London
EC4A 1BD
Director Name | Mr John Simon Hugh Crane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mrs Elena Wynn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Miss Carly Alison Hopkinson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2018) |
Role | Opera Singer |
Country of Residence | England |
Correspondence Address | Otterburn Castle Otterburn Newcastle Upon Tyne Northumberland NE19 1NS |
Website | otterburncastle.com |
---|---|
Email address | [email protected] |
Telephone | 01830 520620 |
Telephone region | Kirkwhelpington |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bingleston Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£416,457 |
Cash | £24,722 |
Current Liabilities | £507,912 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
21 April 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
8 October 2021 | Change of details for Tan Sri Dato Dr Francis Yeoh Kbe as a person with significant control on 1 October 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
9 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
3 August 2020 | Change of details for Tan Sri Dato Dr Francis Yeoh as a person with significant control on 13 October 2019 (2 pages) |
28 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
11 February 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
30 August 2019 | Termination of appointment of Elena Wynn as a director on 28 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
12 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
28 February 2019 | Resolutions
|
26 February 2019 | Change of share class name or designation (2 pages) |
1 February 2019 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Termination of appointment of Carly Alison Hopkinson as a director on 24 May 2018 (1 page) |
29 May 2018 | Appointment of Miss Carly Alison Hopkinson as a director on 24 May 2018 (2 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
24 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
8 March 2016 | Termination of appointment of John Simon Hugh Crane as a director on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Elena Wynn as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Elena Wynn as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of John Simon Hugh Crane as a director on 8 March 2016 (1 page) |
7 January 2016 | Appointment of Mr Romeo Hilot Baguio as a director on 16 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Romeo Hilot Baguio as a director on 16 December 2015 (2 pages) |
11 December 2015 | Auditor's resignation (1 page) |
11 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
12 November 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr John Simon Hugh Crane on 19 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Mr John Simon Hugh Crane on 19 July 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
18 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
21 July 2011 | Incorporation (22 pages) |
21 July 2011 | Incorporation (22 pages) |