Surbiton
KT6 7LD
Director Name | Mr Neil Paul Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 2 Hook Rise South Industrial Park, Hook Rise Surbiton KT6 7LD |
Director Name | Mr Nigel Grant Bishop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ |
Director Name | Mr Alan David Meaning |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Horton Road, Slapton Leighton Buzzard Bedforshire LU7 9DB |
Secretary Name | Mr Crispin Shaddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
1 at £1 | Bishop & Sons' Depositories LTD 50.00% Ordinary |
---|---|
1 at £1 | Solus Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
---|---|
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Appointment of Mr Neil Paul Bishop as a director (2 pages) |
12 May 2014 | Appointment of Mr Neil Paul Bishop as a director (2 pages) |
12 May 2014 | Termination of appointment of Nigel Bishop as a director (1 page) |
12 May 2014 | Termination of appointment of Nigel Bishop as a director (1 page) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 August 2007 | Return made up to 11/12/06; full list of members (2 pages) |
30 August 2007 | Return made up to 11/12/06; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
24 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
22 August 2001 | Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2001 | Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | Memorandum and Articles of Association (9 pages) |
7 July 2001 | Memorandum and Articles of Association (9 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
4 April 2001 | Company name changed leasecycle LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed leasecycle LIMITED\certificate issued on 04/04/01 (2 pages) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |