Company NameBishopston Limited
Company StatusActive
Company Number04430154
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Francis Fineberg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCider Barn
Halse
Taunton
Somerset
TA4 3AF
Director NameSimon Vivian Fineberg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Lodes Lane
Kingston St. Mary
Taunton
Somerset
TA2 8HU
Director NameDavid Fineberg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Halse
Taunton
Somerset
TA4 3AB
Director NameSylvia Frances Fineberg
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Halse
Taunton
Somerset
TA4 3AB
Secretary NameSylvia Frances Fineberg
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Halse
Taunton
Somerset
TA4 3AB
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

26 at £1Sylvia Frances Fineberg
26.00%
Ordinary B
25 at £1David Fineberg
25.00%
Ordinary A
25 at £1Paul Francis Fineberg
25.00%
Ordinary C
24 at £1Simon Vivian Fineberg
24.00%
Ordinary D

Financials

Year2014
Net Worth£493,534
Cash£51,087
Current Liabilities£237,553

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

7 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled:
Sandhill Park Limited
Sandhill Park Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed charge on all future f/h or l/h properties, all plant machinery, goodwill, uncalled capital, book debts and a floating charge on all the company's other present and future assets. See the mortgage charge document for full details.
Outstanding
24 June 2002Delivered on: 26 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as michael paul house,corporation st,taunton; st 62986. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
8 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
31 January 2023Director's details changed for David Fineberg on 30 January 2023 (2 pages)
31 January 2023Secretary's details changed for Sylvia Frances Fineberg on 30 January 2023 (1 page)
31 January 2023Director's details changed for Sylvia Frances Fineberg on 30 January 2023 (2 pages)
31 January 2023Change of details for Sylvia Frances Fineberg as a person with significant control on 30 January 2023 (2 pages)
1 July 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
31 March 2022Director's details changed for Simon Vivian Fineberg on 25 February 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
22 April 2021Director's details changed for Simon Vivian Fineberg on 8 April 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 December 2020Satisfaction of charge 3 in full (2 pages)
16 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 August 2019Change of details for Sylvia Frances Fineberg as a person with significant control on 11 July 2019 (2 pages)
9 August 2019Secretary's details changed for Sylvia Frances Fineberg on 11 July 2019 (1 page)
9 August 2019Director's details changed for David Fineberg on 11 July 2019 (2 pages)
9 August 2019Director's details changed for Sylvia Frances Fineberg on 11 July 2019 (2 pages)
28 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
7 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 August 2016Director's details changed for Simon Vivian Fineberg on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Simon Vivian Fineberg on 1 July 2016 (2 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(8 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(8 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(8 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(8 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(8 pages)
20 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(8 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages)
22 May 2013Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
29 May 2012Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
29 May 2012Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages)
29 May 2012Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 May 2009Return made up to 02/05/09; full list of members (5 pages)
15 May 2009Return made up to 02/05/09; full list of members (5 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2008Return made up to 02/05/08; full list of members (5 pages)
20 May 2008Return made up to 02/05/08; full list of members (5 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2007Return made up to 02/05/07; full list of members (4 pages)
9 May 2007Return made up to 02/05/07; full list of members (4 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2006Return made up to 02/05/06; full list of members (4 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 02/05/06; full list of members (4 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2005Return made up to 02/05/05; full list of members (4 pages)
24 May 2005Return made up to 02/05/05; full list of members (4 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 May 2004Return made up to 02/05/04; full list of members (9 pages)
18 May 2004Return made up to 02/05/04; full list of members (9 pages)
29 March 2004Amended accounts made up to 30 June 2003 (6 pages)
29 March 2004Amended accounts made up to 30 June 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 September 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 September 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
4 June 2003Registered office changed on 04/06/03 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
4 June 2003Registered office changed on 04/06/03 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
28 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New secretary appointed;new director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed;new director appointed (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (1 page)
6 June 2002Registered office changed on 06/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
6 June 2002Registered office changed on 06/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002Secretary resigned (1 page)
2 May 2002Incorporation (17 pages)
2 May 2002Incorporation (17 pages)