London
WC1B 4HP
Director Name | Mr Nicholas Francis Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Mark Christopher Chick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Agathocles Michael Kashis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Christopher James Macartney |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Nicholas Hugh Barlow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Ms Karen Linda Bright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Stephen Charles Bishop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Michael John Gillman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Director Name | Matthew John Coleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1st + 2nd Floor Flat 103 Lady Margaret Road London N19 5ER |
Secretary Name | Lionel Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Belgrave Manor Brooklyn Road Woking Surrey GU22 7TW |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Rashpal Kaur Sarkaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Victoria Gardens Heston Middlesex TW5 9DE |
Secretary Name | Daniel Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bemish Road London SW15 1DG |
Website | bishopandsewell.co.uk |
---|
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bishop & Sewell LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
21 July 2023 | Accounts for a dormant company made up to 31 May 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
5 April 2023 | Termination of appointment of Agathocles Michael Kashis as a director on 31 March 2023 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
4 May 2022 | Director's details changed for Ms Karen Linda Bright on 27 April 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Nicholas Francis Potter on 27 April 2022 (2 pages) |
7 December 2021 | Appointment of Ms Karen Linda Bright as a director on 1 October 2021 (2 pages) |
4 November 2021 | Cessation of Nicholas Hugh Barlow as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Cessation of Christopher James Macartney as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Cessation of Mark Christopher Chick as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Cessation of Stephen Charles Bishop as a person with significant control on 30 September 2021 (1 page) |
4 November 2021 | Cessation of Andrew Douglas Swaine as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Cessation of Agathocles Michael Kashis as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Cessation of David Anthony Little as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Termination of appointment of Stephen Charles Bishop as a director on 30 September 2021 (1 page) |
4 November 2021 | Cessation of Nicholas Francis Potter as a person with significant control on 3 November 2021 (1 page) |
28 June 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
9 June 2021 | Notification of Nicholas Hugh Barlow as a person with significant control on 1 February 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Nicholas Hugh Barlow on 1 February 2021 (2 pages) |
11 May 2021 | Appointment of Mr Nicholas Hugh Barlow as a director on 1 February 2021 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
4 May 2020 | Cessation of Michael John Gillman as a person with significant control on 30 September 2019 (1 page) |
8 November 2019 | Termination of appointment of Michael John Gillman as a director on 30 September 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
23 May 2019 | Change of details for Mr Michael John Gillman as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Stephen Charles Bishop as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Andrew Douglas Swaine as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Nicholas Francis Potter as a person with significant control on 23 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Mark Christopher Chick as a person with significant control on 23 May 2019 (2 pages) |
20 November 2018 | Appointment of Mr Christopher James Macartney as a director on 1 October 2018 (2 pages) |
20 November 2018 | Appointment of Mr David Anthony Little as a director on 1 October 2018 (2 pages) |
20 November 2018 | Notification of Christopher James Macartney as a person with significant control on 1 October 2018 (2 pages) |
20 November 2018 | Notification of David Anthony Little as a person with significant control on 1 October 2018 (2 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 June 2018 | Notification of Agathocles Michael Kashis as a person with significant control on 1 October 2017 (2 pages) |
23 February 2018 | Appointment of Mr Agathocles Michael Kashis as a director on 1 October 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 July 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 August 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 September 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Mr Stephen Charles Bishop on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Nicholas Francis Potter on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Andrew Douglas Swaine on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Michael John Gillman on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Stephen Charles Bishop on 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Mr Michael John Gillman on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Nicholas Francis Potter on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Andrew Douglas Swaine on 31 May 2012 (2 pages) |
4 January 2012 | Appointment of Mr Mark Christopher Chick as a director (2 pages) |
4 January 2012 | Appointment of Mr Mark Christopher Chick as a director (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 31 May 2010 (1 page) |
14 July 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 31 May 2010 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 September 2009 | Appointment terminated director richard williams (1 page) |
23 September 2009 | Appointment terminated director richard williams (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
15 May 2008 | Secretary appointed bishop & sewell secretaries LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary rashpal sarkaria (1 page) |
15 May 2008 | Secretary appointed bishop & sewell secretaries LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary rashpal sarkaria (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Company name changed bishop + sewell directors limite d\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed bishop + sewell directors limite d\certificate issued on 22/08/06 (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (21 pages) |
31 May 2005 | Incorporation (21 pages) |