Company NameBishopsgate Law Ltd
Company StatusActive
Company Number10196089
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Martin Hugh Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Maple House High Street
Potters Bar
EN6 5BS
Director NameMs Barbara Christina Kazimierska
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMrs Suzanne Sarah Henry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMrs Gurjit Kaur Dhami
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Alistair Bertrand
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Maple House
High Street
Potters Bar
Herts
EN6 5BS
Director NameMrs Gemma Elizabeth Van Duke
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Maple House
High Street
Potters Bar
Herts
EN6 5BS
Director NameMrs Sylvia Chioma Ihenacho
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Nikhil Patel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMs Sherrie Renee Munroe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate Law 5th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMrs Marina Hadfield
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(4 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NameMrs Sainaz Chaumoo Lalloo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(4 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NameMr Julian Ellis Stern
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Longcroft House
2-8 Victoria Avenue
London
Greater London
EC2M 4NS
Director NameMiss Zheni Zhelyazkova
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NameMr Hugh Durston Tallamy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BJ
Director NameMr Edward St John Smyth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate Law 45 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BJ
Director NameMs Sandra Lamorr Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BJ
Director NameMr Anthony Patrick Anderson-Danvers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Maple House
High Street
Potters Bar
Herts
EN6 5BS

Location

Registered AddressFifth Floor, Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

17 November 2021Delivered on: 23 November 2021
Persons entitled: Ldf Finance No 3 Limited

Classification: A registered charge
Outstanding
28 August 2020Delivered on: 2 September 2020
Persons entitled: Reparo Finance Limited

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Swishfund LTD

Classification: A registered charge
Outstanding
5 September 2019Delivered on: 5 September 2019
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding

Filing History

3 March 2021Satisfaction of charge 101960890003 in full (1 page)
4 February 2021Appointment of Mrs Gemma Elizabeth Van Duke as a director on 4 February 2021 (2 pages)
4 November 2020Appointment of Mr Alistair Bertrand as a director on 1 October 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
2 September 2020Registration of charge 101960890003, created on 28 August 2020 (14 pages)
28 August 2020Satisfaction of charge 101960890002 in full (1 page)
3 June 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1,453,000
(3 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
24 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 May 2020Satisfaction of charge 101960890001 in full (1 page)
15 May 2020Registration of charge 101960890002, created on 15 May 2020 (16 pages)
29 January 2020Registered office address changed from 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ England to Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 January 2020 (1 page)
10 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 January 2020Appointment of Mrs Gurjit Kaur Dhami as a director on 2 January 2020 (2 pages)
29 November 2019Termination of appointment of Edward St John Smyth as a director on 27 November 2019 (1 page)
5 September 2019Registration of charge 101960890001, created on 5 September 2019 (29 pages)
19 August 2019Termination of appointment of Hugh Durston Tallamy as a director on 19 August 2019 (1 page)
15 August 2019Appointment of Ms Sandra Lamorr Richards as a director on 15 August 2019 (2 pages)
24 July 2019Appointment of Mrs Suzanne Sarah Henry as a director on 24 July 2019 (2 pages)
3 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
20 December 2018Appointment of Mr Edward St John Smyth as a director on 20 December 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
8 October 2018Appointment of Mrs Barbara Christina Kazimierska as a director on 8 October 2018 (2 pages)
17 September 2018Appointment of Mr Hugh Durston Tallamy as a director on 7 September 2018 (2 pages)
13 September 2018Termination of appointment of Zheni Zhelyazkova as a director on 7 September 2018 (1 page)
23 August 2018Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ on 23 August 2018 (1 page)
31 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
16 April 2018Appointment of Miss Zheni Zhelyazkova as a director on 2 April 2018 (2 pages)
16 April 2018Termination of appointment of Julian Ellis Stern as a director on 2 April 2018 (1 page)
10 January 2018Appointment of Mr Julian Ellis Stern as a director on 10 January 2018 (2 pages)
10 January 2018Notification of Martin Hugh Phillips as a person with significant control on 10 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 September 2017Current accounting period shortened from 31 May 2017 to 31 August 2016 (1 page)
29 September 2017Current accounting period shortened from 31 May 2017 to 31 August 2016 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
15 March 2017Termination of appointment of Marina Hadfield as a director on 24 February 2017 (2 pages)
15 March 2017Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (3 pages)
15 March 2017Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (3 pages)
15 March 2017Termination of appointment of Marina Hadfield as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Marina Hadfield as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Marina Hadfield as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Sainaz Chaumoo Lalloo as a director on 24 February 2017 (1 page)
28 September 2016Appointment of Mrs Marina Hadfield as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mrs Sainaz Chaumoo Lalloo as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mrs Marina Hadfield as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mrs Sainaz Chaumoo Lalloo as a director on 28 September 2016 (2 pages)
30 August 2016Registered office address changed from Longcroft House Victoria Avenue London EC2N 4NS England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Longcroft House Victoria Avenue London EC2N 4NS England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 30 August 2016 (1 page)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)