Company NameBinnington Properties Limited
Company StatusDissolved
Company Number02274319
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NamesWrithatch Limited and Pinnacle Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Conrad Christopher Freedman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 24 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Secretary NameMrs Sylvia Freedman
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Director NameSol Leder
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 1993)
RoleTheatrical Producer
Correspondence Address19 Upper Wimpole Street
London
W1M 7TB
Director NameMr Ivor Selman Cole
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Hampstead Way
London
NW11 7LG
Director NameJohn Walter Enticknap
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 September 2016)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressFairgreen Inn
Ballybeg
Waterford
Irish
Director NameAndrew James Harman
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 September 2016)
RoleTheatrical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chaucer Road
Acton
London
W3 6DR

Location

Registered Address9,Mansfield Street
London.
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£375,166
Cash£4,258
Current Liabilities£379,424

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20
(2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20
(2 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Change of name notice (2 pages)
13 December 2016Termination of appointment of Ivor Selman Cole as a director on 30 September 2016 (1 page)
13 December 2016Termination of appointment of Andrew James Harman as a director on 30 September 2016 (1 page)
13 December 2016Termination of appointment of Ivor Selman Cole as a director on 30 September 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Termination of appointment of John Walter Enticknap as a director on 30 September 2016 (1 page)
13 December 2016Termination of appointment of John Walter Enticknap as a director on 30 September 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Termination of appointment of Andrew James Harman as a director on 30 September 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(8 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000
(8 pages)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(8 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for John Walter Enticknap on 30 May 2010 (2 pages)
24 June 2010Director's details changed for John Walter Enticknap on 30 May 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Andrew James Harman on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Andrew James Harman on 30 May 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 30/05/09; full list of members (5 pages)
26 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 30/05/08; full list of members (5 pages)
7 July 2008Return made up to 30/05/08; full list of members (5 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 30/05/07; full list of members (3 pages)
3 July 2007Return made up to 30/05/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 June 2005Return made up to 30/05/05; full list of members (3 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 30/05/04; full list of members (9 pages)
28 June 2004Return made up to 30/05/04; full list of members (9 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 30/05/03; full list of members (9 pages)
1 July 2003Return made up to 30/05/03; full list of members (9 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(9 pages)
25 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(9 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (8 pages)
20 June 2001Return made up to 30/05/01; full list of members (8 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 30/05/00; full list of members (8 pages)
15 June 2000Return made up to 30/05/00; full list of members (8 pages)
19 December 1999Full accounts made up to 31 March 1999 (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (6 pages)
11 June 1999Return made up to 30/05/99; no change of members (4 pages)
11 June 1999Return made up to 30/05/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
24 June 1998Return made up to 30/05/98; no change of members (5 pages)
24 June 1998Return made up to 30/05/98; no change of members (5 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 30/05/97; full list of members (7 pages)
10 July 1997Return made up to 30/05/97; full list of members (7 pages)
9 November 1996Full accounts made up to 30 June 1996 (7 pages)
9 November 1996Full accounts made up to 30 June 1996 (7 pages)
9 November 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
9 November 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
18 June 1996Return made up to 30/05/96; no change of members (5 pages)
18 June 1996Return made up to 30/05/96; no change of members (5 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
20 September 1995Full accounts made up to 30 June 1995 (7 pages)
20 September 1995Full accounts made up to 30 June 1995 (7 pages)
27 July 1995Return made up to 30/05/95; no change of members (6 pages)
27 July 1995Return made up to 30/05/95; no change of members (6 pages)