Company NameBION Limited
Company StatusDissolved
Company Number05372912
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ibrahim Sumer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Avenue
Feltham
Middlesex
TW13 6RS
Secretary NameOnder Sumer
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Shakespeare Avenue
Feltham
Middlesex
TW14 9HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

1 at £1Ibrahim Sumer
33.33%
Ordinary
1 at £1Mr Onder Sumer
33.33%
Ordinary
1 at £1Omer Sumer
33.33%
Ordinary

Financials

Year2014
Net Worth£92,406
Cash£747
Current Liabilities£74,743

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

21 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 33/33A the parade, staines road west, sunbury on thames, TW16 7AB (title number SY695435).
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 July 2005Delivered on: 30 July 2005
Satisfied on: 23 July 2015
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 33/33A the parade staines road west sunbury on thames middlesex undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 August 2016Satisfaction of charge 053729120003 in full (1 page)
22 February 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 22 February 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 July 2015Registration of charge 053729120003, created on 21 July 2015 (8 pages)
23 July 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Registration of charge 053729120002, created on 13 July 2015 (8 pages)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(4 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Ibrahim Sumer on 22 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006Return made up to 22/02/06; full list of members (6 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
22 April 2005Director's particulars changed (1 page)
12 April 2005Ad 24/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
22 February 2005Incorporation (17 pages)