London
SW1Y 5JG
Secretary Name | Mrs Jennifer Treleaven Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Hobury Street London SW10 0JB |
Director Name | Mr Charles Patrick Murray Bingham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | 46 York Street London W1H 1FN |
Director Name | Mrs Jennifer Treleaven Bingham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10-11 Hobury Street London SW10 0JB |
Registered Address | Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £506,624 |
Cash | £1,209 |
Current Liabilities | £168,024 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
4 May 1993 | Delivered on: 5 May 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-flat a, 114 crawford street, london W1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 May 1993 | Delivered on: 5 May 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-flat b, 114 crawford street, london W1 and assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 1993 | Delivered on: 5 May 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-flat c, 114 crawford street, london W1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1988 | Delivered on: 11 May 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-48/49 crawford street and 94A seymour place, london W.U9 title no ln 119869.and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Satisfaction of charge 4 in full (3 pages) |
4 December 2019 | Satisfaction of charge 2 in full (4 pages) |
4 December 2019 | Satisfaction of charge 3 in full (4 pages) |
4 December 2019 | Satisfaction of charge 1 in full (4 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
17 May 2019 | Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages) |
17 May 2019 | Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Jacques Charles Murray Bingham on 4 April 2019 (2 pages) |
25 April 2019 | Change of details for Mr Jacques Charles Murray Bingham as a person with significant control on 4 April 2019 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Registered office address changed from 10-11 Hobury Street London SW10 0JB to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Jennifer Treleaven Bingham as a secretary on 11 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Jennifer Treleaven Bingham as a director on 11 September 2018 (1 page) |
17 September 2018 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 11 September 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Notification of Patrick John Bingham as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 6 November 2014 (1 page) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Patrick John Bingham as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jacques Charles Bingham as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Jacques Charles Bingham as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jacques Charles Bingham as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 6 November 2014 (1 page) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Patrick John Bingham as a person with significant control on 19 July 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Appointment of Mr Jacques Charles Murray Bingham as a director on 1 July 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jacques Charles Murray Bingham as a director on 1 July 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jacques Charles Murray Bingham as a director on 1 July 2014 (2 pages) |
13 November 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
6 November 2014 | Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 6 November 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2014 | Administrative restoration application (3 pages) |
23 April 2014 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2014 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 April 2014 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 April 2014 | Annual return made up to 29 June 2012 with a full list of shareholders (14 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2014 | Administrative restoration application (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2014 | Annual return made up to 29 June 2012 with a full list of shareholders (14 pages) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
21 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 1 November 2009 (2 pages) |
13 August 2009 | Return made up to 29/06/08; full list of members (3 pages) |
13 August 2009 | Return made up to 29/06/08; full list of members (3 pages) |
5 August 2009 | Director appointed mrs. Jennifer treleaven bingham (1 page) |
5 August 2009 | Director appointed mrs. Jennifer treleaven bingham (1 page) |
4 August 2009 | Appointment terminated director charles bingham (1 page) |
4 August 2009 | Appointment terminated director charles bingham (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
13 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
26 May 2006 | Return made up to 29/06/05; full list of members (6 pages) |
26 May 2006 | Return made up to 29/06/05; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 29/06/04; full list of members (6 pages) |
12 August 2005 | Return made up to 29/06/04; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 April 2005 | Return made up to 29/06/03; full list of members (6 pages) |
26 April 2005 | Return made up to 29/06/03; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | Strike-off action suspended (1 page) |
5 October 2004 | Strike-off action suspended (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2004 | Return made up to 29/06/02; full list of members (6 pages) |
24 March 2004 | Return made up to 29/06/02; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 January 2004 | Deferment of dissolution (voluntary) (1 page) |
12 January 2004 | Deferment of dissolution (voluntary) (1 page) |
21 November 2002 | Order of court to wind up (2 pages) |
21 November 2002 | Order of court to wind up (2 pages) |
14 November 2002 | Court order notice of winding up (2 pages) |
14 November 2002 | Court order notice of winding up (2 pages) |
22 August 2002 | Deferment of dissolution (voluntary) (1 page) |
22 August 2002 | Deferment of dissolution (voluntary) (1 page) |
15 April 2002 | Order of court to wind up (2 pages) |
15 April 2002 | Order of court to wind up (2 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
24 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 September 1997 | Return made up to 29/06/97; no change of members (4 pages) |
9 September 1997 | Return made up to 29/06/97; no change of members (4 pages) |
1 May 1997 | Return made up to 29/06/96; full list of members (6 pages) |
1 May 1997 | Return made up to 29/06/96; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 April 1996 | Return made up to 29/06/95; no change of members (6 pages) |
16 April 1996 | Return made up to 29/06/95; no change of members (6 pages) |
6 June 1986 | Full accounts made up to 31 March 1983 (7 pages) |
6 June 1986 | Full accounts made up to 31 March 1983 (7 pages) |