital on 2014-11-13
  • GBP 225
(4 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 225

Statement of capital on 2014-11-13
  • GBP 225
(4 pages)
11 November 2014Director's details changed for Mr Roger Adams on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Roger Adams on 11 November 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Registered office address changed from 22 St James`S Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 22 St James`S Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 22 St James`S Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 225
(4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 225
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Elizabeth Jane Bisset on 16 October 2012 (1 page)
16 October 2012Director's details changed for Mr Roger Adams on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Elizabeth Jane Bisset on 16 October 2012 (1 page)
16 October 2012Director's details changed for Mr Roger Adams on 16 October 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
12 September 2011Appointment of Mr Iain Scott Johnston as a director (2 pages)
12 September 2011Appointment of Ms Sarah Godowski as a director (2 pages)
12 September 2011Appointment of Ms Sarah Godowski as a director (2 pages)
12 September 2011Appointment of Mr Iain Scott Johnston as a director (2 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2011Termination of appointment of Elizabeth Bissett as a director (2 pages)
11 May 2011Termination of appointment of Elizabeth Bissett as a director (2 pages)
5 May 2011Termination of appointment of Elizabeth Bissett as a director (1 page)
5 May 2011Termination of appointment of Elizabeth Bissett as a director (1 page)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Rosaleen Farrell as a director (1 page)
20 October 2010Termination of appointment of Rosaleen Farrell as a director (1 page)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Appointment of Ms Rosaleen Farrell as a director (2 pages)
25 August 2010Appointment of Ms Rosaleen Farrell as a director (2 pages)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 December 2008Gbp ic 250/225\18/11/08\gbp sr 25@1=25\ (2 pages)
15 December 2008Gbp ic 250/225\18/11/08\gbp sr 25@1=25\ (2 pages)
10 November 2008Return made up to 14/10/08; full list of members (7 pages)
10 November 2008Return made up to 14/10/08; full list of members (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 November 2007Return made up to 14/10/07; no change of members (7 pages)
8 November 2007Return made up to 14/10/07; no change of members (7 pages)
30 September 2007Return made up to 14/10/06; full list of members (8 pages)
30 September 2007Return made up to 14/10/06; full list of members (8 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
25 November 2005Return made up to 14/10/05; full list of members (3 pages)
25 November 2005Return made up to 14/10/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 May 2005Accounts for a small company made up to 30 November 2003 (7 pages)
11 May 2005Accounts for a small company made up to 30 November 2003 (7 pages)
15 November 2004Return made up to 14/10/04; full list of members (8 pages)
15 November 2004Return made up to 14/10/04; full list of members (8 pages)
5 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
5 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 14/10/02; full list of members (8 pages)
18 October 2002Return made up to 14/10/02; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
12 December 2001Return made up to 14/10/01; full list of members (8 pages)
12 December 2001Return made up to 14/10/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 December 1999Return made up to 14/10/99; full list of members (8 pages)
9 December 1999Return made up to 14/10/99; full list of members (8 pages)
6 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Ad 01/01/97--------- £ si 150@1=150 £ ic 100/250 (2 pages)
2 July 1997Ad 01/01/97--------- £ si 150@1=150 £ ic 100/250 (2 pages)
11 October 1996Return made up to 14/10/96; full list of members (6 pages)
11 October 1996Return made up to 14/10/96; full list of members (6 pages)
27 August 1996Full accounts made up to 30 November 1995 (9 pages)
27 August 1996Full accounts made up to 30 November 1995 (9 pages)
11 April 1996Registered office changed on 11/04/96 from: 1ST floor 10/11 clerkenwell green london EC1R 0DN (1 page)
11 April 1996Registered office changed on 11/04/96 from: 1ST floor 10/11 clerkenwell green london EC1R 0DN (1 page)
15 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995Return made up to 14/10/95; full list of members (6 pages)
15 December 1995Secretary's particulars changed;secretary resigned (2 pages)
15 December 1995Secretary's particulars changed;secretary resigned (2 pages)
15 December 1995Return made up to 14/10/95; full list of members (6 pages)
15 November 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
15 November 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
24 May 1995Accounting reference date notified as 31/12 (1 page)
24 May 1995Accounting reference date notified as 31/12 (1 page)
14 October 1994Incorporation (13 pages)
14 October 1994Incorporation (13 pages)