Company NameBishops Development Limited
DirectorIlian Wyn Granville
Company StatusLiquidation
Company Number05675349
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ilian Wyn Granville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O18 Holywell Row
London
EC2A 4JB
Secretary NameVincent Henry Beyxer
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holywell Row
London
EC2A 4JB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Ilian Wyn Granville
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£130
Current Liabilities£230

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due29 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return26 July 2021 (2 years, 8 months ago)
Next Return Due9 August 2022 (overdue)

Filing History

18 August 2020Registered office address changed from C/O 22 Silverston Way Stanmore HA7 4HR England to C/O 13 Branfill Road Upminster RM14 2YX on 18 August 2020 (1 page)
31 July 2020Registered office address changed from C/O 13 Branfill Road Upminster RM14 2YX England to C/O 22 Silverston Way Stanmore HA7 4HR on 31 July 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 18 Holywell Row London EC2A 4JB England to C/O 13 Branfill Road Upminster RM14 2YX on 30 July 2020 (1 page)
16 July 2020Termination of appointment of Vincent Henry Beyxer as a secretary on 16 July 2020 (1 page)
5 August 2019Secretary's details changed for Vincent Henry Beyxer on 1 August 2019 (1 page)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
31 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
1 June 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page)
27 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 September 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 March 2010Director's details changed for Ilian Wyn Granville on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ilian Wyn Granville on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ilian Wyn Granville on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 March 2007Return made up to 13/01/07; full list of members (2 pages)
13 March 2007Return made up to 13/01/07; full list of members (2 pages)
7 March 2006Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)