Bingham
Notts
NG13 7AE
Director Name | Mr Ben David Palmer |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Simon Anthony Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 31 Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Director Name | Mr Nigel Roland Noah Gooch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
Director Name | Ernest William Lynn Hedley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Culverden Down Tunbridge Wells Kent TN4 9SE |
Director Name | Mr Frank Leslie Walton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Dronfield Woodhouse Dronfield Derbyshire S18 8PS |
Website | rpsl.org.uk |
---|---|
Telephone | 020 74861044 |
Telephone region | London |
Registered Address | 15 Abchurch Lane London EC4N 7BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Royal Philatelic Society London 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
1 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
20 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mr Stephen Jarvis on 1 August 2022 (2 pages) |
4 July 2022 | Termination of appointment of Frank Leslie Walton as a director on 1 April 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 August 2019 | Appointment of Mr Ben David Palmer as a director on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Ernest William Lynn Hedley as a director on 1 August 2019 (1 page) |
5 August 2019 | Registered office address changed from 41 Devonshire Place London W1G 6JY to 15 Abchurch Lane London EC4N 7BW on 5 August 2019 (1 page) |
5 August 2019 | Termination of appointment of Nigel Roland Noah Gooch as a director on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Simon Anthony Richards as a director on 1 August 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
15 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stephen Jarvis as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stephen Jarvis as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Frank Leslie Walton as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Frank Leslie Walton as a director on 21 December 2015 (2 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 November 2014 | Appointment of Nigel Roland Noah Gooch as a director on 25 September 2014 (3 pages) |
12 November 2014 | Appointment of Nigel Roland Noah Gooch as a director on 25 September 2014 (3 pages) |
10 November 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to 41 Devonshire Place London W1G 6JY on 10 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Alan Manfred Holyoake as a director on 25 September 2014 (2 pages) |
10 November 2014 | Termination of appointment of Alan Manfred Holyoake as a director on 25 September 2014 (2 pages) |
10 November 2014 | Appointment of Ernest William Lynn Hedley as a director on 25 September 2014 (3 pages) |
10 November 2014 | Appointment of Ernest William Lynn Hedley as a director on 25 September 2014 (3 pages) |
10 November 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to 41 Devonshire Place London W1G 6JY on 10 November 2014 (2 pages) |
19 August 2014 | Registered office address changed from P O Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from P O Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2012 | Incorporation (43 pages) |
19 November 2012 | Incorporation (43 pages) |