Company number 04704370
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 9 CATHERINE PLACE, LONDON, SW1E 6DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64999 - Financial intermediation not elsewhere classified, 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 100
. The most likely internet sites of BISHOP BEAMISH LIMITED are www.bishopbeamish.co.uk, and www.bishop-beamish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishop Beamish Limited is a Private Limited Company.
The company registration number is 04704370. Bishop Beamish Limited has been working since 19 March 2003.
The present status of the company is Active. The registered address of Bishop Beamish Limited is 9 Catherine Place London Sw1e 6dx. . BISHOP, Claire is a Secretary of the company. BISHOP, Andrew Walter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HICKMAN, Alexander John has been resigned. Director SYMINGTON, Andrew James has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003
Persons With Significant Control
Mr Andrew Walter Bishop
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BISHOP BEAMISH LIMITED Events
15 May 2017
Confirmation statement made on 19 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
26 May 2016
Director's details changed for Andrew Walter Bishop on 1 February 2016
26 May 2016
Secretary's details changed for Claire Bishop on 1 February 2016
...
... and 34 more events
27 May 2004
Return made up to 19/03/04; full list of members
27 May 2004
Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100
13 Sep 2003
Particulars of mortgage/charge
20 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation
6 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Apartment 40 phoenix way wandsworth london.
15 May 2006
Mortgage debenture
Delivered: 23 May 2006
Status: Satisfied
on 8 December 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2003
Insurance premium plan
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies that may become payable to the company under or…