Company NameBishops Finance Ltd
DirectorDennis Edward Myers
Company StatusActive
Company Number03197322
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dennis Edward Myers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(8 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Hall New Road
Lambourne End
Romford
Essex
RM4 1AJ
Secretary NameMark Halls
NationalityBritish
StatusCurrent
Appointed12 January 2007(10 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Manager
Correspondence Address28 Ambleside Avenue
Hornchurch
Essex
RM12 5ES
Director NameStella Lilian Ince
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 January 2005)
RoleSecretary
Correspondence Address396 Mawney Road
Romford
RM7 8QP
Director NameMargaret Susan Mairs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 January 2005)
RoleAdministration Manager
Correspondence Address68 Burnway
Hornchurch
Essex
RM11 3SG
Secretary NameStella Lilian Ince
NationalityBritish
StatusResigned
Appointed23 May 1996(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 January 2005)
RoleSecretary
Correspondence Address396 Mawney Road
Romford
RM7 8QP
Director NameMrs Patricia Anne Myers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(8 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBishops Hall New Road
Lambourne End
Romford
Essex
RM4 1AJ
Secretary NameMrs Patricia Anne Myers
NationalityBritish
StatusResigned
Appointed18 January 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2007)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBishops Hall New Road
Lambourne End
Romford
Essex
RM4 1AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.bishopshall.net

Location

Registered AddressSouth Lodge New Road
Lambourne End
Romford
RM4 1AJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dennis Edward Myers
50.00%
Ordinary
1 at £1Patricia Myers
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 July 2022Cessation of Patricia Anne Myers as a person with significant control on 31 March 2022 (1 page)
12 July 2022Termination of appointment of Patricia Anne Myers as a director on 31 March 2022 (1 page)
6 July 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
10 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Registered office address changed from Enterprise Houst Eastern Road Romford Essex RM1 3PJ United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Enterprise Houst Eastern Road Romford Essex RM1 3PJ United Kingdom on 14 May 2013 (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Registered office address changed from Enterprise House Eastern Road Romford RM1 3PJ RM1 3PJ England on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O C/O Chris Dixon Kenneth Elliott & Rowe 18 Eastern Road Romford Essex RM1 3PJ United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O C/O Chris Dixon Kenneth Elliott & Rowe 18 Eastern Road Romford Essex RM1 3PJ United Kingdom on 24 May 2012 (1 page)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from Enterprise House Eastern Road Romford RM1 3PJ RM1 3PJ England on 24 May 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (14 pages)
22 June 2010Accounts for a dormant company made up to 31 May 2010 (14 pages)
8 June 2010Registered office address changed from C/O Chris Dixon Kenneth Elliott & Rowe 18 Eastern Road Romford Essex RM1 3PJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Chris Dixon Kenneth Elliott & Rowe 18 Eastern Road Romford Essex RM1 3PJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Chris Dixon Kenneth Elliott & Rowe 18 Eastern Road Romford Essex RM1 3PJ on 8 June 2010 (1 page)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from South Lodge New Road Lambourne End Abridge Essex RM4 1AJ on 6 May 2010 (2 pages)
6 May 2010Company name changed bluetulip advances LTD\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
6 May 2010Company name changed bluetulip advances LTD\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
6 May 2010Registered office address changed from South Lodge New Road Lambourne End Abridge Essex RM4 1AJ on 6 May 2010 (2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Registered office address changed from South Lodge New Road Lambourne End Abridge Essex RM4 1AJ on 6 May 2010 (2 pages)
6 May 2010Change of name notice (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (4 pages)
13 May 2008Return made up to 13/05/08; full list of members (4 pages)
10 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 July 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
24 January 2007Company name changed assured bridging corporation LTD .\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed assured bridging corporation LTD .\certificate issued on 24/01/07 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Registered office changed on 07/11/05 from: south lodge new road lambourne end abridge essex RM4 1AJ (1 page)
7 November 2005Registered office changed on 07/11/05 from: south lodge new road lambourne end abridge essex RM4 1AJ (1 page)
31 October 2005Company name changed mendip homeloans LTD\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed mendip homeloans LTD\certificate issued on 31/10/05 (2 pages)
24 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
25 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
9 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
25 May 2004Return made up to 13/05/04; full list of members (7 pages)
25 May 2004Return made up to 13/05/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
21 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
18 May 2003Return made up to 13/05/03; full list of members (7 pages)
18 May 2003Return made up to 13/05/03; full list of members (7 pages)
14 June 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
14 June 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
21 May 2002Return made up to 13/05/02; full list of members (7 pages)
21 May 2002Return made up to 13/05/02; full list of members (7 pages)
17 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
17 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
16 May 2001Return made up to 13/05/01; full list of members (6 pages)
16 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
10 June 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 May 1999Return made up to 13/05/99; no change of members (4 pages)
25 May 1999Return made up to 13/05/99; no change of members (4 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
14 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 13/05/98; no change of members (4 pages)
13 May 1998Return made up to 13/05/98; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
20 May 1997Return made up to 13/05/97; full list of members (6 pages)
20 May 1997Return made up to 13/05/97; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 June 1996Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996New secretary appointed (2 pages)
17 June 1996Company name changed clamine LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed clamine LIMITED\certificate issued on 18/06/96 (2 pages)
13 May 1996Incorporation (16 pages)
13 May 1996Incorporation (16 pages)