Company NameBinning Properties Limited
DirectorMandeep Singh Binning
Company StatusActive
Company Number05560414
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Secretary NamePushminder Binning
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Betoyne Avenue
Chingford
London
E4 9SG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 10-12
Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mandeep Binning
50.00%
Ordinary
50 at £1Pushminder Binning
50.00%
Ordinary

Financials

Year2014
Net Worth-£228,458
Current Liabilities£381,719

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

1 November 2006Delivered on: 16 November 2006
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 218-220 francis road leyton london.
Fully Satisfied
2 November 2006Delivered on: 15 November 2006
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 and 23 chobham road stratford london.
Fully Satisfied
5 July 2006Delivered on: 8 July 2006
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 347 hoe street walthamstow london.
Fully Satisfied
16 March 2006Delivered on: 25 March 2006
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 ruckholt road, leyton, london.
Fully Satisfied
15 March 2006Delivered on: 25 March 2006
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 March 2006Delivered on: 17 March 2006
Satisfied on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 137 st johns road, london.
Fully Satisfied
8 November 2005Delivered on: 19 November 2005
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to.
Particulars: 32 claude road, leyton, london.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 4 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 31 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-23 chobham road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 4 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 grange park road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 4 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 wallwood road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 November 2005Delivered on: 17 November 2005
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £620,000 due or to become due from the company to.
Particulars: 218-220 francis road london.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 4 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 colchester road leyton london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 4 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 st williams court 1 gifford street london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
29 May 2008Delivered on: 4 June 2008
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 32 st williams court 1 gifford street london.
Fully Satisfied
25 April 2008Delivered on: 26 April 2008
Satisfied on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 colchester road leyton london.
Fully Satisfied
23 April 2008Delivered on: 25 April 2008
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 29 grange park road, london.
Fully Satisfied
16 July 2007Delivered on: 20 October 2007
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property know as 69 wallwood road leytonstone london.
Fully Satisfied
31 July 2007Delivered on: 10 August 2007
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143 essex road leyton london.
Fully Satisfied
13 June 2007Delivered on: 19 June 2007
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 roger road canning town london.
Fully Satisfied
18 May 2007Delivered on: 2 June 2007
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 leigh road leyton london.
Fully Satisfied
15 January 2007Delivered on: 27 January 2007
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 guernsey road, leyton, london.
Fully Satisfied
14 October 2005Delivered on: 20 October 2005
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

