Company Name1 Bina Gardens Freehold Limited
DirectorsCamilla Birte Bergsoe Simonsen and Lesley Dawes
Company StatusActive
Company Number03321447
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Camilla Birte Bergsoe Simonsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed23 September 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Director NameMrs Lesley Dawes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed02 June 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameDavid George Philip Cholmondeley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleLand Management
Country of ResidenceEngland
Correspondence Address10 Saint Jamess Place
London
SW1A 1NP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameWilliam Stanley Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEryholme Manor
Eryholme
Darlington
County Durham
DL2 2PF
Director NameAnthony Cecil John Dawes
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleActor
Correspondence AddressFlat A 1 Bina Gardens
London
SW5 0LD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameMr David Solomon Baroukh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(14 years after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Marryat Road
Wimbledon
London
SW19 5BD

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Ms Cinzia Regina Giacomelli & Mr Luciano Cenedese
6.00%
Ordinary
33 at £1Camilla Simonsen
33.00%
Ordinary
20 at £1Mr Anthony Dawes & Mrs Anthony Dawes
20.00%
Ordinary
16 at £1Nathalie Diab & Daniele Wajdy Diab
16.00%
Ordinary
15 at £1Actis Enterprises Inc
15.00%
Ordinary
10 at £1Andrew Sheehan & Caoimhe Maire O'mahoney
10.00%
Ordinary

Accounts

Latest Accounts24 June 2023 (9 months, 4 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2021Termination of appointment of Anthony Cecil John Dawes as a director on 11 February 2021 (1 page)
3 November 2020Micro company accounts made up to 24 June 2020 (8 pages)
21 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 24 June 2019 (8 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 24 June 2018 (7 pages)
28 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 24 June 2017 (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 24 June 2016 (8 pages)
19 December 2016Accounts for a dormant company made up to 24 June 2016 (8 pages)
10 October 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
10 October 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
15 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
3 February 2016Accounts for a dormant company made up to 24 June 2015 (9 pages)
3 February 2016Accounts for a dormant company made up to 24 June 2015 (9 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
17 November 2014Accounts for a dormant company made up to 24 June 2014 (8 pages)
17 November 2014Accounts for a dormant company made up to 24 June 2014 (8 pages)
13 October 2014Appointment of Camilla Simonsen as a director on 23 September 2014 (3 pages)
13 October 2014Appointment of Camilla Simonsen as a director on 23 September 2014 (3 pages)
28 April 2014Termination of appointment of David Baroukh as a director (1 page)
28 April 2014Termination of appointment of David Baroukh as a director (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
27 January 2014Accounts for a dormant company made up to 24 June 2013 (8 pages)
27 January 2014Accounts for a dormant company made up to 24 June 2013 (8 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
9 November 2012Accounts for a dormant company made up to 24 June 2012 (9 pages)
9 November 2012Accounts for a dormant company made up to 24 June 2012 (9 pages)
21 August 2012Termination of appointment of William Watson as a director (1 page)
21 August 2012Termination of appointment of William Watson as a director (1 page)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption full accounts made up to 24 June 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 24 June 2011 (9 pages)
27 April 2011Appointment of David Solomon Baroukh as a director (3 pages)
27 April 2011Appointment of David Solomon Baroukh as a director (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 24 June 2010 (8 pages)
15 March 2010Accounts for a dormant company made up to 24 June 2009 (9 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 April 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
9 April 2009Return made up to 20/02/09; full list of members (7 pages)
12 March 2008Return made up to 20/02/08; full list of members (6 pages)
24 October 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
26 March 2007Return made up to 20/02/07; full list of members (10 pages)
11 January 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
14 March 2006Return made up to 20/02/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
17 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
16 March 2004Return made up to 20/02/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 24 June 2003 (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 24 June 2002 (6 pages)
14 May 2002Director resigned (1 page)
11 March 2002Return made up to 20/02/02; full list of members (7 pages)
11 March 2002Director's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
18 September 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
1 March 2001Director's particulars changed (1 page)
1 March 2001Return made up to 20/02/01; full list of members (7 pages)
9 October 2000Full accounts made up to 24 June 2000 (6 pages)
3 March 2000Return made up to 20/02/00; full list of members (7 pages)
20 September 1999Full accounts made up to 24 June 1999 (6 pages)
24 February 1999Return made up to 20/02/99; full list of members (6 pages)
21 October 1998Full accounts made up to 23 June 1998 (4 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Return made up to 20/02/98; full list of members (6 pages)
20 June 1997Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1997Accounting reference date extended from 28/02/98 to 24/06/98 (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 February 1997Incorporation (19 pages)