Company NameBingleston UK Limited
DirectorRomeo Hilot Baguio
Company StatusActive
Company Number07713511
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Romeo Hilot Baguio
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFilipino
StatusCurrent
Appointed16 December 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleManager
Country of ResidenceMalaysia
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr John Simon Hugh Crane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Elena Wynn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMiss Carly Alison Hopkinson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2018)
RoleOpera Singer
Country of ResidenceEngland
Correspondence AddressOtterburn Castle Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1NS

Contact

Websiteotterburncastle.com
Email address[email protected]
Telephone01830 520620
Telephone regionKirkwhelpington

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bingleston Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£416,457
Cash£24,722
Current Liabilities£507,912

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
17 February 2023Micro company accounts made up to 30 April 2022 (8 pages)
5 August 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
21 April 2022Micro company accounts made up to 30 April 2021 (6 pages)
8 October 2021Change of details for Tan Sri Dato Dr Francis Yeoh Kbe as a person with significant control on 1 October 2021 (2 pages)
4 August 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
9 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
10 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
3 August 2020Change of details for Tan Sri Dato Dr Francis Yeoh as a person with significant control on 13 October 2019 (2 pages)
28 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
11 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 20
(4 pages)
30 August 2019Termination of appointment of Elena Wynn as a director on 28 August 2019 (1 page)
30 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2019Change of share class name or designation (2 pages)
1 February 2019Confirmation statement made on 21 July 2018 with updates (5 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Termination of appointment of Carly Alison Hopkinson as a director on 24 May 2018 (1 page)
29 May 2018Appointment of Miss Carly Alison Hopkinson as a director on 24 May 2018 (2 pages)
29 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 10
(3 pages)
24 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
8 March 2016Termination of appointment of John Simon Hugh Crane as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Elena Wynn as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Elena Wynn as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of John Simon Hugh Crane as a director on 8 March 2016 (1 page)
7 January 2016Appointment of Mr Romeo Hilot Baguio as a director on 16 December 2015 (2 pages)
7 January 2016Appointment of Mr Romeo Hilot Baguio as a director on 16 December 2015 (2 pages)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
12 November 2015Accounts for a small company made up to 31 October 2014 (8 pages)
12 November 2015Accounts for a small company made up to 31 October 2014 (8 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
31 July 2013Director's details changed for Mr John Simon Hugh Crane on 19 July 2013 (2 pages)
31 July 2013Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 July 2013 (1 page)
31 July 2013Director's details changed for Mr John Simon Hugh Crane on 19 July 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
18 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
18 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
21 July 2011Incorporation (22 pages)
21 July 2011Incorporation (22 pages)