Shoreditch
London
EC2A 4RJ
Director Name | Mr Charles Patrick Murray Bingham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | 46 York Street London W1H 1FN |
Secretary Name | Mrs Jennifer Treleaven Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Hobury Street London SW10 0JB |
Director Name | Mrs Jennifer Treleaven Bingham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
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 80 other UK companies use this postal address |
49 at £1 | Mr Jacques Bingham 49.00% Ordinary |
---|---|
49 at £1 | Mr Patrick Bingham 49.00% Ordinary |
2 at £1 | Mrs Jennifer Bingham 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,623 |
Cash | £795 |
Current Liabilities | £112,149 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 46 york street, london. Outstanding |
---|---|
10 October 2002 | Delivered on: 12 October 2002 Satisfied on: 25 March 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: The f/h of 46 york street london. Fully Satisfied |
4 July 1984 | Delivered on: 5 July 1984 Satisfied on: 8 October 2002 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: F/H 46 york street london W1 title no ln 105153. Fully Satisfied |
3 August 2023 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 3 August 2023 (1 page) |
---|---|
15 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
6 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 January 2021 | Change of details for Mr Jacques Charles Murray Bingham as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Jacques Charles Murray Bingham on 5 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 December 2019 | Satisfaction of charge 3 in full (4 pages) |
16 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) |
4 January 2019 | Termination of appointment of Jennifer Treleaven Bingham as a secretary on 20 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
4 January 2019 | Termination of appointment of Jennifer Treleaven Bingham as a director on 20 December 2018 (1 page) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
10 January 2018 | Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (1 page) |
10 January 2018 | Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (1 page) |
10 January 2018 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 February 2017 | Registered office address changed from 10-11 Hobury Street London SW10 0JB England to Ground Floor 45 Pall Mall London SW1Y 5JG on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 10-11 Hobury Street London SW10 0JB England to Ground Floor 45 Pall Mall London SW1Y 5JG on 6 February 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 9 October 2015 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
25 March 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Annual return made up to 28 December 2013 with a full list of shareholders (14 pages) |
4 February 2015 | Annual return made up to 28 December 2013 with a full list of shareholders (14 pages) |
4 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mr Jacques Charles Murray Bingham as a director on 29 June 2014 (3 pages) |
4 February 2015 | Appointment of Mr Jacques Charles Murray Bingham as a director on 29 June 2014 (3 pages) |
4 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 February 2015 | Administrative restoration application (4 pages) |
3 February 2015 | Administrative restoration application (4 pages) |
22 December 2014 | Bona Vacantia disclaimer (1 page) |
22 December 2014 | Bona Vacantia disclaimer (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-04-03
|
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Director's change of particulars / jennifer bingham / 04/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / jennifer bingham / 04/08/2009 (1 page) |
27 April 2009 | Return made up to 28/12/08; full list of members (3 pages) |
27 April 2009 | Return made up to 28/12/08; full list of members (3 pages) |
23 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Return made up to 28/12/07; full list of members (3 pages) |
22 April 2009 | Return made up to 28/12/07; full list of members (3 pages) |
22 April 2009 | Appointment terminated director charles bingham (1 page) |
22 April 2009 | Director appointed mrs. Jennifer treleaven bingham (1 page) |
22 April 2009 | Director appointed mrs. Jennifer treleaven bingham (1 page) |
22 April 2009 | Appointment terminated director charles bingham (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 August 2007 | Return made up to 28/12/06; full list of members (6 pages) |
13 August 2007 | Return made up to 28/12/06; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 28/12/05; full list of members (6 pages) |
19 July 2006 | Return made up to 28/12/05; full list of members (6 pages) |
25 April 2005 | Return made up to 28/12/04; full list of members (6 pages) |
25 April 2005 | Return made up to 28/12/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 May 2003 | Return made up to 28/12/02; full list of members (6 pages) |
1 May 2003 | Return made up to 28/12/02; full list of members (6 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
21 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 April 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 April 2000 | Return made up to 28/12/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 September 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
12 September 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
24 March 1995 | Return made up to 28/12/94; no change of members (4 pages) |
24 March 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 April 1984 | Certificate of incorporation (1 page) |
13 April 1984 | Certificate of incorporation (1 page) |