Company NameBishopsgate Leisure Limited
Company StatusDissolved
Company Number05565389
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Meaghan Bagatti
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleDental Nurse
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Secretary NameStephen Damian Bagatti
NationalityBritish
StatusClosed
Appointed01 May 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 18 July 2018)
RoleCompany Director
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Anthony Francis Gaughan
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameRafal Salamon
Date of BirthJune 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressLeon House Suite 2, 3rd Floor
233 High Street
Croydon
Surrey
CR0 9XT
Secretary NameMrs Meaghan Bagatti
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address2 Bisenden Road
Croydon
Surrey
CR0 6UN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth-£213,127
Current Liabilities£163,122

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 October 2017Liquidators' statement of receipts and payments to 15 September 2017 (12 pages)
25 October 2016Liquidators' statement of receipts and payments to 15 September 2016 (10 pages)
24 November 2015Liquidators statement of receipts and payments to 15 September 2015 (9 pages)
24 November 2015Liquidators' statement of receipts and payments to 15 September 2015 (9 pages)
25 September 2014Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 25 September 2014 (2 pages)
24 September 2014Statement of affairs with form 4.19 (6 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Appointment of Mr Anthony Francis Gaughan as a director (2 pages)
14 January 2014Termination of appointment of Rafal Salamon as a director (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Register inspection address has been changed from C/O Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
8 December 2010Secretary's details changed for Stephen Damian Bagatti on 1 December 2010 (1 page)
8 December 2010Secretary's details changed for Stephen Damian Bagatti on 1 December 2010 (1 page)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Mrs Meaghan Bagatti on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Rafal Salamon on 31 August 2010 (2 pages)
14 May 2010Appointment of Stephen Damian Bagatti as a secretary (3 pages)
14 May 2010Termination of appointment of Meaghan Bagatti as a secretary (2 pages)
1 October 2009Return made up to 15/09/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
5 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005New director appointed (2 pages)
15 September 2005Incorporation (31 pages)