Windsor
Berkshire
SL4 2AG
Secretary Name | Sinead O'Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Road Windsor Berkshire SL4 2AG |
Website | www.bishopstrings.com |
---|
Registered Address | 2nd Floor 92/93 Great Russell Street London WC1B 3PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
60 at £1 | Sean Bishop 60.00% Ordinary |
---|---|
40 at £1 | Sinead O'carroll 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,058 |
Cash | £79,564 |
Current Liabilities | £626,416 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
8 July 2010 | Delivered on: 10 July 2010 Persons entitled: The Palestine Exploration Fund Classification: Rent deposit deed Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £10,000 see image for full details. Outstanding |
---|
13 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2021 | Registered office address changed from 2 Hinde Street London W1U 2AZ to 2nd Floor 92/93 Great Russell Street London WC1B 3PS on 17 March 2021 (1 page) |
17 March 2021 | Registered office address changed from 2Ns Floor 92/93 Great Russell Street London WC1B 3PS England to 2nd Floor 92/93 Great Russell Street London WC1B 3PS on 17 March 2021 (1 page) |
7 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 November 2019 | Satisfaction of charge 1 in full (1 page) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Director's details changed for Sean Bishop on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Sean Bishop on 1 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Sean Bishop on 1 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Registered office address changed from Second Floor 18 South Molton Street London W1K 5QU on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Second Floor 18 South Molton Street London W1K 5QU on 14 April 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Secretary's details changed for Sinead O'carroll on 1 February 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Sinead O'carroll on 1 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Sean Bishop on 1 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Sean Bishop on 1 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Sean Bishop on 1 February 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Sinead O'carroll on 1 February 2011 (3 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 15 March 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 15 March 2010
|
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Director's change of particulars / sean bishop / 27/04/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / sinead o'carroll / 27/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / sean bishop / 27/04/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / sinead o'carroll / 27/04/2009 (1 page) |
1 May 2009 | Return made up to 09/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 09/03/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 March 2007 | Incorporation (18 pages) |
9 March 2007 | Incorporation (18 pages) |