DAVID BISHOP (U.K.) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6PP

Company number 01307077
Status Active
Incorporation Date 5 April 1977
Company Type Private Limited Company
Address KERSHEN FAIRFAX, BEACON HOUSE, 113 KINGSWAY, LONDON, WC2B 6PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAVID BISHOP (U.K.) LIMITED are www.davidbishopuk.co.uk, and www.david-bishop-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Bishop U K Limited is a Private Limited Company. The company registration number is 01307077. David Bishop U K Limited has been working since 05 April 1977. The present status of the company is Active. The registered address of David Bishop U K Limited is Kershen Fairfax Beacon House 113 Kingsway London Wc2b 6pp. . BISHOP, Carol Anne is a Secretary of the company. BISHOP, Carol Anne is a Director of the company. BISHOP, David Harry is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BISHOP, Carol Anne

76 years old

Director
BISHOP, David Harry

86 years old

Persons With Significant Control

Mr David Harry Bishop
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Bishop
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID BISHOP (U.K.) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
01 Sep 1988
Return made up to 31/12/85; full list of members

18 Aug 1988
Restoration by order of the court

10 Mar 1987
Dissolution

11 Nov 1986
First gazette

05 Apr 1977
Certificate of incorporation

DAVID BISHOP (U.K.) LIMITED Charges

24 August 2011
Standard security executed on 22 august 2011
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8 caledonia court, kilmarnock t/n AYR9817.
23 July 2008
Standard security
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2 graigend gardens lomond drive newton mearns…
25 April 2001
A standard security which was presented for registration in scotland on 09 may 2001 and
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Main door flat, 19 cartha street, shawlands, glasgow G41…
21 June 2000
A standard security which was presented for registration in scotland on the 3RD july 2000 and
Delivered: 8 July 2000
Status: Satisfied on 12 April 2002
Persons entitled: Clydesdale Bank PLC
Description: Flat ground left, 56 skirving street, glasgow, G41 3AJ.
21 April 2000
Standard security which was presented for registration in scotland on 18 august 2000 and
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as flat 1 up left (southeastmost) 341…
21 April 2000
A standard security which was presented for registration in scotland on the 3RD may 2000 and
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat ground floor left, 43 walton street, glasgow, G41 3LR.
21 April 2000
A standard security which was presented for registration in scotland on the 1ST may 2000 and
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1 up right, 80 waverley street, glasgow G41 2DY.
12 January 2000
A standard security which was presented for registration in scotland on 19 january 2000 and
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat, ground right 125 tantallon toad langside glasgow.
10 November 1999
Legal charge
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 furness road fallowfield manchester M14.
30 June 1999
A standard security which was presented for registration in scotland on the 14 july 1999 and
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 109 castle court,8 kings avenue,newton mearns G77.
30 June 1999
A standard security which was presented for registration in scotland on the 12 july 1999 and
Delivered: 16 July 1999
Status: Satisfied on 5 December 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat first floor south southwestmost,9 overdale…
30 June 1999
Debenture
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
A standard security dated 17TH june 1999 which was presented for registration in scotland on 21ST june 1999
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 1/2 37 regwood street shawlands glasgow.
21 June 1999
A standard security dated 17TH june 1999 and presented for registration in scotland on 21ST june 1999
Delivered: 6 July 1999
Status: Satisfied on 2 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 6 woodrow court 38 woodrow road glasgow.
21 June 1999
A standard security dated 17TH june 1999 and presented for registration in scotland on 21ST june 1999
Delivered: 6 July 1999
Status: Satisfied on 29 July 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 6 sutherland court 15 bruce road glasgow.
17 June 1999
A standard security which was presented for registration in scotland on 8TH july 1999
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat first floor southmost 373 tantallan road…
18 April 1997
A standard security which was presented for registration in scotland on the 25TH april 1997 and
Delivered: 13 May 1997
Status: Satisfied on 25 January 2000
Persons entitled: Nationwide Building Society
Description: 109 castle court eight kings drive newton mearns glasgow…
17 May 1996
Legal charge
Delivered: 18 May 1996
Status: Satisfied on 25 January 2000
Persons entitled: Nationwide Building Society
Description: 22 furness road fallowfield manchester and all buildings…
17 May 1996
Debenture
Delivered: 18 May 1996
Status: Satisfied on 25 January 2000
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…