About

Registered Number: 00226302
Date of Incorporation: 03/12/1927 (96 years and 4 months ago)
Company Status: Administration
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Bishop & Sons' Depositories Ltd was registered on 03 December 1927 and are based in London. The companies directors are listed as Guiel, David William, Marshall, Christopher James, Barker, William, Bishop, Philip, Hewitt, Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIEL, David William 01 July 2018 - 1
MARSHALL, Christopher James 01 September 2001 - 1
BARKER, William 01 January 1997 09 November 1999 1
BISHOP, Philip 01 April 1999 16 July 1999 1
HEWITT, Allan 19 August 2004 31 December 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
AM01 - N/A 10 September 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 August 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 15 August 2017
AD01 - Change of registered office address 07 July 2017
MR04 - N/A 08 November 2016
MR01 - N/A 01 November 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 28 February 2007
AUD - Auditor's letter of resignation 18 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
123 - Notice of increase in nominal capital 19 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 21 May 2003
RESOLUTIONS - N/A 28 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 01 June 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 31 August 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 23 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
AA - Annual Accounts 08 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
AUD - Auditor's letter of resignation 08 June 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 14 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
363s - Annual Return 20 August 1998
AUD - Auditor's letter of resignation 20 July 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
395 - Particulars of a mortgage or charge 05 December 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 30 August 1995
395 - Particulars of a mortgage or charge 06 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 04 September 1994
395 - Particulars of a mortgage or charge 29 January 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 23 August 1993
395 - Particulars of a mortgage or charge 15 May 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 11 September 1992
395 - Particulars of a mortgage or charge 20 May 1992
395 - Particulars of a mortgage or charge 20 May 1992
395 - Particulars of a mortgage or charge 20 May 1992
AA - Annual Accounts 23 August 1991
363b - Annual Return 23 August 1991
395 - Particulars of a mortgage or charge 03 June 1991
395 - Particulars of a mortgage or charge 18 December 1990
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 13 September 1989
395 - Particulars of a mortgage or charge 06 September 1989
395 - Particulars of a mortgage or charge 06 September 1989
395 - Particulars of a mortgage or charge 06 September 1989
288 - N/A 24 November 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 23 September 1988
395 - Particulars of a mortgage or charge 24 June 1988
287 - Change in situation or address of Registered Office 21 April 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 13 August 1986
288 - N/A 16 July 1986
NEWINC - New incorporation documents 03 December 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Outstanding

N/A

Debenture 20 July 2011 Outstanding

N/A

Rent deposit deed 23 February 2007 Outstanding

N/A

Legal charge 03 April 2006 Fully Satisfied

N/A

Legal charge 10 February 2006 Outstanding

N/A

Deed of deposit 31 January 2006 Outstanding

N/A

Legal charge 30 May 2000 Outstanding

N/A

Rent deposit deed 02 December 1996 Outstanding

N/A

Rent deposit deed 23 November 1994 Outstanding

N/A

Rent deposit account agreement 25 January 1994 Outstanding

N/A

Standard security 10 May 1993 Outstanding

N/A

Legal charge 12 May 1992 Outstanding

N/A

Legal charge 12 May 1992 Outstanding

N/A

Legal charge 12 May 1992 Outstanding

N/A

Legal charge 24 May 1991 Outstanding

N/A

Debenture 04 December 1990 Outstanding

N/A

Legal charge 05 September 1989 Outstanding

N/A

Legal charge 05 September 1989 Outstanding

N/A

Legal charge 05 August 1989 Outstanding

N/A

Legal charge 23 June 1988 Outstanding

N/A

Memo of deposit 20 June 1938 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.