London
SW3 2PT
Director Name | Mr Michael Robert McCalmont |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bramerton Street London SW3 5JX |
Secretary Name | Mr Michael Robert McCalmont |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bramerton Street London SW3 5JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bingham Land Company LTD 50.00% Ordinary |
---|---|
50 at £1 | C.l. Manton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,037 |
Cash | £132,117 |
Current Liabilities | £1,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 November 2007 | Delivered on: 23 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 strathearn house 2 strathearn place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 30 December 2019
|
13 January 2020 | Termination of appointment of Michael Robert Mccalmont as a director on 31 December 2019 (1 page) |
13 January 2020 | Registered office address changed from Winton House Office Hampstead Norreys Thatcham RG18 0TF to 81 Elizabeth Street London SW1W 9PG on 13 January 2020 (1 page) |
13 January 2020 | Cessation of Bingham Land Company Ltd as a person with significant control on 31 December 2019 (1 page) |
13 January 2020 | Cessation of Michael Mccalmont as a person with significant control on 31 December 2019 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 March 2019 | Notification of Michael Mccalmont as a person with significant control on 1 January 2017 (2 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Change of share class name or designation (2 pages) |
7 January 2019 | Notification of Courtney Leyland Manton as a person with significant control on 1 January 2018 (2 pages) |
7 January 2019 | Notification of Bingham Land Company Ltd as a person with significant control on 1 January 2018 (2 pages) |
7 January 2019 | Cessation of Michael Robert Mccalmont as a person with significant control on 1 January 2018 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 March 2009 | Appointment terminated secretary michael mccalmont (1 page) |
10 March 2009 | Appointment terminated secretary michael mccalmont (1 page) |
10 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Return made up to 09/02/08; no change of members (7 pages) |
10 March 2008 | Return made up to 09/02/08; no change of members (7 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members
|
26 February 2007 | Return made up to 09/02/07; full list of members
|
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
7 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Return made up to 14/02/02; full list of members (7 pages) |
25 April 2002 | Return made up to 14/02/02; full list of members (7 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 3RD floor stratton house stratton street london W1J 8LA (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 3RD floor stratton house stratton street london W1J 8LA (1 page) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members
|
5 March 2001 | Return made up to 14/02/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Return made up to 17/03/00; full list of members
|
4 August 2000 | Return made up to 17/03/00; full list of members
|
18 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 April 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
17 March 1999 | Incorporation (18 pages) |
17 March 1999 | Incorporation (18 pages) |