Active
Company Information for BISHOP & SEWELL LLP
59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
|
Company Registration Number
OC319691
Limited Liability Partnership
Active |
Company Name | |
---|---|
BISHOP & SEWELL LLP | |
Legal Registered Office | |
59-60 RUSSELL SQUARE LONDON WC1B 4HP Other companies in WC1B | |
Company Number | OC319691 | |
---|---|---|
Company ID Number | OC319691 | |
Date formed | 2006-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 31/12/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:03:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BISHOP & SEWELL DIRECTORS LIMITED | 59/60 RUSSELL SQUARE LONDON WC1B 4HP | Active | Company formed on the 2005-05-31 | |
BISHOP & SEWELL SECRETARIES LIMITED | 59-60 RUSSELL SQUARE LONDON WC1B 4HP | Active | Company formed on the 2005-05-31 | |
BISHOP & SEWELL TRUSTEE COMPANY LIMITED | 59/60 RUSSELL SQUARE LONDON WC1B 4HP | Active | Company formed on the 2005-05-20 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES BISHOP |
||
MARK CHRISTOPHER CHICK |
||
MICHAEL JOHN GILLMAN |
||
AGATHOCLES MICHAEL KASHIS |
||
NICHOLAS FRANCIS POTTER |
||
ANDREW DOUGLAS SWAINE |
||
MOIRA LOUISE BARRETTO |
||
KAREN LINDA BRIGHT |
||
JULIENNE TRACY COFFEY |
||
CHARLES EDWIN GREEN |
||
LINDA SUSAN HAWKES |
||
DAVID JAMES HODGSON |
||
HELEN MARGARET LANGWORTHY |
||
DAVID ANTHONY LITTLE |
||
CHRISTOPHER JAMES MACARTNEY |
||
PHILIP ALEC RUTTER |
||
LEE PAUL STAFFORD |
||
STEPHANIE LOUISE THOMAS |
||
DIPAK HARJIVIAN VAGHELA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PAUL TWIDALE |
Limited Liability Partnership (LLP) Member | ||
GINA MARGARET FAIRFAX |
Limited Liability Partnership (LLP) Member | ||
LEVENT HALIL CHETINKAYA |
Limited Liability Partnership (LLP) Member | ||
DIANE WEINSTOCK |
Limited Liability Partnership (LLP) Member | ||
ANDREW RAYMOND EDWARD TEYHATYR MURRAY |
Limited Liability Partnership (LLP) Member | ||
SHAMS RAHMAN |
Limited Liability Partnership (LLP) Member | ||
DAVID ANDREW MARTIN |
Limited Liability Partnership (LLP) Member | ||
KIM MARIE ARCHER |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER HOLME |
Limited Liability Partnership (LLP) Member | ||
ANDREW DUNCAN KILVERT PITCAIRN |
Limited Liability Partnership (LLP) Member | ||
DANIEL ROBERT JOHNSON |
Limited Liability Partnership (LLP) Member | ||
MATTHEW JOHN COLEMAN |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOW TRANSPORT LTD | Company Secretary | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
MARK CHICK LLP | Limited Liability Partnership (LLP) Designated Member | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
LOVELL PARTNERSHIPS LIMITED | Director | 2016-06-01 - 2017-11-29 | RESIGNED | 1989-05-22 | Active | |
LOVELL PROPERTY RENTAL LIMITED | Director | 2016-06-01 - 2017-11-29 | RESIGNED | 2009-06-26 | Active | |
LOVELL PLUS LIMITED | Director | 2016-06-01 - 2017-11-29 | RESIGNED | 2006-10-27 | Active | |
LOVELL BOW LIMITED | Director | 2016-06-01 - 2017-11-29 | RESIGNED | 2008-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Rhian Nicola Radia on 2023-12-29 | ||
Limited liability partnership termination of member Rachel Bowles Waller on 2023-08-31 | ||
Limited liability partnership termination of member Dipak Harjivian Vaghela on 2023-06-30 | ||
Limited liability partnership termination of member Mariam Sabah Khaliq on 2023-06-02 | ||
Change of partner details Julienne Tracy Coffey on 2023-04-26 | ||
Change of partner details Ms Olivia Greer Meekin on 2023-04-26 | ||
Confirmation statement with no updates made up to 2023-04-27 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of partner details Mr Philip Alec Rutter on 2023-04-26 | ||
Change of partner details Mr Stephen Mark Wade on 2023-04-26 | ||
Limited liability partnership termination of member Agathocles Michael Kashis on 2023-03-31 | ||
LLP Cessation of Agathocles Michael Kashis as a person with significant control on 2023-03-31 | ||
Limited liability partnership appointment of Mr Andrew Kavanagh on 2022-10-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Andrew Kavanagh on 2022-10-01 as member | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2022-04-27 | |
LLCH01 | Change of partner details Mr Nicholas Francis Potter on 2022-04-27 | |
LLPSC04 | LLP Notification of change for Mr Nicholas Francis Potter as a person with significant control on | |
LLPSC04 | LLP Notification of change for Mr Christopher James Macartney as a person with significant control on | |
LLCH01 | Change of partner details Mr Christopher James Macartney on 2022-03-10 | |
LLTM01 | Limited liability partnership termination of member Moira Louise Barretto on 2022-03-31 | |
LLTM01 | Limited liability partnership termination of member Catherine Margaret Longshaw on 2022-02-28 | |
LLP Notification of Nicholas Hugh Barlow as a person with significant control on 2021-02-01 | ||
LLP Notification of Karen Linda Bright as a person with significant control on 2021-10-01 | ||
LLPSC01 | LLP Notification of Nicholas Hugh Barlow as a person with significant control on 2021-02-01 | |
LLPSC07 | LLP Cessation of Stephen Charles Bishop as a person with significant control on 2021-09-30 | |
LLCH01 | Change of partner details Ms Karen Linda Bright on 2021-10-01 | |
LLAP01 | Limited liability partnership appointment of Ms Rachel Bowles Waller on 2021-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Stephen Charles Bishop on 2021-09-30 | |