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
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 7 kitchener road london title no EGL243642.
Outstanding
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold lland and buildings k/A7 kitchener road london title no EGL243642.
Outstanding
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174.
Outstanding
23 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: F/H 7 kitchener road london t/n EGL243642.
Outstanding
25 November 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 21-23 chobham road stratford london t/no EGL17414. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 53 colchester road leyton london t/no NGL168028. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 21-23 chobham road, stratford, london t/no EGL17414. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 53 colchester road, leyton, london t/no NGL168028. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 9 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
2 March 2021Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages)
2 March 2021Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021 (1 page)
17 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
24 October 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages)
24 October 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages)
24 October 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Pushminder Binning as a secretary on 23 October 2020 (1 page)
23 October 2020Director's details changed for Mr Mandeep Singh Binning on 23 October 2020 (2 pages)
9 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
27 June 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 June 2020Registered office address changed from 38 High Road South Woodford London E18 2QL to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Notification of Mandeep Singh Binning as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Cessation of Manjinder Singh Binning as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Mandeep Singh Binning as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Cessation of Manjinder Singh Binning as a person with significant control on 12 September 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
11 March 2016Registration of charge 055604140035, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 055604140034, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 055604140033, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 055604140032, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 055604140033, created on 23 February 2016 (40 pages)
11 March 2016Registration of charge 055604140032, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 055604140034, created on 23 February 2016 (53 pages)
11 March 2016Registration of charge 055604140035, created on 23 February 2016 (40 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
24 September 2015Registration of charge 055604140031, created on 18 September 2015 (16 pages)
24 September 2015Registration of charge 055604140031, created on 18 September 2015 (16 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
31 July 2014Satisfaction of charge 22 in full (4 pages)
31 July 2014Satisfaction of charge 16 in full (4 pages)
31 July 2014Satisfaction of charge 16 in full (4 pages)
31 July 2014Satisfaction of charge 4 in full (4 pages)
31 July 2014Satisfaction of charge 22 in full (4 pages)
31 July 2014Satisfaction of charge 4 in full (4 pages)
4 July 2014Satisfaction of charge 12 in full (4 pages)
4 July 2014Satisfaction of charge 20 in full (4 pages)
4 July 2014Satisfaction of charge 9 in full (4 pages)
4 July 2014Satisfaction of charge 23 in full (4 pages)
4 July 2014Satisfaction of charge 12 in full (4 pages)
4 July 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Satisfaction of charge 7 in full (4 pages)
4 July 2014Satisfaction of charge 21 in full (4 pages)
4 July 2014Satisfaction of charge 20 in full (4 pages)
4 July 2014Satisfaction of charge 14 in full (4 pages)
4 July 2014Satisfaction of charge 2 in full (4 pages)
4 July 2014Satisfaction of charge 14 in full (4 pages)
4 July 2014Satisfaction of charge 18 in full (4 pages)
4 July 2014Satisfaction of charge 23 in full (4 pages)
4 July 2014Satisfaction of charge 11 in full (4 pages)
4 July 2014Satisfaction of charge 13 in full (4 pages)
4 July 2014Satisfaction of charge 7 in full (4 pages)
4 July 2014Satisfaction of charge 11 in full (4 pages)
4 July 2014Satisfaction of charge 3 in full (4 pages)
4 July 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Satisfaction of charge 18 in full (4 pages)
4 July 2014Satisfaction of charge 8 in full (4 pages)
4 July 2014Satisfaction of charge 19 in full (4 pages)
4 July 2014Satisfaction of charge 15 in full (4 pages)
4 July 2014Satisfaction of charge 3 in full (4 pages)
4 July 2014Satisfaction of charge 21 in full (4 pages)
4 July 2014Satisfaction of charge 19 in full (4 pages)
4 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Satisfaction of charge 6 in full (4 pages)
4 July 2014Satisfaction of charge 17 in full (4 pages)
4 July 2014Satisfaction of charge 10 in full (4 pages)
4 July 2014Satisfaction of charge 8 in full (4 pages)
4 July 2014Satisfaction of charge 17 in full (4 pages)
4 July 2014Satisfaction of charge 10 in full (4 pages)
4 July 2014Satisfaction of charge 2 in full (4 pages)
4 July 2014Satisfaction of charge 6 in full (4 pages)
4 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Satisfaction of charge 9 in full (4 pages)
4 July 2014Satisfaction of charge 13 in full (4 pages)
4 July 2014Satisfaction of charge 15 in full (4 pages)
8 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 8 April 2014 (1 page)
11 December 2013Registration of charge 055604140029 (44 pages)
11 December 2013Registration of charge 055604140030 (44 pages)
11 December 2013Registration of charge 055604140030 (44 pages)
11 December 2013Registration of charge 055604140029 (44 pages)
9 December 2013Registration of charge 055604140027
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140026
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140028
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140027
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140026
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140028
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140025
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 December 2013Registration of charge 055604140025
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
26 November 2013Registration of charge 055604140024 (36 pages)
26 November 2013Registration of charge 055604140024 (36 pages)
5 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
5 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
12 June 2010Compulsory strike-off action has been discontinued (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2010Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 21 May 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 December 2008Return made up to 12/09/08; full list of members (3 pages)
19 December 2008Return made up to 12/09/08; full list of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 12/09/07; full list of members (2 pages)
21 January 2008Return made up to 12/09/07; full list of members (2 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 12/09/06; full list of members (2 pages)
13 November 2006Return made up to 12/09/06; full list of members (2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (9 pages)
25 March 2006Particulars of mortgage/charge (9 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 October 2005Particulars of mortgage/charge (9 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Ad 12/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 October 2005Ad 12/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 18-22 wigmore street london W1U 2RG (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 18-22 wigmore street london W1U 2RG (1 page)
28 September 2005New director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 September 2005Registered office changed on 21/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
12 September 2005Incorporation (16 pages)
12 September 2005Incorporation (16 pages)