Company NameBNI Management Limited
Company StatusActive
Company Number03269658
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fiona Bude
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parkway
London
NW11 0OX
Director NameMrs Hadassah Rachelle Iwanier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Director NameMrs Sara Vernick
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hillcrest Avenue
London
NW11 0EN
Secretary NameMr Nathan Naftalie Iwanier
NationalityBritish
StatusCurrent
Appointed14 July 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Secretary NameMrs Hadassah Rachelle Iwanier
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallwelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Mrs Fiona Bude
33.33%
Ordinary
1 at £1Mrs Hadassah Rachelle Iwanier
33.33%
Ordinary
1 at £1Mrs Sara Vernick
33.33%
Ordinary

Financials

Year2014
Net Worth£186,201
Cash£6,837
Current Liabilities£491,395

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due3 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 October 2013Delivered on: 9 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: Lloyds Tsb 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 property k/a flat 4 temple fortune parade bridge lane london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: Lloyds Tsb 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 property k/a flat 3 fortune parade bridge lane golders green london t/no NGL632868. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: Lloyds Tsb 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 property k/a flat 22A temple fortune parade bridge lane london t/no NGL670988. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: Lloyds Tsb 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 property k/a flat 12A temple fortune parade brudge lane london t/no NGL496902. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: Lloyds Tsb 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 property k/a flat 22 temple fortune parade bridge lane london t/no NGL670986. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2018Delivered on: 29 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2006Delivered on: 1 April 2006
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12A temple fortune mnasions bridge lane london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 March 2005Delivered on: 24 March 2005
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 22 temple fortune mansions, finchley road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 January 2005Delivered on: 27 January 2005
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
6 August 2019Previous accounting period shortened from 8 November 2018 to 7 November 2018 (1 page)
25 October 2018Director's details changed for Mrs Sara Vernick on 1 January 2018 (2 pages)
25 October 2018Change of details for Mrs Sara Vernick as a person with significant control on 1 January 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 August 2018Current accounting period extended from 30 October 2018 to 8 November 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 March 2018Registration of charge 032696580010, created on 29 March 2018 (43 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
19 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2016Current accounting period shortened from 1 November 2015 to 31 October 2015 (1 page)
31 October 2016Current accounting period shortened from 1 November 2015 to 31 October 2015 (1 page)
26 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
1 August 2016Previous accounting period shortened from 2 November 2015 to 1 November 2015 (1 page)
1 August 2016Previous accounting period shortened from 2 November 2015 to 1 November 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 November 2015Current accounting period shortened from 3 November 2014 to 2 November 2014 (1 page)
2 November 2015Current accounting period shortened from 3 November 2014 to 2 November 2014 (1 page)
2 November 2015Current accounting period shortened from 3 November 2014 to 2 November 2014 (1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(6 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(6 pages)
4 August 2015Previous accounting period shortened from 4 November 2014 to 3 November 2014 (1 page)
4 August 2015Previous accounting period shortened from 4 November 2014 to 3 November 2014 (1 page)
4 August 2015Previous accounting period shortened from 4 November 2014 to 3 November 2014 (1 page)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 November 2013Registration of charge 032696580009 (18 pages)
9 November 2013Registration of charge 032696580009 (18 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(6 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
1 November 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
1 November 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
2 August 2012Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
5 August 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
5 August 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
27 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
27 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
27 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
12 November 2009Director's details changed for Fiona Bude on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Hadassah Rachelle Iwanier on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Sara Vernick on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Fiona Bude on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Fiona Bude on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Sara Vernick on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Sara Vernick on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Hadassah Rachelle Iwanier on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Hadassah Rachelle Iwanier on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 25/10/05; full list of members (3 pages)
10 November 2005Return made up to 25/10/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
26 November 2004Return made up to 25/10/04; full list of members (6 pages)
26 November 2004Return made up to 25/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 July 2004Registered office changed on 05/07/04 from: tudor house llanover road finchley road london NW2 2AQ (1 page)
5 July 2004Registered office changed on 05/07/04 from: tudor house llanover road finchley road london NW2 2AQ (1 page)
2 December 2003Return made up to 25/10/03; full list of members (6 pages)
2 December 2003Return made up to 25/10/03; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 November 2002Return made up to 25/10/02; full list of members (6 pages)
12 November 2002Return made up to 25/10/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
15 November 1999Return made up to 25/10/99; full list of members (6 pages)
15 November 1999Return made up to 25/10/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 December 1998Return made up to 25/10/98; full list of members (6 pages)
1 December 1998Return made up to 25/10/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
31 October 1997Return made up to 25/10/97; full list of members (6 pages)
31 October 1997Return made up to 25/10/97; full list of members (6 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
15 July 1997Ad 25/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 1997Ad 25/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
25 October 1996Incorporation (17 pages)
25 October 1996Incorporation (17 pages)