Company NameBishop & Sewell Secretaries Limited
Company StatusActive
Company Number05467422
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Previous NameBishop + Sewell Secretaries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Douglas Swaine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Mark Christopher Chick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(5 years, 11 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Agathocles Michael Kashis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Christopher James Macartney
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr David Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Nicholas Hugh Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMs Karen Linda Bright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Michael John Gillman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Director NameMatthew John Coleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address1st + 2nd Floor Flat
103 Lady Margaret Road
London
N19 5ER
Secretary NameLionel Woodward
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Belgrave Manor
Brooklyn Road
Woking
Surrey
GU22 7TW
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameRashpal Kaur Sarkaria
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Victoria Gardens
Heston
Middlesex
TW5 9DE
Secretary NameDaniel Robert Johnson
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Bemish Road
London
SW15 1DG
Secretary NameElmery Yap
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressFlat 6 Fairfax Road
London
NW6 4ER
Secretary NameMr Christopher Holme
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bedford Square
London
WC1B 3DP

Contact

Websitebishopandsewell.co.uk

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bishop & Sewell LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 April 2024 (2 weeks ago)
Next Return Due10 May 2025 (12 months from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 May 2023 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
5 April 2023Termination of appointment of Agathocles Michael Kashis as a director on 31 March 2023 (1 page)
15 September 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
4 May 2022Director's details changed for Mr Nicholas Francis Potter on 27 April 2022 (2 pages)
4 May 2022Director's details changed for Ms Karen Linda Bright on 27 April 2022 (2 pages)
7 December 2021Appointment of Ms Karen Linda Bright as a director on 1 October 2021 (2 pages)
4 November 2021Cessation of Nicholas Francis Potter as a person with significant control on 3 November 2021 (1 page)
4 November 2021Cessation of Mark Christopher Chick as a person with significant control on 3 November 2021 (1 page)
4 November 2021Cessation of Stephen Charles Bishop as a person with significant control on 30 September 2021 (1 page)
4 November 2021Cessation of Nicholas Hugh Barlow as a person with significant control on 3 November 2021 (1 page)
4 November 2021Cessation of Andrew Douglas Swaine as a person with significant control on 3 November 2021 (1 page)
4 November 2021Cessation of Agathocles Michael Kashis as a person with significant control on 3 November 2021 (1 page)
4 November 2021Cessation of David Anthony Little as a person with significant control on 3 November 2021 (1 page)
4 November 2021Cessation of Christopher James Macartney as a person with significant control on 3 November 2021 (1 page)
4 November 2021Termination of appointment of Stephen Charles Bishop as a director on 30 September 2021 (1 page)
28 June 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
11 June 2021Notification of Nicholas Hugh Barlow as a person with significant control on 1 February 2021 (2 pages)
11 June 2021Appointment of Mr Nicholas Hugh Barlow as a director on 1 February 2021 (2 pages)
11 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
4 August 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
4 May 2020Cessation of Michael John Gillman as a person with significant control on 30 September 2019 (1 page)
8 November 2019Termination of appointment of Michael John Gillman as a director on 30 September 2019 (1 page)
23 October 2019Change of details for Mr David Anthony Little as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Nicholas Francis Potter on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Michael John Gillman on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Stephen Charles Bishop on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Christopher James Macartney on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Stephen Charles Bishop as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Andrew Douglas Swaine on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Michael John Gillman as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Agathocles Michael Kashis on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Mark Christopher Chick on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Andrew Douglas Swaine as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Registered office address changed from 59/60 Russell Square London WC1B 4HP to 59-60 Russell Square London WC1B 4HP on 23 October 2019 (1 page)
23 October 2019Change of details for Mr Mark Christopher Chick as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Agathocles Michael Kashis as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Christopher James Macartney as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Nicholas Francis Potter as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr David Anthony Little on 23 October 2019 (2 pages)
14 August 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 November 2018Appointment of Mr Christopher James Macartney as a director on 1 October 2018 (2 pages)
20 November 2018Notification of David Anthony Little as a person with significant control on 1 October 2018 (2 pages)
20 November 2018Appointment of Mr David Anthony Little as a director on 1 October 2018 (2 pages)
20 November 2018Notification of Christopher James Macartney as a person with significant control on 1 October 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 June 2018Notification of Agathocles Michael Kashis as a person with significant control on 1 October 2017 (2 pages)
23 February 2018Appointment of Mr Agathocles Michael Kashis as a director on 1 October 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
19 July 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
27 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
7 June 2012Director's details changed for Mr Nicholas Francis Potter on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Michael John Gillman on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Andrew Douglas Swaine on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Andrew Douglas Swaine on 31 May 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Mr Stephen Charles Bishop on 31 May 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Mr Nicholas Francis Potter on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Michael John Gillman on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Stephen Charles Bishop on 31 May 2012 (2 pages)
4 January 2012Appointment of Mr Mark Christopher Chick as a director (2 pages)
4 January 2012Appointment of Mr Mark Christopher Chick as a director (2 pages)
23 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
16 July 2010Termination of appointment of Richard Williams as a director (1 page)
16 July 2010Termination of appointment of Richard Williams as a director (1 page)
16 July 2010Termination of appointment of Christopher Holme as a secretary (1 page)
16 July 2010Termination of appointment of Christopher Holme as a secretary (1 page)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Richard John Williams on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard John Williams on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
15 May 2008Appointment terminated secretary elmery yap (1 page)
15 May 2008Appointment terminated secretary rashpal sarkaria (1 page)
15 May 2008Appointment terminated secretary elmery yap (1 page)
15 May 2008Appointment terminated secretary rashpal sarkaria (1 page)
10 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 August 2007Amended accounts made up to 31 May 2006 (5 pages)
21 August 2007Amended accounts made up to 31 May 2006 (5 pages)
25 July 2007ML28 removal of accounts (1 page)
25 July 2007ML28 removal of accounts (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
6 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
22 August 2006Company name changed bishop + sewell secretaries limi ted\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed bishop + sewell secretaries limi ted\certificate issued on 22/08/06 (2 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
31 May 2005Incorporation (21 pages)
31 May 2005Incorporation (21 pages)