UKBizDB.co.uk

THE BISHOPS AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Bishops Avenue Limited. The company was founded 8 years ago and was given the registration number 09822877. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE BISHOPS AVENUE LIMITED
Company Number:09822877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, England, IG8 8HD

Secretary13 October 2015Active
Raffinger Stuart Ltd, Unit 19-20, Bourne Court, Woodford Green, England, IG8 8HD

Director13 October 2015Active

People with Significant Control

Mr Anthony Jacob Davis
Notified on:01 October 2023
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Joseph Davis
Notified on:01 October 2023
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Joseph Davis
Notified on:08 August 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Jacob Davis
Notified on:08 August 2022
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Alan Davis
Notified on:08 August 2022
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Jonathan Solomon Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Capital

Capital allotment shares.

Download
2022-08-30Capital

Capital name of class of shares.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.