Benfleet
SS7 5HB
Director Name | Mr Raymond Cameron Marc Bishop |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(14 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet SS7 5HB |
Director Name | Mr Raymond Cameron Marc Bishop |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet SS7 5HB |
Secretary Name | Miss Carly Cottage |
---|---|
Status | Resigned |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2020) |
Role | Company Director |
Correspondence Address | 304 High Road Benfleet SS7 5HB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Website | www.bishop-lowes.co.uk |
---|---|
Telephone | 01268 350081 |
Telephone region | Basildon |
Registered Address | 304 High Road Benfleet SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | R. Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,787 |
Cash | £94,786 |
Current Liabilities | £184,728 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
12 January 2023 | Change of details for a person with significant control (2 pages) |
12 January 2023 | Director's details changed (2 pages) |
11 January 2023 | Director's details changed for Mr Raymond Cameron Marc Bishop on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr Raymond Cameron Marc Bishop as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 June 2020 | Cessation of Raymond Cameron Marc Bishop as a person with significant control on 3 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Raymond Cameron Marc Bishop as a director on 3 June 2020 (1 page) |
16 June 2020 | Notification of Raymond Cameron Marc Bishop as a person with significant control on 3 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Raymond Cameron Marc Bishop as a director on 3 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Carly Cottage as a secretary on 30 May 2020 (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Mrs Carli Bishop as a secretary on 30 May 2020 (2 pages) |
5 June 2020 | Change of details for Mr Raymond Cameron Marc Bishop as a person with significant control on 3 June 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Miss Carly Cottage on 4 June 2020 (1 page) |
4 June 2020 | Director's details changed for Mr Raymond Cameron Marc Bishop on 3 June 2020 (2 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Raymond Marc Bishop as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Notification of Raymond Marc Bishop as a person with significant control on 31 May 2017 (2 pages) |
24 February 2017 | Appointment of Miss Carly Cottage as a secretary on 1 January 2017 (2 pages) |
24 February 2017 | Appointment of Miss Carly Cottage as a secretary on 1 January 2017 (2 pages) |
24 February 2017 | Termination of appointment of Jdl Secretarial Limited as a secretary on 1 January 2017 (1 page) |
24 February 2017 | Termination of appointment of Jdl Secretarial Limited as a secretary on 1 January 2017 (1 page) |
22 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 August 2010 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Raymond Cameron Marc Bishop on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Raymond Cameron Marc Bishop on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Raymond Cameron Marc Bishop on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
1 September 2007 | Return made up to 31/05/07; full list of members (6 pages) |
1 September 2007 | Return made up to 31/05/07; full list of members (6 pages) |
31 May 2006 | Incorporation (16 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (16 pages) |
31 May 2006 | Secretary resigned (1 page) |