Company Name11 Bina Gardens Management Limited
Company StatusActive
Company Number03678693
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Previous NameFormulawise Limited

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 NamePeter Mario Otto Katona
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2004(6 years after company formation)
Appointment Duration19 years, 4 months
RoleCasting Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Patrick Charles Gerard Giraud
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameThomas Richard Lustgarten
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed24 July 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed01 February 2010(11 years, 2 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Elaine Annette Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorndon Manor White Gritt
Minsterley
Shropshire
SY5 0JL
Wales
Director NameMr James Jonathon Agace
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarboury
Linchmere Ridge
Haslemere
Surrey
GU27 3PS
Secretary NameMrs Elaine Annette Jones
NationalityBritish
StatusResigned
Appointed14 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorndon Manor White Gritt
Minsterley
Shropshire
SY5 0JL
Wales
Director NameSimon Fraser Ovenden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2005)
RoleSolicitor
Correspondence AddressFlat C 11 Bina Gardens
London
SW5 0LD
Director NameAlexis Sweet
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2004(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 2010)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameFrancesca Pilato
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2011(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameNataliya Kurtser
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2011(12 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed01 January 2001(2 years after company formation)
Appointment Duration4 years (resigned 01 January 2005)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP
Director NameSapphire Properties Group Ltd (Corporation)
StatusResigned
Appointed07 June 2004(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 2004)
Correspondence AddressL'Estoril
31 Avenue Princess Grace
Mc 98000
Monaco
Secretary NameBuckingham Managements Pall Mall Ltd (Corporation)
StatusResigned
Appointed01 January 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed31 December 2006(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2010)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Igor Merkulov
16.67%
Ordinary
2 at £1Ines Kagni
16.67%
Ordinary
2 at £1Laurent Huck & Francesca Pilato
16.67%
Ordinary
2 at £1Mr Patrick Charles Gerard Giraud & Mrs Catherine Maud Denise Giraud
16.67%
Ordinary
2 at £1Nataliya Kurtser
16.67%
Ordinary
2 at £1Paul Cole & Peter Mario Otto Katona
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
17 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 September 2021Termination of appointment of Nataliya Kurtser as a director on 12 April 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Director's details changed for Thomas Richard Lustgarten on 2 April 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
24 July 2019Appointment of Thomas Richard Lustgarten as a director on 24 July 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 October 2017Termination of appointment of Francesca Pilato as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Francesca Pilato as a director on 10 October 2017 (1 page)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12
(6 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12
(6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(6 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12
(6 pages)
14 May 2014Director's details changed for Mr Patrick Giraud on 13 May 2014 (2 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12
(6 pages)
14 May 2014Director's details changed for Mr Patrick Giraud on 13 May 2014 (2 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12
(6 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2013Appointment of Mr Patrick Giraud as a director (2 pages)
8 May 2013Appointment of Mr Patrick Giraud as a director (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Francesca Pilato on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Francesca Pilato on 17 April 2013 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Nataliya Kurtser on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Nataliya Kurtser on 30 April 2012 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 July 2011Appointment of Nataliya Kurtser as a director (5 pages)
15 July 2011Appointment of Nataliya Kurtser as a director (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Appointment of Francesca Pilato as a director (3 pages)
27 April 2011Appointment of Francesca Pilato as a director (3 pages)
12 November 2010Termination of appointment of Alexis Sweet as a director (1 page)
12 November 2010Termination of appointment of Alexis Sweet as a director (1 page)
29 September 2010Termination of appointment of Urang Property Management Limited as a secretary (1 page)
29 September 2010Termination of appointment of Urang Property Management Limited as a secretary (1 page)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
16 June 2010Secretary's details changed for Urang Property Management Limited on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
16 June 2010Secretary's details changed for Urang Property Management Limited on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Urang Property Management Limited on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Peter Mario Otto Katona on 1 February 2010 (2 pages)
13 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
13 May 2010Director's details changed for Alexis Sweet on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Peter Mario Otto Katona on 1 February 2010 (2 pages)
13 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
13 May 2010Director's details changed for Peter Mario Otto Katona on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Alexis Sweet on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Alexis Sweet on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Limited on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Limited on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Limited on 1 February 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (6 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
27 October 2008Return made up to 01/10/08; full list of members (6 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
27 October 2008Return made up to 01/10/08; full list of members (6 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
5 June 2008Amended accounts made up to 31 December 2006 (3 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
5 June 2008Amended accounts made up to 31 December 2006 (3 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
11 December 2007Return made up to 04/12/07; full list of members (4 pages)
11 December 2007Return made up to 04/12/07; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 04/12/06; full list of members (4 pages)
27 April 2007Return made up to 04/12/06; full list of members (4 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o buckingham managements pall mall LTD 18 pall mall london SW1Y 5LU (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o buckingham managements pall mall LTD 18 pall mall london SW1Y 5LU (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 January 2006Return made up to 04/12/05; full list of members (10 pages)
6 January 2006Return made up to 04/12/05; full list of members (10 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
16 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 February 2005Registered office changed on 03/02/05 from: 12 tilton street london SW6 7LP (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 12 tilton street london SW6 7LP (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
21 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
9 December 2003Return made up to 04/12/03; full list of members (9 pages)
9 December 2003Return made up to 04/12/03; full list of members (9 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 04/12/02; full list of members (8 pages)
30 December 2002Return made up to 04/12/02; full list of members (8 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
15 June 2001Ad 07/03/00--------- £ si 6@1 (2 pages)
15 June 2001Ad 07/03/00--------- £ si 6@1 (2 pages)
1 February 2001Registered office changed on 01/02/01 from: corndon manor white gritt, minsterley shrewsbury salop SY5 0JL (1 page)
1 February 2001Registered office changed on 01/02/01 from: corndon manor white gritt, minsterley shrewsbury salop SY5 0JL (1 page)
1 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(6 pages)
15 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(6 pages)
15 October 1999Ad 13/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 October 1999Ad 13/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 July 1999Registered office changed on 21/07/99 from: 11 bina gardens kensington london SW5 0LD (1 page)
21 July 1999Registered office changed on 21/07/99 from: 11 bina gardens kensington london SW5 0LD (1 page)
21 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 January 1999Company name changed formulawise LIMITED\certificate issued on 22/01/99 (3 pages)
21 January 1999Company name changed formulawise LIMITED\certificate issued on 22/01/99 (3 pages)
4 December 1998Incorporation (15 pages)
4 December 1998Incorporation (15 pages)