London
E1 0SG
Director Name | Brian Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 43 Woodlands Avenue Woodley Reading Berkshire RG5 3HN |
Director Name | Judith Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Tutor |
Correspondence Address | 43 Woodlands Avenue Woodley Reading Berkshire RG5 3HN |
Director Name | Mr Christopher John Bingham |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ |
Director Name | Mrs Michelle Ann Joyce Bingham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ |
Secretary Name | Mrs Michelle Ann Joyce Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ |
Director Name | Miss Delia Robina Allott |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ |
Director Name | Mr Hugh Craen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 City Road London EC1V 2NX |
Director Name | Ms Lucy Whittaker |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Milo Bunyard |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Myles Bunyard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Website | binghams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 865923 |
Telephone region | Burnley |
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
34 at £1 | Christopher Bingham 34.00% Ordinary |
---|---|
33 at £1 | Delia Allott 33.00% Ordinary |
33 at £1 | Michelle Joyce 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,282 |
Cash | £17,165 |
Current Liabilities | £60,988 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 December 2021 (2 years, 2 months ago) |
---|---|
Next Return Due | 13 January 2023 (overdue) |
27 May 2021 | Delivered on: 4 June 2021 Persons entitled: Tallaght Financial LTD Classification: A registered charge Outstanding |
---|---|
18 October 2010 | Delivered on: 20 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 89311515 with the bank. Outstanding |
1 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 February 2022 | Company name changed binghams brewery LIMITED\certificate issued on 17/02/22
|
7 January 2022 | Termination of appointment of Milo Bunyard as a director on 1 December 2021 (1 page) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
23 August 2021 | Cessation of Milo Bunyard as a person with significant control on 1 August 2021 (1 page) |
23 August 2021 | Cessation of Ubrew London Limited as a person with significant control on 1 August 2021 (1 page) |
23 August 2021 | Appointment of Mr Myles Bunyard as a director on 1 August 2021 (2 pages) |
23 August 2021 | Notification of Myles Bunyard as a person with significant control on 1 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Lucy Whittaker as a director on 1 June 2021 (1 page) |
11 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 June 2021 | Registration of charge 061919430002, created on 27 May 2021 (14 pages) |
22 April 2021 | Notification of Milo Bunyard as a person with significant control on 1 January 2021 (2 pages) |
22 April 2021 | Appointment of Mr Milo Bunyard as a director on 1 January 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
3 July 2020 | Registered office address changed from Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ to Kemp House 160 City Road London EC1V 2NX on 3 July 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
10 June 2020 | Termination of appointment of Hugh Craen as a director on 9 June 2020 (1 page) |
10 June 2020 | Appointment of Ms Lucy Whittaker as a director on 8 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
28 May 2020 | Cessation of Michelle Ann Joyce Bingham as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Cessation of Delia Robina Allott as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Delia Robina Allott as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Hugh Craen as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Michelle Ann Joyce Bingham as a director on 28 May 2020 (1 page) |
28 May 2020 | Notification of Ubrew London Limited as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Cessation of Christopher John Bingham as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Michelle Ann Joyce Bingham as a secretary on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Christopher John Bingham as a director on 28 May 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
10 May 2018 | Director's details changed for Miss Michelle Ann Joyce on 20 January 2018 (2 pages) |
9 May 2018 | Change of details for Miss Michelle Ann Joyce as a person with significant control on 20 January 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 May 2018 | Secretary's details changed for Michelle Ann Joyce on 20 January 2018 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
28 December 2016 | Micro company accounts made up to 30 September 2016 (6 pages) |
28 December 2016 | Micro company accounts made up to 30 September 2016 (6 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
14 January 2016 | Director's details changed for Michelle Ann Joyce on 14 July 2013 (2 pages) |
14 January 2016 | Director's details changed for Christopher Bingham on 14 July 2013 (2 pages) |
14 January 2016 | Director's details changed for Christopher Bingham on 14 July 2013 (2 pages) |
14 January 2016 | Secretary's details changed for Michelle Ann Joyce on 14 July 2013 (1 page) |
14 January 2016 | Director's details changed for Michelle Ann Joyce on 14 July 2013 (2 pages) |
14 January 2016 | Secretary's details changed for Michelle Ann Joyce on 14 July 2013 (1 page) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
15 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Registered office address changed from 81 Colleton Drive Twyford Reading RG10 0AX on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 81 Colleton Drive Twyford Reading RG10 0AX on 24 September 2010 (1 page) |
15 April 2010 | Appointment of Miss Delia Robina Allott as a director (2 pages) |
15 April 2010 | Appointment of Miss Delia Robina Allott as a director (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Director's details changed for Michelle Ann Joyce on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Christopher Bingham on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Michelle Ann Joyce on 27 March 2010 (2 pages) |
27 March 2010 | Termination of appointment of Judith Jones as a director (1 page) |
27 March 2010 | Termination of appointment of Brian Jones as a director (1 page) |
27 March 2010 | Termination of appointment of Judith Jones as a director (1 page) |
27 March 2010 | Termination of appointment of Brian Jones as a director (1 page) |
27 March 2010 | Director's details changed for Christopher Bingham on 27 March 2010 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 August 2008 | Return made up to 29/03/08; full list of members (8 pages) |
21 August 2008 | Return made up to 29/03/08; full list of members (8 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Ad 29/03/07-29/03/07 £ si 98@1=98 £ ic 1/99 (2 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Ad 29/03/07-29/03/07 £ si 98@1=98 £ ic 1/99 (2 pages) |
29 March 2007 | Incorporation (6 pages) |
29 March 2007 | Incorporation (6 pages) |