Company NameBinstock Investments Limited
Company StatusDissolved
Company Number00639543
CategoryPrivate Limited Company
Incorporation Date14 October 1959(64 years, 7 months ago)
Dissolution Date21 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMiss Emily Rebecca Stone
NationalityBritish
StatusClosed
Appointed01 May 2006(46 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 21 April 2013)
RoleCompany Director
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Martin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed26 March 2008(48 years, 5 months after company formation)
Appointment Duration5 years (closed 21 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Joseph Owide
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address1 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameMrs Melanie Yvette Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2005)
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusResigned
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameMr Martin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(44 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameMr Michael Julian Stone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(45 years, 12 months after company formation)
Appointment Duration2 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Langbourne Mansions
Highgate
London
N6 6PU
Director NameMrs Emily Rebecca Stone
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(48 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address67 Langbourne Mansions Langbourne Avenue
Highgate
London
N6 6PU

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jemstone Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,246
Cash£745
Current Liabilities£200,197

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2013Return of final meeting in a creditors' voluntary winding up (2 pages)
21 January 2013Return of final meeting in a creditors' voluntary winding up (2 pages)
16 October 2012Liquidators statement of receipts and payments to 22 August 2012 (2 pages)
16 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (2 pages)
16 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (2 pages)
25 August 2011Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 25 August 2011 (2 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 25 August 2011 (2 pages)
25 August 2011Statement of affairs with form 4.19 (3 pages)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-23
(1 page)
25 August 2011Statement of affairs with form 4.19 (3 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(3 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 May 2010Amended accounts made up to 30 September 2008 (5 pages)
26 May 2010Amended total exemption small company accounts made up to 30 September 2008 (5 pages)
1 April 2010Director's details changed for Mr Martin Howard Stone on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Miss Emily Rebecca Stone on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Miss Emily Rebecca Stone on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Martin Howard Stone on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Miss Emily Rebecca Stone on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Martin Howard Stone on 1 April 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 April 2009Director appointed mr martin howard stone (1 page)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
22 April 2009Director appointed mr martin howard stone (1 page)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
13 November 2008Appointment terminated director melanie stone (1 page)
13 November 2008Appointment terminated director emily stone (1 page)
13 November 2008Appointment Terminated Director melanie stone (1 page)
13 November 2008Appointment Terminated Director emily stone (1 page)
13 November 2008Appointment terminated director michael stone (1 page)
13 November 2008Appointment Terminated Director michael stone (1 page)
3 October 2008Director appointed emily rebecca stone (2 pages)
3 October 2008Director appointed emily rebecca stone (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 April 2008Return made up to 25/03/08; full list of members (3 pages)
17 April 2008Return made up to 25/03/08; full list of members (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
31 May 2007Return made up to 25/03/07; full list of members (2 pages)
31 May 2007Return made up to 25/03/07; full list of members (2 pages)
15 April 2007Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 April 2007Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 April 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 April 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
31 March 2006Return made up to 25/03/06; full list of members (2 pages)
31 March 2006Return made up to 25/03/06; full list of members (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
5 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 25/03/05; full list of members (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
2 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
13 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 September 2001 (7 pages)
6 May 2003Accounts for a small company made up to 30 September 2001 (7 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page)
5 October 2001Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page)
14 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
4 May 2000Return made up to 25/03/00; full list of members (6 pages)
4 May 2000Return made up to 25/03/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
2 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 April 1999Return made up to 25/03/99; full list of members (6 pages)
6 April 1999Accounting reference date extended from 05/04/99 to 30/09/99 (1 page)
6 April 1999Accounting reference date extended from 05/04/99 to 30/09/99 (1 page)
6 April 1999Return made up to 25/03/99; full list of members (6 pages)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Return made up to 25/03/98; no change of members (4 pages)
16 April 1998Return made up to 25/03/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1994 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1994 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1994 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (5 pages)
21 July 1997Return made up to 25/03/97; no change of members (4 pages)
21 July 1997Return made up to 25/03/97; no change of members (4 pages)
10 April 1996Return made up to 25/03/96; full list of members (7 pages)
10 April 1996Return made up to 25/03/96; full list of members (7 pages)
27 April 1995Return made up to 25/03/95; no change of members (4 pages)
27 April 1995Return made up to 25/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)