This company is commonly known as Php (bingham) Limited. The company was founded 25 years ago and was given the registration number 03611362. The firm's registered office is in LONDON. You can find them at 5th Floor Greener House, 66-68 Haymarket, London, England. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PHP (BINGHAM) LIMITED |
---|---|---|
Company Number | : | 03611362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Secretary | 10 February 2023 | Active |
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Director | 01 April 2017 | Active |
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH | Director | 31 March 2022 | Active |
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Director | 01 April 2017 | Active |
Ground Floor Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB | Director | 04 July 2013 | Active |
1a Chestnut House, Farm Close, Shenley, WD7 9AD | Secretary | 27 January 2010 | Active |
118 Braywick Road, Maidenhead, SL6 1DJ | Secretary | 07 June 2002 | Active |
6 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Secretary | 06 August 1998 | Active |
5th Floor, Greener House Haymarket, London, England, SW1Y 4RF | Secretary | 05 January 2021 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 August 1998 | Active |
1a Chestnut House, Farm Close, Shenley, WD7 9AD | Corporate Secretary | 30 March 2004 | Active |
1a Chestnut House, Farm Close, Shenley, WD7 9AD | Corporate Secretary | 20 August 2001 | Active |
Ground Floor Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB | Corporate Secretary | 04 July 2013 | Active |
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF | Corporate Secretary | 30 April 2014 | Active |
Penguin, Wargrave Road, Henley On Thames, RG9 3JD | Director | 06 August 1998 | Active |
Quickmoor Farm, Quickmoor Lane Common Wood, Kings Langley, WD4 9AX | Director | 06 August 1998 | Active |
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF | Director | 04 July 2013 | Active |
5 Saint Davids Drive, Englefield Green, Egham, TW20 0BA | Director | 06 August 1998 | Active |
5th Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF | Director | 18 August 2020 | Active |
Ground Floor Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB | Director | 04 July 2013 | Active |
Ground Floor Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB | Director | 04 July 2013 | Active |
1a, Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD | Corporate Director | 07 December 2006 | Active |
Php (Sb) Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Burdett House, London, United Kingdom, WC2N 6DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.