About

Registered Number: 04991499
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ

 

Having been setup in 2003, 105 Bishops Road Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Bielinski, Karin Patricia, Hanbury, George Snowden, Patel, Subhas Shakubhai, Davies, Roger, Dr are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIELINSKI, Karin Patricia 10 December 2003 - 1
HANBURY, George Snowden 17 December 2018 - 1
PATEL, Subhas Shakubhai 10 December 2003 - 1
DAVIES, Roger, Dr 12 October 2007 15 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 12 April 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
363s - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.