Company NameBindon House Hotel Limited
DirectorDenis Romanov
Company StatusActive
Company Number03118960
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Previous NameSky Rom Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Denis Romanov
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed30 April 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleEntrepreneur
Country of ResidenceRussia
Correspondence AddressYork House
1 Seagrave Road
Fulham
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusCurrent
Appointed30 June 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressYork House York House
1 Seagrave Road
Fulham
London
SW6 1RP
Secretary NameMark Rowland Jaffa
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleShop Proprietor
Correspondence Address20 Western Road
St Marychurch
Torquay
Devon
TQ1 4RL
Director NameMark Rowland Jaffa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2007)
RoleHotelier
Correspondence AddressWellington House
Waterloo Street
Teignmouth
Devon
TQ14 8AS
Director NameLynn Jaffa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 month after company formation)
Appointment Duration22 years, 5 months (resigned 30 April 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBindon House
Langford Budville
Wellington
Somerset
TA21 0RU
Secretary NameLynn Jaffa
NationalityBritish
StatusResigned
Appointed01 December 1995(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2017)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBindon House
Langford Budville
Wellington
Somerset
TA21 0RU
Director NamePavel Vitaljevich Romanov
Date of BirthJuly 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed20 February 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2001)
RoleAsset Manager
Correspondence AddressLenningradski Prospect 44-64
Moscow
Russia
Director NameSvetlana Ignorevna Romanov
Date of BirthAugust 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed20 February 1996(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 28 March 2017)
RoleAuditor
Country of ResidenceRussia
Correspondence AddressLenningradski Prospect 44-64
Moscow
Russia
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.bindonhouse.com/
Telephone020 76037744
Telephone regionLondon

Location

Registered AddressYork House
1 Seagrave Road
Fulham
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Bindon House Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,289,216
Cash£8,245
Current Liabilities£28,219

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 May 2018Termination of appointment of Lynn Jaffa as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Denis Romanov as a director on 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 October 2017Registered 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 2017Registered 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 2017Termination of appointment of Lynn Jaffa as a secretary on 30 June 2017 (1 page)
19 October 2017Termination of appointment of Lynn Jaffa as a secretary on 30 June 2017 (1 page)
19 October 2017Appointment of Fulham Management Limited as a secretary on 30 June 2017 (2 pages)
19 October 2017Appointment of Fulham Management Limited as a secretary on 30 June 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Svetlana Ignorevna Romanov as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Svetlana Ignorevna Romanov as a director on 28 March 2017 (1 page)
13 March 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Micro company accounts made up to 31 October 2015 (1 page)
25 May 2016Micro company accounts made up to 31 October 2015 (1 page)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Svetlana Ignorevna Romanov on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Lynn Jaffa on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Svetlana Ignorevna Romanov on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Lynn Jaffa on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Lynn Jaffa on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Svetlana Ignorevna Romanov on 2 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Return made up to 27/10/08; full list of members (3 pages)
18 December 2008Appointment terminated director mark jaffa (1 page)
18 December 2008Return made up to 27/10/08; full list of members (3 pages)
18 December 2008Appointment terminated director mark jaffa (1 page)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 February 2008Return made up to 27/10/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/08
(7 pages)
28 February 2008Return made up to 27/10/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/08
(7 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 February 2007Return made up to 27/10/06; full list of members (7 pages)
22 February 2007Return made up to 27/10/06; full list of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
26 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 January 2006Return made up to 27/10/05; full list of members (2 pages)
19 January 2006Return made up to 27/10/05; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 June 2005Return made up to 27/10/04; full list of members; amend (7 pages)
27 June 2005Return made up to 27/10/04; full list of members; amend (7 pages)
25 November 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 November 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
21 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
15 January 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
15 January 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2001Return made up to 27/10/01; full list of members (7 pages)
13 December 2001Return made up to 27/10/01; full list of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
16 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 December 2000Return made up to 27/10/00; full list of members (7 pages)
5 December 2000Return made up to 27/10/00; full list of members (7 pages)
19 September 2000Full accounts made up to 31 October 1999 (11 pages)
19 September 2000Full accounts made up to 31 October 1999 (11 pages)
11 January 2000Return made up to 27/10/99; full list of members (7 pages)
11 January 2000Return made up to 27/10/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 October 1998 (10 pages)
20 August 1999Full accounts made up to 31 October 1998 (10 pages)
5 January 1999Return made up to 27/10/98; full list of members (6 pages)
5 January 1999Return made up to 27/10/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 February 1998Memorandum and Articles of Association (6 pages)
20 February 1998Memorandum and Articles of Association (6 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Full accounts made up to 31 October 1996 (10 pages)
3 October 1997Full accounts made up to 31 October 1996 (10 pages)
6 November 1996Return made up to 27/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 1996Return made up to 27/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: valley view 20 western road st marychurch torquay devon TQ1 4RL (1 page)
24 April 1996Registered office changed on 24/04/96 from: valley view 20 western road st marychurch torquay devon TQ1 4RL (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New secretary appointed;new director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New secretary appointed;new director appointed (2 pages)
26 February 1996New secretary appointed;new director appointed (2 pages)
26 February 1996New secretary appointed;new director appointed (2 pages)
25 January 1996Company name changed sky rom LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed sky rom LIMITED\certificate issued on 26/01/96 (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
22 January 1996Registered office changed on 22/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)