Company NameBishops Square Limited
Company StatusDissolved
Company Number07855701
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 4 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Rory Oaden Gallagher
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkesbury Coopers Hill Road
Nutfield
Surrey
RH1 4HX
Director NameMs Petra Riley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed21 November 2011(same day as company formation)
RolePersonal Assistant & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHawkesbury Coopers Hill Road
Nutfield
Surrey
RH1 4HX

Contact

Websitebishops-square.co.uk

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

60 at £1Rory Gallagher
60.00%
Ordinary
40 at £1Petra Riley
40.00%
Ordinary

Financials

Year2014
Net Worth-£149
Cash£3,476
Current Liabilities£5,243

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
24 November 2015Director's details changed for Mr Rory Gallagher on 26 December 2014 (2 pages)
24 November 2015Director's details changed for Petra Riley on 26 December 2014 (2 pages)
24 November 2015Director's details changed for Petra Riley on 26 December 2014 (2 pages)
24 November 2015Director's details changed for Mr Rory Gallagher on 26 December 2014 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
3 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)