BISHOPHOUSE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 05240212
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, ENGLAND, CR0 2LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Ajay Sharma as a secretary on 5 January 2017. The most likely internet sites of BISHOPHOUSE LIMITED are www.bishophouse.co.uk, and www.bishophouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Bishophouse Limited is a Private Limited Company. The company registration number is 05240212. Bishophouse Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Bishophouse Limited is 6th Floor Amp House Dingwall Road Croydon England Cr0 2lx. . SABHARWAL, Parveen Kumar is a Director of the company. Secretary SHARMA, Ajay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SHARMA, Ajay has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SABHARWAL, Parveen Kumar
Appointed Date: 27 September 2004
73 years old

Resigned Directors

Secretary
SHARMA, Ajay
Resigned: 05 January 2017
Appointed Date: 27 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
SHARMA, Ajay
Resigned: 05 January 2017
Appointed Date: 27 September 2004
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Persons With Significant Control

Mr Parveen Kumar Sabharwal
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ajay Sharma
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISHOPHOUSE LIMITED Events

14 Feb 2017
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Termination of appointment of Ajay Sharma as a secretary on 5 January 2017
09 Jan 2017
Termination of appointment of Ajay Sharma as a director on 5 January 2017
06 Jan 2017
Registration of charge 052402120007, created on 5 January 2017
...
... and 49 more events
01 Nov 2004
Director resigned
01 Oct 2004
Registered office changed on 01/10/04 from: marquess court 69 southampton row london WC1B 4ET
01 Oct 2004
New director appointed
01 Oct 2004
New secretary appointed;new director appointed
23 Sep 2004
Incorporation

BISHOPHOUSE LIMITED Charges

5 January 2017
Charge code 0524 0212 0007
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Resource Partners Spv Limited
Description: The company with full title guarantee as a continuing…
30 November 2010
Debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2010
Legal charge
Delivered: 25 November 2010
Status: Satisfied on 15 December 2016
Persons entitled: Santander UK PLC
Description: F/H, l/h property k/a ground floor shop, bishops house…
22 November 2010
Debenture
Delivered: 25 November 2010
Status: Satisfied on 15 December 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2005
Guarantee & debenture
Delivered: 1 September 2005
Status: Satisfied on 27 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 27 July 2011
Persons entitled: Barclays Bank PLC
Description: All that l/h shop premises k/a ground floor shop bishops…
16 December 2004
Guarantee & debenture
Delivered: 30 December 2004
Status: Satisfied on 27 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…