London
EC1R 0EB
Director Name | Mr Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heathway Blackheath London SE3 7AN |
Director Name | Ms Karen Hazel Porter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 24 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Orpington Road Winchmore Hill London N21 3PL |
Secretary Name | Jeremy Paul Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 38 Dawlish Road Leyton London E10 6QD |
Secretary Name | Michael Pledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 8 Mardleywood Welwyn Hertfordshire AL6 0UX |
Secretary Name | Mr Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heathway Blackheath London SE3 7AN |
Secretary Name | Mr Simon John Hilton Whitehead |
---|---|
Status | Resigned |
Appointed | 20 July 2020(19 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
Director Name | Mrs Sarah Louise Jane Leuschke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | bisqit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74133739 |
Telephone region | London |
Registered Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Hill & Knowlton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,485,246 |
Gross Profit | £1,764,480 |
Net Worth | £2,761,114 |
Cash | £2,227,834 |
Current Liabilities | £91,393 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 January 2014 | Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014 (2 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 December 2007 | Return made up to 26/09/07; full list of members (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 5 theobalds road holborn london WC1X 8SH (1 page) |
10 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
26 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 August 2002 | Auditor's resignation (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 26/09/01; full list of members
|
25 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 April 2001 | Company name changed grampian telecommunications limi ted\certificate issued on 10/04/01 (2 pages) |
26 September 2000 | Incorporation (11 pages) |