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.
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 |
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 |
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 |