Company Name202 Bishopsgate (Management) Limited
DirectorsRichard Jordan and Elesh Patel
Company StatusActive
Company Number03831470
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Previous NameChartend 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 NameMr Richard Jordan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbotts Chambers 202 Bishopsgate
London
EC2M 4NR
Director NameElesh Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(8 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Queen Annes Grove
Ealing
London
W5 3XP
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed07 July 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameNeil Trevor Kaplan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2007)
RoleArbitrator
Correspondence Address60 Harley House
London
NW1 5HL
Secretary NameMr Justin Sydney Kaplan
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHurlingham Developments Ltd (Corporation)
StatusResigned
Appointed07 September 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2003)
Correspondence AddressHadsley House
Lefebvre Street
St Peter Port
Guernsey
Channel Islands
Secretary NameNewhaven Trust Company (Channel Islands) Limited (Corporation)
StatusResigned
Appointed07 September 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2001)
Correspondence AddressOne Lefebvre Street
St Peter Port
Guernsey
Channel Islands
GY1 4JE
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed10 July 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry Chasmore Gates
5.00%
Ordinary
1 at £1Eileen Oi Yin Coombs
5.00%
Ordinary
1 at £1Graux Properties LTD
5.00%
Ordinary
1 at £1Heart Felt Investments LTD
5.00%
Ordinary
1 at £1Intercity Properties LTD
5.00%
Ordinary
1 at £1Jonathan Charles Kitching
5.00%
Ordinary
1 at £1Joo Lee Chang & William John Latter
5.00%
Ordinary
1 at £1Ketty Avzaradel Grossman
5.00%
Ordinary
1 at £1Mr Elish Patel & Mr Nikhil Patel
5.00%
Ordinary
1 at £1Mr Richard Lawrence Jordan
5.00%
Ordinary
1 at £1Neil Trevor Kaplan & Michael Charles Pryles
5.00%
Ordinary
1 at £1Patriotic Properties
5.00%
Ordinary
1 at £1Patriotic Properties LTD
5.00%
Ordinary
1 at £1Pluto International Services LTD
5.00%
Ordinary
1 at £1Steve Hobbs
5.00%
Ordinary
1 at £1Stowmarket Assets LTD
5.00%
Ordinary
1 at £1Susan Elizabeth Bonsall
5.00%
Ordinary
1 at £1Walnut Properties LTD
5.00%
Ordinary
1 at £1Yorksman Co LTD
5.00%
Ordinary
1 at £1Young & Co Brewery LTD
5.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from C/O H Shah & Co 113 High Street Wealdstone Middlesex HA3 5DT to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 8 July 2020 (1 page)
8 July 2020Appointment of Pbm Property Management as a secretary on 7 July 2020 (2 pages)
7 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
12 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Termination of appointment of Justin Sydney Kaplan as a secretary on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Justin Sydney Kaplan as a secretary on 6 September 2017 (1 page)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
17 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
(7 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
(7 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(7 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(7 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders (7 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders (7 pages)
2 October 2013Registered office address changed from C/O C/O H Shah & Co. in Shops 35/43 High Street Wealdstone Middlesex HA3 5DE United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O C/O H Shah & Co. in Shops 35/43 High Street Wealdstone Middlesex HA3 5DE United Kingdom on 2 October 2013 (1 page)
14 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
1 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
12 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
30 August 2011Registered office address changed from 1St Floor Offices in Shops Buildingd 35-43 High Street Wealdstone Middlesex HA3 5DE on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 1St Floor Offices in Shops Buildingd 35-43 High Street Wealdstone Middlesex HA3 5DE on 30 August 2011 (1 page)
24 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Director's details changed for Richard Jordan on 25 August 2010 (2 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Richard Jordan on 25 August 2010 (2 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 September 2009Return made up to 25/08/09; full list of members (10 pages)
14 September 2009Return made up to 25/08/09; full list of members (10 pages)
25 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 September 2008Return made up to 25/08/08; full list of members (10 pages)
23 September 2008Return made up to 25/08/08; full list of members (10 pages)
18 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
27 September 2007Return made up to 25/08/07; full list of members (7 pages)
27 September 2007Return made up to 25/08/07; full list of members (7 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 October 2006Return made up to 25/08/06; full list of members (7 pages)
3 October 2006Return made up to 25/08/06; full list of members (7 pages)
12 October 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(13 pages)
12 October 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(13 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
14 December 2004Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(10 pages)
14 December 2004Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(10 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: 8 wigmore street london W1U 2RB (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8 wigmore street london W1U 2RB (1 page)
17 April 2004Return made up to 25/08/02; no change of members (6 pages)
17 April 2004Return made up to 25/08/03; no change of members (6 pages)
17 April 2004Return made up to 25/08/03; no change of members (6 pages)
17 April 2004Return made up to 25/08/02; no change of members (6 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
16 February 2004New secretary appointed (3 pages)
16 February 2004Registered office changed on 16/02/04 from: 15 craven walk london N16 6BS (1 page)
16 February 2004New secretary appointed (3 pages)
16 February 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 15 craven walk london N16 6BS (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 February 2004Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003Strike-off action suspended (1 page)
18 March 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
10 August 2002Return made up to 25/08/01; full list of members (9 pages)
10 August 2002Return made up to 25/08/01; full list of members (9 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Ad 10/07/01--------- £ si 11@1=11 £ ic 2/13 (4 pages)
13 August 2001Ad 10/07/01--------- £ si 11@1=11 £ ic 2/13 (4 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
15 May 2001Return made up to 25/08/00; full list of members (5 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
15 May 2001Return made up to 25/08/00; full list of members (5 pages)
9 May 2001Company name changed chartend LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed chartend LIMITED\certificate issued on 09/05/01 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 120 east road london N1 6AA (1 page)
10 September 1999Registered office changed on 10/09/99 from: 120 east road london N1 6AA (1 page)
25 August 1999Incorporation (16 pages)
25 August 1999Incorporation (16 pages)