JOHN+CAROLINE BINGHAM LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD19 5BG
Company number 05550342
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 10 CAREW WAY, WATFORD, WD19 5BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 50,000 . The most likely internet sites of JOHN+CAROLINE BINGHAM LIMITED are www.johncarolinebingham.co.uk, and www.john-caroline-bingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Mill Hill Broadway Rail Station is 5.5 miles; to Brentford Rail Station is 10.2 miles; to Kew Bridge Rail Station is 10.3 miles; to Gunnersbury Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Caroline Bingham Limited is a Private Limited Company. The company registration number is 05550342. John Caroline Bingham Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of John Caroline Bingham Limited is 10 Carew Way Watford Wd19 5bg. The company`s financial liabilities are £22.32k. It is £-0.69k against last year. The cash in hand is £22.25k. It is £-0.69k against last year. And the total assets are £22.35k, which is £-0.69k against last year. CLARKE, Pierre Alexis is a Director of the company. MCGING, Tony Michael is a Director of the company. Secretary CUNNINGTON, David Charles has been resigned. Secretary LAVERY, Siobhan Joan has been resigned. Secretary MAY, Katherine has been resigned. Director CALVERLEY, David has been resigned. Director CUNNINGTON, David Charles has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director TAYLOR, Steven Robert Callum has been resigned. The company operates in "Buying and selling of own real estate".


john+caroline bingham Key Finiance

LIABILITIES £22.32k
-4%
CASH £22.25k
-4%
TOTAL ASSETS £22.35k
-4%
All Financial Figures

Current Directors

Director
CLARKE, Pierre Alexis
Appointed Date: 25 September 2008
54 years old

Director
MCGING, Tony Michael
Appointed Date: 25 September 2008
60 years old

Resigned Directors

Secretary
CUNNINGTON, David Charles
Resigned: 25 September 2008
Appointed Date: 31 August 2005

Secretary
LAVERY, Siobhan Joan
Resigned: 01 October 2012
Appointed Date: 25 September 2008

Secretary
MAY, Katherine
Resigned: 30 September 2013
Appointed Date: 26 November 2012

Director
CALVERLEY, David
Resigned: 25 September 2008
Appointed Date: 08 June 2006
84 years old

Director
CUNNINGTON, David Charles
Resigned: 25 September 2008
Appointed Date: 31 August 2005
51 years old

Director
MCKEEVER, Stephen Michael
Resigned: 24 August 2011
Appointed Date: 19 December 2008
55 years old

Director
TAYLOR, Steven Robert Callum
Resigned: 25 September 2008
Appointed Date: 31 August 2005
58 years old

Persons With Significant Control

Mr Tony Michael Mcging
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Pierre Alexis Clarke
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

JOHN+CAROLINE BINGHAM LIMITED Events

22 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 31 August 2014
Statement of capital on 2014-10-03
  • GBP 50,000

...
... and 36 more events
12 Jan 2006
Accounting reference date extended from 31/08/06 to 30/09/06
12 Jan 2006
Ad 31/08/05--------- £ si [email protected]=49999 £ ic 1/50000
12 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Dec 2005
Director's particulars changed
31 Aug 2005
Incorporation