Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 BISHAM GARDENS LIMITED
Company Information for

12 BISHAM GARDENS LIMITED

12 BISHAM GARDENS, HIGHGATE, LONDON, N6 6DD,
Company Registration Number
00944406
Private Limited Company
Active

Company Overview

About 12 Bisham Gardens Ltd
12 BISHAM GARDENS LIMITED was founded on 1968-12-18 and has its registered office in London. The organisation's status is listed as "Active". 12 Bisham Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
12 BISHAM GARDENS LIMITED
 
Legal Registered Office
12 BISHAM GARDENS
HIGHGATE
LONDON
N6 6DD
Other companies in N6
 
Filing Information
Company Number 00944406
Company ID Number 00944406
Date formed 1968-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 BISHAM GARDENS LIMITED
Is this data useful to you?
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.

Company Officers of 12 BISHAM GARDENS LIMITED

Current Directors
Officer Role Date Appointed
RUTH MOIRET
Company Secretary 1991-01-17
RUTH MOIRET
Director 1991-01-17
NEIL NICHOLSON
Director 1999-01-01
DANIELLE LOUISE OSBOURNE
Director 2012-03-26
CLAIRE WOOD
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCFARLANE
Director 2011-01-02 2012-03-26
IAN MCFARLANE
Director 2011-01-02 2012-03-26
STEPHEN ELLIOT
Director 2001-01-05 2010-10-04
JONATHAN WOHL
Director 1991-01-17 2009-02-11
MONICA MEADE
Director 1991-01-17 2001-11-05
MERIEL ALICE HEWITT
Director 1991-01-17 1996-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0724/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-07Previous accounting period shortened from 17/12/23 TO 24/06/23
2023-12-0517/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-11-28AP01DIRECTOR APPOINTED MR WILLIAM IAN LAW
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LOUISE OSBOURNE
2022-09-15CH01Director's details changed for Mr Neil Nicholson on 2022-09-10
2022-09-1217/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA17/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-12-1717/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA17/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-12-15AA17/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AA17/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-09-17AA17/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-10-12AA17/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-09-15AA17/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-08-30AA17/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-26AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA17/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-17AR0101/01/15 ANNUAL RETURN FULL LIST
2014-09-17AA17/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-20AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-19AA17/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MISS DANIELLE LOUISE OSBOURNE
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCFARLANE
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCFARLANE
2012-09-19AA17/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-25AR0101/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH01Director's details changed for Mrs Claire Wood on 2012-01-01
2012-01-24CH01Director's details changed for Mr Neil Nicholson on 2012-01-01
2012-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH MOIRET on 2012-01-01
2012-01-05AP01DIRECTOR APPOINTED MR IAN MCFARLANE
2012-01-03AP01DIRECTOR APPOINTED MR IAN MCFARLANE
2011-09-12AA17/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-30AP01DIRECTOR APPOINTED MRS CLAIRE WOOD
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOT
2011-01-25AR0101/01/11 FULL LIST
2010-07-13AA17/12/09 TOTAL EXEMPTION FULL
2010-02-09AR0101/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA RUTH MOIRET / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL NICHOLSON / 23/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOT / 01/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELGA RUTH MOIRET / 14/06/2006
2009-08-08AA17/12/08 TOTAL EXEMPTION FULL
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WOHL
2009-04-28363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-20AA17/12/07 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-18363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/06
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/05
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/04
2006-02-09363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-03-17363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/03
2004-02-09363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/02
2003-05-11288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-25363aRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2003-04-25363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-04-25363aRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2003-04-25363aRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/01
2003-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/12/00
2003-04-17AC92ORDER OF COURT - RESTORATION 16/04/03
2002-07-02GAZ2STRUCK OFF AND DISSOLVED
2002-03-05GAZ1FIRST GAZETTE
2000-12-22AAFULL ACCOUNTS MADE UP TO 17/12/99
2000-12-22AAFULL ACCOUNTS MADE UP TO 17/12/98
1999-02-05288aNEW DIRECTOR APPOINTED
1999-01-31363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-10-06363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 17/12/97
1998-08-26AAFULL ACCOUNTS MADE UP TO 17/12/95
1998-08-26AAFULL ACCOUNTS MADE UP TO 17/12/96
1998-07-07DISS6STRIKE-OFF ACTION SUSPENDED
1998-06-09GAZ1FIRST GAZETTE
1997-01-21363(288)DIRECTOR RESIGNED
1997-01-21363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1995-12-27363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-12-15363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1994-10-30AAFULL ACCOUNTS MADE UP TO 17/12/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to 12 BISHAM GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-03-05
Proposal to Strike Off1998-06-09
Fines / Sanctions
No fines or sanctions have been issued against 12 BISHAM GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 BISHAM GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use

Filed Financial Reports
Annual Accounts
2013-12-17
Annual Accounts
2014-12-17
Annual Accounts
2015-12-17
Annual Accounts
2016-12-17
Annual Accounts
2017-12-17
Annual Accounts
2017-12-17
Annual Accounts
2017-12-17
Annual Accounts
2017-12-17
Annual Accounts
2017-12-17
Annual Accounts
2018-12-17
Annual Accounts
2019-12-17
Annual Accounts
2020-12-17
Annual Accounts
2021-12-17

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 12 BISHAM GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 12 BISHAM GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 BISHAM GARDENS LIMITED
Trademarks
We have not found any records of 12 BISHAM GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 BISHAM GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98100 - Undifferentiated goods-producing activities of private households for own use) as 12 BISHAM GARDENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 12 BISHAM GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party12 BISHAM GARDENS LIMITEDEvent Date2002-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending party12 BISHAM GARDENS LIMITEDEvent Date1998-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 BISHAM GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12 BISHAM GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1