BISHOPS U.K. LIMITED
SEVENOAKS BISHOP'S U.K. LIMITED

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 05002176
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Registration of charge 050021760019, created on 9 December 2016. The most likely internet sites of BISHOPS U.K. LIMITED are www.bishopsuk.co.uk, and www.bishops-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bat & Ball Rail Station is 1.9 miles; to Knockholt Rail Station is 4.7 miles; to Farningham Road Rail Station is 9.1 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishops U K Limited is a Private Limited Company. The company registration number is 05002176. Bishops U K Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Bishops U K Limited is 45 Westerham Road Sevenoaks Kent Tn13 2qb. . PAYNE, Christopher James is a Secretary of the company. BARBER, Keith John is a Director of the company. HUMPHREYS, Gary is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary BARBER, Keith has been resigned. Secretary BURT, Christopher has been resigned. Secretary HAYWARD, Susan Elizabeth has been resigned. Secretary JUDD, Simon James Frederic has been resigned. Secretary LINDFIELD, Lisa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DREES, Nicholas Michael has been resigned. Director SPENCER, Kevin Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 18 September 2015

Director
BARBER, Keith John
Appointed Date: 01 December 2010
51 years old

Director
HUMPHREYS, Gary
Appointed Date: 01 December 2010
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 22 November 2004
60 years old

Resigned Directors

Secretary
BARBER, Keith
Resigned: 13 September 2011
Appointed Date: 01 December 2010

Secretary
BURT, Christopher
Resigned: 01 June 2008
Appointed Date: 01 February 2006

Secretary
HAYWARD, Susan Elizabeth
Resigned: 18 September 2015
Appointed Date: 13 September 2011

Secretary
JUDD, Simon James Frederic
Resigned: 01 February 2006
Appointed Date: 23 December 2003

Secretary
LINDFIELD, Lisa
Resigned: 01 December 2010
Appointed Date: 01 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Director
DREES, Nicholas Michael
Resigned: 07 May 2010
Appointed Date: 06 February 2004
66 years old

Director
SPENCER, Kevin Ronald
Resigned: 01 April 2004
Appointed Date: 23 December 2003
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Persons With Significant Control

Sqib Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BISHOPS U.K. LIMITED Events

11 Apr 2017
Accounts for a small company made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
13 Dec 2016
Registration of charge 050021760019, created on 9 December 2016
15 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 8,326,150

18 Aug 2016
Registration of charge 050021760017, created on 17 August 2016
...
... and 79 more events
08 Jan 2004
New secretary appointed
08 Jan 2004
New director appointed
30 Dec 2003
Director resigned
30 Dec 2003
Secretary resigned
23 Dec 2003
Incorporation

BISHOPS U.K. LIMITED Charges

9 December 2016
Charge code 0500 2176 0019
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Titlestone Real Estate Limited
Description: Contains fixed charge…
17 August 2016
Charge code 0500 2176 0018
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Markerstudy Insurance Company Limited
Description: Waterloo chambers, waterloo lane, chelmsford, registered…
17 August 2016
Charge code 0500 2176 0017
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Markerstudy Insurance Company Limited
Description: 3 longfield road, tunbridge wells, kent title no: K273701…
14 July 2016
Charge code 0500 2176 0016
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: The stables, mill farm, broomhill road, speldhurst…
14 July 2016
Charge code 0500 2176 0015
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: Oriel cottage, broomhill road, tunbridge wells, TN3 0TD and…
14 July 2016
Charge code 0500 2176 0014
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: Runcie court, salamons, broomhill road, tunbridge wells…
14 July 2016
Charge code 0500 2176 0013
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: Mill farm, broomhill road, speldhurst, tunbridge wells and…
14 July 2016
Charge code 0500 2176 0012
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: David solomons house, north lodge, speldhurst road…
14 July 2016
Charge code 0500 2176 0011
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: Cobblestone mews, broomhill road, tunbridge wells, kent…
5 April 2012
Security agreement
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: Fixed charge over the charged property together with…
5 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: 55 fleet street london title no ln 52901, clockhouse court…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 22 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4,6,7,21A,22,22A and 23 cross street newport isle of wight…
18 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 22 September 2010
Persons entitled: Coutts & Co.
Description: The l/h property k/a 57G green street, london and all other…
7 February 2006
Legal mortgage
Delivered: 11 February 2006
Status: Satisfied on 22 September 2010
Persons entitled: Coutts & Company
Description: Land and buildings at 22-23 cross street newport isle of…
29 April 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 22 September 2010
Persons entitled: Coutts & Company
Description: 57E green street mayfair london t/no ngl 85467 by way of…
29 April 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 22 September 2010
Persons entitled: Coutts & Company
Description: 57D green street mayfair london t/no LN239459 by way of…
29 April 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 22 September 2010
Persons entitled: Coutts & Company
Description: 56 green street mayfair london t/no ngl 159266 by way of…
5 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 21 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 21 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of cross street…