Company NameYearndale Limited
DirectorJacques Charles Murray Bingham
Company StatusActive
Company Number01532071
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jacques Charles Murray Bingham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(33 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NameMrs Jennifer Treleaven Bingham
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years after company formation)
Appointment Duration27 years, 8 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Hobury Street
London
SW10 0JB
Director NameMr Charles Patrick Murray Bingham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2007)
RoleChartered Surveyor
Correspondence Address46 York Street
London
W1H 1FN
Director NameMrs Jennifer Treleaven Bingham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(26 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10-11 Hobury Street
London
SW10 0JB

Location

Registered AddressUnit 6 2-20 Scrutton Street
Shoreditch
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£506,624
Cash£1,209
Current Liabilities£168,024

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

4 May 1993Delivered on: 5 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat a, 114 crawford street, london W1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1993Delivered on: 5 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat b, 114 crawford street, london W1 and assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1993Delivered on: 5 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat c, 114 crawford street, london W1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1988Delivered on: 11 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-48/49 crawford street and 94A seymour place, london W.U9 title no ln 119869.and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Satisfaction of charge 4 in full (3 pages)
4 December 2019Satisfaction of charge 2 in full (4 pages)
4 December 2019Satisfaction of charge 3 in full (4 pages)
4 December 2019Satisfaction of charge 1 in full (4 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
17 May 2019Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages)
17 May 2019Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages)
15 May 2019Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages)
25 April 2019Director's details changed for Mr Jacques Charles Murray Bingham on 4 April 2019 (2 pages)
25 April 2019Change of details for Mr Jacques Charles Murray Bingham as a person with significant control on 4 April 2019 (2 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Registered office address changed from 10-11 Hobury Street London SW10 0JB to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 September 2018 (1 page)
17 September 2018Termination of appointment of Jennifer Treleaven Bingham as a secretary on 11 September 2018 (1 page)
17 September 2018Termination of appointment of Jennifer Treleaven Bingham as a director on 11 September 2018 (1 page)
17 September 2018Director's details changed for Mrs. Jennifer Treleaven Bingham on 11 September 2018 (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Notification of Patrick John Bingham as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 6 November 2014 (1 page)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Notification of Patrick John Bingham as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jacques Charles Bingham as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jacques Charles Bingham as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jacques Charles Bingham as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 6 November 2014 (1 page)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Notification of Patrick John Bingham as a person with significant control on 19 July 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,110
(6 pages)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,110
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,110
(4 pages)
10 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,110
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Appointment of Mr Jacques Charles Murray Bingham as a director on 1 July 2014 (2 pages)
8 December 2014Appointment of Mr Jacques Charles Murray Bingham as a director on 1 July 2014 (2 pages)
8 December 2014Appointment of Mr Jacques Charles Murray Bingham as a director on 1 July 2014 (2 pages)
13 November 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,110
(3 pages)
13 November 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,110
(3 pages)
6 November 2014Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 6 November 2014 (2 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2014Administrative restoration application (3 pages)
23 April 2014Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,110
(14 pages)
23 April 2014Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 April 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,110
(14 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 April 2014Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2014Administrative restoration application (3 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2014Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
21 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
19 November 2009Director's details changed for Mrs. Jennifer Treleaven Bingham on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs. Jennifer Treleaven Bingham on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs. Jennifer Treleaven Bingham on 1 November 2009 (2 pages)
13 August 2009Return made up to 29/06/08; full list of members (3 pages)
13 August 2009Return made up to 29/06/08; full list of members (3 pages)
5 August 2009Director appointed mrs. Jennifer treleaven bingham (1 page)
5 August 2009Director appointed mrs. Jennifer treleaven bingham (1 page)
4 August 2009Appointment terminated director charles bingham (1 page)
4 August 2009Appointment terminated director charles bingham (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 29/06/07; no change of members (6 pages)
13 August 2007Return made up to 29/06/07; no change of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 29/06/06; full list of members (6 pages)
24 July 2006Return made up to 29/06/06; full list of members (6 pages)
26 May 2006Return made up to 29/06/05; full list of members (6 pages)
26 May 2006Return made up to 29/06/05; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 29/06/04; full list of members (6 pages)
12 August 2005Return made up to 29/06/04; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2005Return made up to 29/06/03; full list of members (6 pages)
26 April 2005Return made up to 29/06/03; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004Strike-off action suspended (1 page)
5 October 2004Strike-off action suspended (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
24 March 2004Return made up to 29/06/02; full list of members (6 pages)
24 March 2004Return made up to 29/06/02; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 January 2004Deferment of dissolution (voluntary) (1 page)
12 January 2004Deferment of dissolution (voluntary) (1 page)
21 November 2002Order of court to wind up (2 pages)
21 November 2002Order of court to wind up (2 pages)
14 November 2002Court order notice of winding up (2 pages)
14 November 2002Court order notice of winding up (2 pages)
22 August 2002Deferment of dissolution (voluntary) (1 page)
22 August 2002Deferment of dissolution (voluntary) (1 page)
15 April 2002Order of court to wind up (2 pages)
15 April 2002Order of court to wind up (2 pages)
25 July 2001Return made up to 29/06/01; full list of members (6 pages)
25 July 2001Return made up to 29/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 August 2000Return made up to 29/06/00; full list of members (6 pages)
10 August 2000Return made up to 29/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 September 1999Return made up to 29/06/99; full list of members (6 pages)
24 September 1999Return made up to 29/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 September 1997Return made up to 29/06/97; no change of members (4 pages)
9 September 1997Return made up to 29/06/97; no change of members (4 pages)
1 May 1997Return made up to 29/06/96; full list of members (6 pages)
1 May 1997Return made up to 29/06/96; full list of members (6 pages)
8 April 1997Full accounts made up to 31 March 1996 (9 pages)
8 April 1997Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Full accounts made up to 31 March 1995 (9 pages)
19 August 1996Full accounts made up to 31 March 1995 (9 pages)
16 April 1996Return made up to 29/06/95; no change of members (6 pages)
16 April 1996Return made up to 29/06/95; no change of members (6 pages)
6 June 1986Full accounts made up to 31 March 1983 (7 pages)
6 June 1986Full accounts made up to 31 March 1983 (7 pages)