29 BISHOPS ROAD LIMITED - LONDON


Company Profile Company Filings

Overview

29 BISHOPS ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
29 BISHOPS ROAD LIMITED was incorporated 37 years ago on 21/07/1986 and has the registered number: 02039172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/10/2024.

29 BISHOPS ROAD LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 1 31/01/2023 30/10/2024

Registered Office

355C ARCHWAY ROAD
LONDON
N6 4EJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LANGFORD CHASE ESTATE AGENTS LIMITED Corporate Secretary 2021-12-06 CURRENT
MATTHEW BAYLIS Jul 1971 British Director 2011-11-28 CURRENT
EMMA JANE TRACEY Feb 1970 British Director 2011-11-28 CURRENT
MISS FIONA ELIZABETH PARRY Jun 1980 British Director 2010-09-01 CURRENT
VASSOULLA DELLAPINA Jan 1957 British Director CURRENT
MR ROBERT CHARLES CLELAND Jun 1987 British Director 2017-10-18 CURRENT
BRUNO DELLAPINA May 1960 Italian Director CURRENT
ANNE CHRISTINA HEMMING British Secretary 1995-12-08 UNTIL 2003-08-15 RESIGNED
CHARLES JOHN-MARIE BOGUSZEWSKI Nov 1971 Usa Secretary 2003-04-01 UNTIL 2005-04-19 RESIGNED
SHERIN BAHIG ELWY German Secretary RESIGNED
ADAM THOMAS British Secretary 2010-02-01 UNTIL 2024-01-15 RESIGNED
SOPHIA TOUMAZIS British Secretary RESIGNED
SOPHIA TOUMAZIS British Director RESIGNED
SHERIN BAHIG ELWY German Director RESIGNED
REBECCA MORTON Sep 1978 British Director 2009-12-04 UNTIL 2017-10-18 RESIGNED
CHRISTOPHER KEITH MILLWARD Feb 1940 British Director 2002-06-10 UNTIL 2006-07-27 RESIGNED
STUART HOWARD MILLER May 1963 British Director RESIGNED
ANN MILLER Oct 1963 British Director RESIGNED
GABRIELLE JULIE GRIEVES Jul 1972 British Director 2001-02-01 UNTIL 2003-04-11 RESIGNED
ANNE CHRISTINA HEMMING British Director 1995-12-08 UNTIL 2003-08-15 RESIGNED
MELANIE ABIGAIL FRANCOMBE Jun 1976 British Director 2005-02-11 UNTIL 2006-09-01 RESIGNED
TRACEY ANN GEACH Sep 1964 British Director 2006-07-27 UNTIL 2011-11-28 RESIGNED
CHHRISTOPHER MICHAEL GRIEVES Apr 1971 British Director 2001-02-01 UNTIL 2003-04-11 RESIGNED
BARRIE BOGUSZEWSKI Mar 1965 Usa Director 2003-07-23 UNTIL 2009-12-04 RESIGNED
KATHERINE DURKACZ Sep 1962 British Director 2006-08-25 UNTIL 2010-09-01 RESIGNED
CHARLES JOHN-MARIE BOGUSZEWSKI Nov 1971 Usa Director 2003-07-23 UNTIL 2009-12-04 RESIGNED
MARK ANTHONY BEECH Sep 1975 British Director 2005-02-11 UNTIL 2006-09-01 RESIGNED
CARLTON REGISTRARS LIMITED Corporate Secretary 2005-04-19 UNTIL 2009-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Charles Robert Cleland 2017-10-18 - 2017-10-18 6/1987 London   Ownership of shares 25 to 50 percent
Miss Rebecca Morton 2016-04-06 - 2018-01-03 9/1978 London   Ownership of shares 25 to 50 percent
Mr Matthew Baylis 2016-04-06 - 2016-04-06 7/1971 London   Ownership of shares 25 to 50 percent
Mr Bruno Dellapina 2016-04-06 - 2016-04-06 5/1960 London   Ownership of shares 25 to 50 percent
Mrs Vassoulla Dellapina 2016-04-06 - 2016-04-06 1/1957 London   Significant influence or control
Miss Fiona Elizabeth Parry 2016-04-06 - 2016-04-06 6/1980 London   Ownership of shares 25 to 50 percent
Ms Emma Jane Tracey 2016-04-06 - 2016-04-06 2/1970 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
12 NORTH ROAD RESIDENTS ASSOCIATION LIMITED SURBITON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BAR CENTRALE LONDON LIMITED LONDON Active MICRO ENTITY 56101 - Licensed restaurants
GORDON HOUSE 4 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
29_BISHOPS_ROAD_LIMITED - Accounts 2024-01-31 31-01-2023 £274 Cash £-2,242 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2022-11-01 31-01-2022 £1,419 Cash £-1,007 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2021-10-13 31-01-2021 £3,838 Cash £842 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2021-02-24 31-01-2020 £2,671 Cash £335 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2019-10-24 31-01-2019 £1,676 Cash £-660 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2018-10-17 31-01-2018 £2,730 Cash £-1,140 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2017-10-13 31-01-2017 £946 Cash
29_BISHOPS_ROAD_LIMITED - Accounts 2016-10-25 31-01-2016 £10,221 Cash £-609 equity
29_BISHOPS_ROAD_LIMITED - Accounts 2015-10-28 31-01-2015 £2,929 Cash £-342 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALDEN LODGE RESIDENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
62 HORNTON STREET LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
FOSTER SLATER LIMITED LONDON Active MICRO ENTITY 74902 - Quantity surveying activities
EDSCISSORHANDS LIMITED LONDON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
SHINE CREATIVE SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HIGHGATE BARBERS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
CREATIVITY PLUS ONLINE LIMITED LONDON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
CHAI LAND LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
BESE 42 LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands