Company NameBindale Limited
DirectorsJonathan Sanger and Sarah Ostreicher
Company StatusActive
Company Number02621233
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Sanger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
Tottenham
London
N15 6JR
Secretary NameMrs Sarah Ostreicher
NationalityAmerican
StatusCurrent
Appointed14 September 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameMrs Sarah Ostreicher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2003(11 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameMr Mendel Gluck
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 1995)
RoleProperty Investor
Correspondence Address1 Springfield Court
Springfield Road
London
N16
Secretary NameMrs Gila Sanger
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
London
N15 6JR
Director NameMrs Gila Sanger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
London
N15 6JR
Director NameMr Jacob Ostreicher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jessam Avenue
London
E5 9DU

Location

Registered Address51 Highfield Gardens
London
NW11 9HA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Aharon Menachem Ostreicher
50.00%
Ordinary
25 at £1Gila Sanger
25.00%
Ordinary
25 at £1Yom Tov Sanger
25.00%
Ordinary

Financials

Year2014
Net Worth£768,855
Cash£9,041
Current Liabilities£224,711

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

17 January 2000Delivered on: 20 January 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 135 and 137 city road, london EC1. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 February 1996Delivered on: 14 March 1996
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
26 February 1996Delivered on: 14 March 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 queen's drive london N4 oxford mansions oxford road london N4 84 ennerdale road london SE13, 100 brockley rise london SE23 86 southwell road london SE5 together with all buildings fixtures (inc.trade fixtures) and fixed plant and machinery from time to time and the goodwill of any business carried on at the property together with the benefit of any licences and registratioons required in the running of such business.
Outstanding
21 December 2021Delivered on: 4 January 2022
Persons entitled: H Company 6 Limited

Classification: A registered charge
Particulars: 135-137 city road, london, EC1V 1JB registered under title number NGL342848.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: H Company 6 Limited

Classification: A registered charge
Particulars: The freehold property known as 135-137 city road, london EC1V 1JB and registered at the land registry with title number NGL342848.
Outstanding
26 March 1998Delivered on: 7 April 1998
Satisfied on: 19 June 2004
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: First floating charge all undertaking and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
26 March 1998Delivered on: 1 April 1998
Satisfied on: 8 June 2004
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 179 hornsey park road wood green t/no;-=MX73911. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 December 1991Delivered on: 24 December 1991
Satisfied on: 8 June 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86 southwell rd. Camberwell london t/n sgl 418187.floating charge over. Undertaking and all property and assets.
Fully Satisfied
13 December 1991Delivered on: 17 December 1991
Satisfied on: 8 June 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84/84A ennersdale rd. London t/n SGL297314.floating charge over the. Undertaking and all property and assets.
Fully Satisfied
13 December 1991Delivered on: 17 December 1991
Satisfied on: 8 June 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100 brockley rise london t/n 310610 floating charge over the. Undertaking and all property and assets.
Fully Satisfied
13 December 1991Delivered on: 17 December 1991
Satisfied on: 8 June 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F//H 143 queens drive london t/n ln 157047. floating charge over the. Undertaking and all property and assets.
Fully Satisfied

Filing History

5 January 2021Registration of charge 026212330010, created on 23 December 2020 (32 pages)
28 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 February 2018Registered office address changed from 98 High Road London N15 6JR to First Floor 94 Stamford Hill London N16 6XS on 20 February 2018 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
(6 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300
(6 pages)
5 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 300
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 300
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 300
(3 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 100
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Return made up to 17/06/06; full list of members (2 pages)
30 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 June 2005Return made up to 17/06/05; full list of members (7 pages)
14 June 2005Return made up to 17/06/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
25 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 November 2003Return made up to 17/06/03; full list of members (7 pages)
3 November 2003Return made up to 17/06/03; full list of members (7 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
12 June 2002Return made up to 17/06/02; full list of members (8 pages)
12 June 2002Return made up to 17/06/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 September 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
6 September 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
25 June 1999Return made up to 17/06/99; full list of members (6 pages)
25 June 1999Return made up to 17/06/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 April 1999Full accounts made up to 30 June 1998 (8 pages)
19 June 1998Return made up to 17/06/98; full list of members (6 pages)
19 June 1998Return made up to 17/06/98; full list of members (6 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Return made up to 17/06/97; no change of members (4 pages)
22 June 1997Return made up to 17/06/97; no change of members (4 pages)
22 June 1997New director appointed (2 pages)
11 April 1997Full accounts made up to 30 June 1996 (7 pages)
11 April 1997Full accounts made up to 30 June 1996 (7 pages)
14 June 1996Return made up to 17/06/96; no change of members (4 pages)
14 June 1996Return made up to 17/06/96; no change of members (4 pages)
29 March 1996Full accounts made up to 30 June 1995 (5 pages)
29 March 1996Full accounts made up to 30 June 1995 (5 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Director resigned (2 pages)
30 April 1995Full accounts made up to 30 June 1994 (5 pages)
30 April 1995Full accounts made up to 30 June 1994 (5 pages)