Company NameBernstein & Banleys Limited
Company StatusActive
Company Number00519355
CategoryPrivate Limited Company
Incorporation Date5 May 1953(71 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jonathan Philip Bernstein
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wansfell Gardens
Thorpe Bay
Essex
SS1 3SW
Secretary NameMr Jonathan Philip Bernstein
NationalityBritish
StatusCurrent
Appointed04 August 1993(40 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wansfell Gardens
Thorpe Bay
Essex
SS1 3SW
Director NameBarbara Allison Bernstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(57 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wansfell Gardens
Thorpe Bay
Essex
SS1 3SW
Director NameMs Anna Louise Bernstein
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(65 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameJonathan Michael Bernstein
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(68 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameBarry Levy
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 October 2009)
RoleCompany Director
Correspondence Address21e Randolph Crescent
Little Venice
London
W9 1DP
Director NameMr Sidney Bernstein
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Secretary NameBarry Levy
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Correspondence Address77 Mayflower Lodge
London
N3 3HX
Director NameMr Mark Golder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(57 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Grandview Road
Thundersley
Essex
SS7 3LZ
Director NameFran Bardhi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(57 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Contact

Websitewww.theliningcompany.co.uk

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.3k at £1Barbara Allison Bernstein
50.00%
Ordinary
1.3k at £1Jonathan Philip Bernstein
50.00%
Ordinary

Financials

Year2014
Net Worth£563,295
Cash£160,394
Current Liabilities£316,456

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

28 May 2010Delivered on: 29 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
17 September 2003Delivered on: 20 September 2003
Satisfied on: 30 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
27 August 1992Delivered on: 1 September 1992
Satisfied on: 30 April 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital patents patent applications inventions trade marks trade names for full details see form 395.
Fully Satisfied
14 November 1988Delivered on: 21 November 1988
Satisfied on: 7 May 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
15 April 1985Delivered on: 25 April 1985
Satisfied on: 13 July 1992
Persons entitled: Bank Leumi (UK) PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 1973Delivered on: 13 September 1973
Satisfied on: 13 July 1992
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating & fixed charges on the undertaking and goodwill all property and assets present and future including uncalled capital (see doc 35).
Fully Satisfied

Filing History

18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Sidney Bernstein as a director on 15 April 2020 (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 March 2019Director's details changed for Ms Anna Louise Bernstein on 14 March 2019 (2 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 May 2018Appointment of Anna Louise Bernstein as a director on 1 May 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,500
(7 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,500
(7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 December 2014Director's details changed for Fran Bardhi on 17 November 2014 (2 pages)
4 December 2014Director's details changed for Fran Bardhi on 17 November 2014 (2 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,500
(7 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,500
(7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 September 2013Termination of appointment of Mark Golder as a director (1 page)
4 September 2013Termination of appointment of Mark Golder as a director (1 page)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,500
(8 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,500
(8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Mr Sidney Bernstein on 31 July 2012 (2 pages)
9 August 2012Director's details changed for Mr Sidney Bernstein on 31 July 2012 (2 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Director's details changed for Mr Jonathan Philip Bernstein on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Jonathan Philip Bernstein on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Sidney Bernstein on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Sidney Bernstein on 31 July 2010 (2 pages)
10 August 2010Appointment of Fran Bardhi as a director (2 pages)
10 August 2010Appointment of Mark Golder as a director (2 pages)
10 August 2010Appointment of Fran Bardhi as a director (2 pages)
10 August 2010Appointment of Barbara Allison Bernstein as a director (2 pages)
10 August 2010Appointment of Barbara Allison Bernstein as a director (2 pages)
10 August 2010Appointment of Mark Golder as a director (2 pages)
24 June 2010Purchase of own shares. (3 pages)
24 June 2010Purchase of own shares. (3 pages)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 October 2009Termination of appointment of Barry Levy as a director (1 page)
15 October 2009Termination of appointment of Barry Levy as a director (1 page)
9 September 2009Return made up to 31/07/09; full list of members (4 pages)
9 September 2009Return made up to 31/07/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 August 2001Return made up to 31/07/01; full list of members (8 pages)
16 August 2001Return made up to 31/07/01; full list of members (8 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 August 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
14 August 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
16 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 September 1992Particulars of mortgage/charge (3 pages)
1 September 1992Particulars of mortgage/charge (3 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
5 May 1953Incorporation (17 pages)
5 May 1953Incorporation (17 pages)