LLTM01 | Limited liability partnership termination of member Sarah Mary Budibent on 2021-07-31 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-27 | |
LLAP01 | Limited liability partnership appointment of Ms Sarah Mary Budibent on 2021-02-01 as member | |
LLAP01 | Limited liability partnership appointment of Ms Charlotte Jayne Archer on 2020-11-01 as member | |
LLTM01 | Limited liability partnership termination of member Charles Edwin Green on 2020-09-30 | |
LLTM01 | Limited liability partnership termination of member Stephanie Louise Thomas on 2020-08-31 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-12 | |
LLPSC07 | LLP Cessation of Michael John Gillman as a person with significant control on 2019-09-30 | |
LLTM01 | Limited liability partnership termination of member Linda Susan Hawkes on 2019-12-31 | |
LLTM01 | Limited liability partnership termination of member Michael John Gillman on 2019-09-30 | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-12 | |
LLPSC01 | LLP Notification of David Anthony Little as a person with significant control on 2018-10-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Ms Rhian Nicola Radia on 2019-04-29 as member | |
LLAP01 | Limited liability partnership appointment of Mr Paul Barnes on 2019-03-29 as member | |
LLCH01 | Change of partner details Mr David Anthony Little on 2018-10-01 | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-12 | |
LLPSC01 | LLP Notification of Agathocles Michael Kashis as a person with significant control on 2017-10-01 | |
LLAP01 | Limited liability partnership appointment of Mr Charles Edwin Green on 2018-06-04 as member | |
LLTM01 | Limited liability partnership termination of member William Paul Twidale on 2018-04-17 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Gina Margaret Fairfax on 2017-09-30 | |
LLAP01 | Limited liability partnership appointment of Ms Helen Margaret Langworthy on 2017-10-01 as member | |
LLCH01 | Change of partner details Mr Agathocles Michael Kashis on 2017-10-01 | |
LLAP01 | LLP MEMBER APPOINTED MS MOIRA LOUISE BARRETTO | |
LLAP01 | LLP MEMBER APPOINTED MS LINDA SUSAN HAWKES | |
LLAP01 | LLP MEMBER APPOINTED MR LEE PAUL STAFFORD | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JAMES HODGSON | |
LLTM01 | Limited liability partnership termination of member Levent Halil Chetinkaya on 2017-06-30 | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-12 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Diane Weinstock on 2016-12-31 | |
LLAP01 | LLP MEMBER APPOINTED MR AGATHOCLES MICHAEL KASHIS | |
LLAP01 | LLP MEMBER APPOINTED MR LEVENT HALIL CHETINKAYA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW MURRAY | |
LLAP01 | LLP MEMBER APPOINTED STEPHANIE LOUISE THOMAS | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ANTHONY LITTLE | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/16 | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM PAUL TWIDALE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP ALEC RUTTER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DIPAK HARJIVIAN VIAGHELA / 01/10/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/15 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED DIANE WEINSTOCK | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER JAMES MACARTNEY | |
LLAP01 | LLP MEMBER APPOINTED DIPAK HARJIVIAN VIAGHELA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHAMS RAHMAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/14 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS KAREN LINDA BRIGHT / 17/05/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR SHAMS RAHMAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS KAREN LINDA BRIGHT / 14/08/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SWAINE / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS POTTER / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND EDWARD TEYHATYR MURRAY / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILLMAN / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS GINA MARGARET FAIRFAX / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIENNE TRACY COFFEY / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KAREN LINDA BRIGHT / 14/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BISHOP / 14/05/2012 | |
LLAP01 | LLP MEMBER APPOINTED JULIENNE TRACY COFFEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID MARTIN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KAREN LINDA BRIGHT / 13/12/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KIM ARCHER | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RAYMOND EDWARD TEYHATYR MURRAY / 26/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GINA MARGARET FAIRFAX / 26/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BISHOP / 26/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CHICK / 24/02/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/10 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED KAREN LINDA BRIGHT | |
LLP288b | MEMBER RESIGNED CHRIS HOLME | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 12/05/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 12/05/08 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP288b | MEMBER RESIGNED ANDREW PITCAIRN | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 09/06/07 | |
LLP288a | LLP MEMBER APPOINTED CHRIS HOLME | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOP & SEWELL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as BISHOP & SEWELL LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |