1 Seagrave Road
Fulham
London
SW6 1RP
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | York House York House 1 Seagrave Road Fulham London SW6 1RP |
Secretary Name | Mark Rowland Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 20 Western Road St Marychurch Torquay Devon TQ1 4RL |
Director Name | Mark Rowland Jaffa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2007) |
Role | Hotelier |
Correspondence Address | Wellington House Waterloo Street Teignmouth Devon TQ14 8AS |
Director Name | Lynn Jaffa |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 April 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Bindon House Langford Budville Wellington Somerset TA21 0RU |
Secretary Name | Lynn Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 June 2017) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Bindon House Langford Budville Wellington Somerset TA21 0RU |
Director Name | Pavel Vitaljevich Romanov |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2001) |
Role | Asset Manager |
Correspondence Address | Lenningradski Prospect 44-64 Moscow Russia |
Director Name | Svetlana Ignorevna Romanov |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 28 March 2017) |
Role | Auditor |
Country of Residence | Russia |
Correspondence Address | Lenningradski Prospect 44-64 Moscow Russia |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.bindonhouse.com/ |
---|---|
Telephone | 020 76037744 |
Telephone region | London |
Registered Address | York House 1 Seagrave Road Fulham London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Bindon House Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,289,216 |
Cash | £8,245 |
Current Liabilities | £28,219 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
18 February 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 May 2018 | Termination of appointment of Lynn Jaffa as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Denis Romanov as a director on 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 October 2017 | Registered office address changed from Bindon House Langford Budville Wellington Somerset TA21 0RU to PO Box SW6 1RP York House York House 1 Seagrave Road Fulham London SW6 1RP on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from Bindon House Langford Budville Wellington Somerset TA21 0RU to PO Box SW6 1RP York House York House 1 Seagrave Road Fulham London SW6 1RP on 20 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Lynn Jaffa as a secretary on 30 June 2017 (1 page) |
19 October 2017 | Termination of appointment of Lynn Jaffa as a secretary on 30 June 2017 (1 page) |
19 October 2017 | Appointment of Fulham Management Limited as a secretary on 30 June 2017 (2 pages) |
19 October 2017 | Appointment of Fulham Management Limited as a secretary on 30 June 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Svetlana Ignorevna Romanov as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Svetlana Ignorevna Romanov as a director on 28 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
25 May 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Svetlana Ignorevna Romanov on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Lynn Jaffa on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Svetlana Ignorevna Romanov on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Lynn Jaffa on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Lynn Jaffa on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Svetlana Ignorevna Romanov on 2 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
18 December 2008 | Appointment terminated director mark jaffa (1 page) |
18 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
18 December 2008 | Appointment terminated director mark jaffa (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 February 2008 | Return made up to 27/10/07; full list of members
|
28 February 2008 | Return made up to 27/10/07; full list of members
|
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 February 2007 | Return made up to 27/10/06; full list of members (7 pages) |
22 February 2007 | Return made up to 27/10/06; full list of members (7 pages) |
26 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
19 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
19 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
27 June 2005 | Return made up to 27/10/04; full list of members; amend (7 pages) |
27 June 2005 | Return made up to 27/10/04; full list of members; amend (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
25 November 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
21 January 2004 | Return made up to 27/10/03; full list of members
|
21 January 2004 | Return made up to 27/10/03; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 January 2003 | Return made up to 27/10/02; full list of members
|
15 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 January 2003 | Return made up to 27/10/02; full list of members
|
13 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
13 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
5 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
5 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
19 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 January 2000 | Return made up to 27/10/99; full list of members (7 pages) |
11 January 2000 | Return made up to 27/10/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
5 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
5 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 February 1998 | Memorandum and Articles of Association (6 pages) |
20 February 1998 | Memorandum and Articles of Association (6 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
5 December 1997 | Return made up to 27/10/97; full list of members
|
5 December 1997 | Return made up to 27/10/97; full list of members
|
3 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
3 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
6 November 1996 | Return made up to 27/10/96; full list of members
|
6 November 1996 | Return made up to 27/10/96; full list of members
|
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: valley view 20 western road st marychurch torquay devon TQ1 4RL (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: valley view 20 western road st marychurch torquay devon TQ1 4RL (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 January 1996 | Company name changed sky rom LIMITED\certificate issued on 26/01/96 (2 pages) |
25 January 1996 | Company name changed sky rom LIMITED\certificate issued on 26/01/96 (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |