Company NameBishophouse Limited
DirectorParveen Kumar Sabharwal
Company StatusActive
Company Number05240212
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Parveen Kumar Sabharwal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(4 days after company formation)
Appointment Duration19 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Ajay Sharma
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 days after company formation)
Appointment Duration12 years, 3 months (resigned 05 January 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Ajay Sharma
NationalityBritish
StatusResigned
Appointed27 September 2004(4 days after company formation)
Appointment Duration12 years, 3 months (resigned 05 January 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Ajay Sharma
50.00%
Ordinary
50 at £1Parveen Sabharwal
50.00%
Ordinary

Financials

Year2014
Net Worth£257,793
Cash£100
Current Liabilities£185,964

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 2 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as vantage chemist, market place, chalfont st peter, gerrards cross, SL9 9HE comprised in a lease dated 8 may 2019 made between ossory property investments limited (1) and bishophouse limited (2).
Outstanding
29 November 2019Delivered on: 2 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 January 2017Delivered on: 6 January 2017
Persons entitled: Resource Partners Spv Limited

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to resource partners spv limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property is the leasehold land being the ground floor shop, bishops house, market place, chalfont st peter, gerrards cross, buckinghamshire SL9 9HE as the same is contained in title number BM303918 and is registered at h m land registry.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2010Delivered on: 25 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property k/a ground floor shop, bishops house, market place, chalfont st peter including all rights and all buildings, fixtures, fixed plant and machinery see image for full details.
Outstanding
22 November 2010Delivered on: 25 November 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 57 st peters court highstreet chalfont saint peter bucks.
Outstanding
7 December 2022Delivered on: 8 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 August 2005Delivered on: 1 September 2005
Satisfied on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2005Delivered on: 20 April 2005
Satisfied on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h shop premises k/a ground floor shop bishops house market place chalfont st peter.
Fully Satisfied
16 December 2004Delivered on: 30 December 2004
Satisfied on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
25 October 2023Change of details for Mr Parveen Kumar Sabharwal as a person with significant control on 1 May 2022 (2 pages)
25 October 2023Cessation of Eddy and Amber Limited as a person with significant control on 1 May 2022 (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
23 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
2 May 2023Director's details changed for Mr Parveen Kumar Sabharwal on 24 April 2023 (2 pages)
2 May 2023Change of details for Mr Parveen Kumar Sabharwal as a person with significant control on 24 April 2023 (2 pages)
24 March 2023Registration of charge 052402120011, created on 23 March 2023 (52 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
12 January 2023Satisfaction of charge 052402120007 in full (1 page)
8 December 2022Registration of charge 052402120010, created on 7 December 2022 (83 pages)
25 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
13 July 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
2 December 2019Registration of charge 052402120008, created on 29 November 2019 (53 pages)
2 December 2019Registration of charge 052402120009, created on 29 November 2019 (40 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Notification of Eddy and Amber Limited as a person with significant control on 5 January 2017 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 May 2018Cessation of Ajay Sharma as a person with significant control on 5 January 2017 (1 page)
5 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
14 February 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Termination of appointment of Ajay Sharma as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Ajay Sharma as a secretary on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Ajay Sharma as a secretary on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Ajay Sharma as a director on 5 January 2017 (1 page)
6 January 2017Registration of charge 052402120007, created on 5 January 2017 (22 pages)
6 January 2017Registration of charge 052402120007, created on 5 January 2017 (22 pages)
15 December 2016Satisfaction of charge 4 in full (1 page)
15 December 2016Satisfaction of charge 4 in full (1 page)
15 December 2016Satisfaction of charge 5 in full (1 page)
15 December 2016Satisfaction of charge 5 in full (1 page)
11 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 November 2016Director's details changed for Mr Ajay Sharma on 20 September 2016 (2 pages)
3 November 2016Director's details changed for Mr Ajay Sharma on 20 September 2016 (2 pages)
3 November 2016Director's details changed for Parveen Kumar Sabharwal on 20 September 2016 (2 pages)
3 November 2016Director's details changed for Parveen Kumar Sabharwal on 20 September 2016 (2 pages)
3 November 2016Secretary's details changed for Mr Ajay Sharma on 20 September 2016 (1 page)
3 November 2016Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Mr Ajay Sharma on 20 September 2016 (1 page)
3 November 2016Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 November 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
1 December 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
1 December 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
5 November 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 5 November 2014 (1 page)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 5 November 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
11 January 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
11 January 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 October 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 October 2010 (1 page)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 October 2010 (1 page)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 October 2010 (1 page)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 October 2008Return made up to 23/09/08; full list of members (4 pages)
1 October 2008Return made up to 23/09/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
26 June 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
26 June 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 23/09/05; full list of members (3 pages)
4 January 2006Return made up to 23/09/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Registered office changed on 14/12/05 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
14 December 2005Registered office changed on 14/12/05 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
1 September 2005Particulars of mortgage/charge (9 pages)
1 September 2005Particulars of mortgage/charge (9 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
18 November 2004Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 September 2004Incorporation (31 pages)
23 September 2004Incorporation (31 pages)