12 BISHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

12 BISHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00944406

Incorporation date

18/12/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bisham Gardens, Highgate, London N6 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1968)
dot icon26/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon12/11/2025
Termination of appointment of Neil Nicholson as a director on 2025-10-28
dot icon10/10/2025
Total exemption full accounts made up to 2025-06-24
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon06/01/2025
Termination of appointment of Ruth Moiret as a secretary on 2025-01-06
dot icon30/11/2024
Appointment of Mr William Ian Law as a secretary on 2024-11-30
dot icon30/09/2024
Total exemption full accounts made up to 2024-06-24
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon28/02/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon07/12/2023
Previous accounting period shortened from 2023-12-17 to 2023-06-24
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-17
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon28/11/2022
Appointment of Mr William Ian Law as a director on 2022-09-23
dot icon19/10/2022
Termination of appointment of Danielle Louise Osbourne as a director on 2022-09-23
dot icon15/09/2022
Director's details changed for Mr Neil Nicholson on 2022-09-10
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-17
dot icon06/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-17
dot icon06/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-17
dot icon21/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-17
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2017-12-17
dot icon12/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-17
dot icon05/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon30/08/2016
Total exemption full accounts made up to 2015-12-17
dot icon26/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-17
dot icon17/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-17
dot icon20/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-17
dot icon25/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Ian Mcfarlane as a director
dot icon25/01/2013
Appointment of Miss Danielle Louise Osbourne as a director
dot icon25/01/2013
Termination of appointment of Ian Mcfarlane as a director
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-17
dot icon25/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mrs Claire Wood on 2012-01-01
dot icon24/01/2012
Director's details changed for Mr Neil Nicholson on 2012-01-01
dot icon24/01/2012
Secretary's details changed for Mrs Ruth Moiret on 2012-01-01
dot icon05/01/2012
Appointment of Mr Ian Mcfarlane as a director
dot icon03/01/2012
Appointment of Mr Ian Mcfarlane as a director
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-17
dot icon30/06/2011
Appointment of Mrs Claire Wood as a director
dot icon30/06/2011
Termination of appointment of Stephen Elliot as a director
dot icon25/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon13/07/2010
Total exemption full accounts made up to 2009-12-17
dot icon09/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mrs Helga Ruth Moiret on 2010-01-01
dot icon08/02/2010
Director's details changed for Neil Nicholson on 2009-12-23
dot icon08/02/2010
Director's details changed for Stephen Elliot on 2010-01-01
dot icon01/02/2010
Secretary's details changed for Mrs Helga Ruth Moiret on 2006-06-14
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-17
dot icon28/04/2009
Appointment terminated director jonathan wohl
dot icon28/04/2009
Return made up to 01/01/09; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-17
dot icon18/01/2008
Return made up to 01/01/08; full list of members
dot icon18/01/2008
Return made up to 01/01/07; full list of members
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/01/2008
Director's particulars changed
dot icon17/12/2007
Total exemption full accounts made up to 2006-12-17
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-17
dot icon16/02/2006
Total exemption full accounts made up to 2004-12-17
dot icon09/02/2006
Return made up to 01/01/06; full list of members
dot icon17/03/2005
Return made up to 01/01/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-17
dot icon09/02/2004
Return made up to 01/01/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2002-12-17
dot icon11/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon25/04/2003
Return made up to 01/01/03; full list of members
dot icon25/04/2003
Return made up to 01/01/02; full list of members
dot icon25/04/2003
Return made up to 01/01/01; full list of members
dot icon25/04/2003
Return made up to 01/01/00; full list of members
dot icon25/04/2003
Total exemption full accounts made up to 2001-12-17
dot icon25/04/2003
Total exemption full accounts made up to 2000-12-17
dot icon17/04/2003
Restoration by order of the court
dot icon02/07/2002
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2002
First Gazette notice for compulsory strike-off
dot icon22/12/2000
Full accounts made up to 1999-12-17
dot icon22/12/2000
Full accounts made up to 1998-12-17
dot icon05/02/1999
New director appointed
dot icon31/01/1999
Return made up to 01/01/99; no change of members
dot icon06/10/1998
Full accounts made up to 1997-12-17
dot icon06/10/1998
Return made up to 01/01/98; no change of members
dot icon26/08/1998
Full accounts made up to 1996-12-17
dot icon26/08/1998
Full accounts made up to 1995-12-17
dot icon07/07/1998
Strike-off action suspended
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon21/01/1997
Return made up to 01/01/97; full list of members
dot icon27/12/1995
Return made up to 01/01/96; no change of members
dot icon15/12/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-17
dot icon04/09/1994
Return made up to 01/01/94; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-17
dot icon05/04/1993
Full accounts made up to 1991-12-17
dot icon28/02/1993
Return made up to 01/01/93; no change of members
dot icon20/01/1992
Return made up to 01/01/92; no change of members
dot icon20/08/1991
Full accounts made up to 1990-12-17
dot icon05/03/1991
Return made up to 17/01/91; full list of members
dot icon12/01/1990
Return made up to 01/01/90; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-17
dot icon21/10/1988
Full accounts made up to 1987-12-17
dot icon21/10/1988
Return made up to 11/10/88; full list of members
dot icon13/06/1988
Full accounts made up to 1986-12-17
dot icon07/06/1988
Return made up to 17/04/87; full list of members
dot icon11/04/1987
Full accounts made up to 1985-12-17
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.00
-
0.00
4.56K
-
2022
0
93.00
-
0.00
-
-
2023
0
93.00
-
0.00
-
-
2023
0
93.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

93.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Neil
Director
01/01/1999 - 28/10/2025
-
Mcfarlane, Ian
Director
02/01/2011 - 26/03/2012
8
Elliot, Stephen
Director
05/01/2001 - 04/10/2010
-
Osbourne, Danielle Louise
Director
26/03/2012 - 23/09/2022
-
Mrs Claire Suzanne Wood
Director
04/10/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 BISHAM GARDENS LIMITED

12 BISHAM GARDENS LIMITED is an(a) Active company incorporated on 18/12/1968 with the registered office located at 12 Bisham Gardens, Highgate, London N6 6DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 BISHAM GARDENS LIMITED?

toggle

12 BISHAM GARDENS LIMITED is currently Active. It was registered on 18/12/1968 .

Where is 12 BISHAM GARDENS LIMITED located?

toggle

12 BISHAM GARDENS LIMITED is registered at 12 Bisham Gardens, Highgate, London N6 6DD.

What does 12 BISHAM GARDENS LIMITED do?

toggle

12 BISHAM GARDENS LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 12 BISHAM GARDENS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-01 with updates.