49 BISHOPS AVENUE (MANAGEMENT) LIMITED

Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom
StatusACTIVE
Company No.06041446
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

49 BISHOPS AVENUE (MANAGEMENT) LIMITED is an active private limited company with number 06041446. It was incorporated 17 years, 4 months, 28 days ago, on 04 January 2007. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Nigel Esterkin

Appointment date: 2024-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Marcus Davis

Termination date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Ms Eugenia D'amico

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr Ching Yeung Philip Ma

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Baddeley

Appointment date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr Stuart Mark Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr Bruce Malcolm Marchant

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Schneiderman

Appointment date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Marcus Davis

Appointment date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr Robert James Peel

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgia Voulters

Appointment date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Adair Sullivan

Termination date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr Eric John Ernest Barnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Lime Street Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lime Street Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lime Street Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lime Street Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-09-16

Officer name: Calder & Co Registrars Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Change date: 2019-09-17

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lime Street Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Reed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-18

Officer name: Calder & Co Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: Calder & Co 1 Regent Street London SW1Y 4NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: Hazel Court 49 the Bishops Avenue London N2 0BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Justin Adair Sullivan

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Patrick Reed

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: James Patrick Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary wadih hanna fouad logged form

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed justin adair sullivan

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed james patrick reed

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed calder & co registrars LIMITED

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barry glantz

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 16/08/07--------- £ si 14@1=14 £ ic 15/29

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 02/02/08 from: willowacre 3 devonshire street london W1W 5BA

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/08/07--------- £ si 14@1=14 £ ic 1/15

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 03 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 03/02/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULTURE DEMENTIA UK LTD

STANMORE BUSINESS AND INNOVATION CENTRE,STANMORE,HA7 1BT

Number:04540809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVRYTHNG LIMITED

UNIT 4,,LONDON,N1 6FB

Number:07494980
Status:ACTIVE
Category:Private Limited Company

GREENFORM ENGINEERING LIMITED

LAKESIDE HOUSE LAKESIDE PARK,CWMBRAN,NP44 3XS

Number:08465221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANDTEX LIMITED

HALLAMSHIRE WORKS,SHEFFIELD,S3 8AS

Number:10007265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMNI GLOBAL PARTNERS LLP

STUDIO 11B GREENWAY FARM BATH ROAD,WICK,BS30 5RL

Number:OC400632
Status:ACTIVE
Category:Limited Liability Partnership

THE BIG CHOPPER HAIR CO. LIMITED

26 STATION ROAD,WEST GLAMORGAN,SA13 1JB

Number:04390948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source