London
EC2V 7BG
Director Name | Mr Peter William Bishop |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 November 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Stephen Richard Magson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Holgate Bridge Gardens York North Yorkshire YO24 4BA |
Secretary Name | Denise Elizabeth Magson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Holgate Bridge Gardens York North Yorkshire YO24 4BA |
Director Name | Mr Nigel Grant Bishop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years after company formation) |
Appointment Duration | 10 years, 2 months (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 Crispin Shaddock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Secretary Name | Mr Crispin Shaddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 373 Sandycombe Road Kew Richmond Surrey TW9 3PR |
Website | bishopsmove.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1078422 |
Telephone region | Freephone |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bishop & Sons Depositories LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
17 August 2017 | Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq2 223 Hook Rise South Surbiton KT6 7LD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Unit 2 Hq2 223 Hook Rise South Surbiton KT6 7LD England to Unit 2 H Q 3 223 Hook Rise South Surbiton KT6 7LD on 17 August 2017 (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 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) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Termination of appointment of Nigel Bishop as a director (1 page) |
12 May 2014 | Appointment of Mr Peter William Bishop as a director (2 pages) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of debenture register (1 page) |
9 October 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 102-104 stewart's road london SW8 4UF (1 page) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
19 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Accounts made up to 28 February 2005 (3 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members
|
27 September 2004 | Accounts made up to 28 February 2004 (4 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: unit 12 moor lane trading estate sherburn in elmet leeds west yorkshire LS25 6ES (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
2 September 2003 | Accounts made up to 28 February 2003 (2 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
25 September 2002 | Accounts made up to 28 February 2002 (2 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 February 2001 | Incorporation (18 pages) |