Company NameBishop & Knight (UK) Limited
Company StatusDissolved
Company Number06644999
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMr Ashmeet Singh Kandhari
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat Pinewood Drive
Staines
Middlesex
TW18 2DB
Director NameMr Ashmeet Singh Kandhari
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat Pinewood Drive
Staines
Middlesex
TW18 2DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJasheen Kandhari
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleSecretary
Correspondence AddressThe Retreat Pinewood Drive
Staines
Middlesex
TW18 2DB
Director NameMrs Swaranlata Kandhari
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Klsa Llp Chartered Accountants Klaco House
28-30 St John's Square
London
EC1M 4DN
Secretary NameHarpal Singh Kandhari
StatusResigned
Appointed15 September 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressThe Retreat Pinewood Drive
Staines
Middlesex
TW18 2DB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebishopandknight.co.uk

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rex Brown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,138
Cash£38,466
Current Liabilities£109,084

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 June 2013Delivered on: 27 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 September 2008Delivered on: 2 October 2008
Satisfied on: 11 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
30 July 2008Delivered on: 6 August 2008
Satisfied on: 11 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 April 2017Termination of appointment of Harpal Singh Kandhari as a secretary on 1 January 2017 (1 page)
21 April 2017Termination of appointment of Swaranlata Kandhari as a director on 1 January 2017 (1 page)
21 April 2017Appointment of Mr Ashmeet Singh Kandhari as a director on 1 January 2017 (2 pages)
23 December 2016Satisfaction of charge 066449990003 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
2 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
21 July 2015Termination of appointment of Jasheen Kandhari as a secretary on 15 September 2014 (1 page)
21 July 2015Appointment of Harpal Singh Kandhari as a secretary on 15 September 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
11 July 2013Satisfaction of charge 2 in full (4 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
27 June 2013Registration of charge 066449990003 (24 pages)
21 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
17 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
7 March 2012Termination of appointment of Ashmeet Kandhari as a director (1 page)
7 March 2012Appointment of Mrs Swarn Lata Kandhari as a director (2 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
18 August 2009Registered office changed on 18/08/2009 from c/o klsa chartered accountants klaco house 28-30 st john's square london EC1M 4DN (1 page)
18 August 2009Return made up to 14/07/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from c/O. V shah & co. Argyle house, southside 2ND floor, joel street northwood hills middlesex HA6 1LN U.K. (1 page)
4 December 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Secretary appointed jasheen kandhari (2 pages)
23 July 2008Director appointed ashmeet singh kandhari (2 pages)
17 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
17 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 July 2008Incorporation (15 pages)