Higham's Park
London
E4 9HH
Director Name | Mr Shariff Ismail |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Proprty Developer |
Country of Residence | England |
Correspondence Address | 42 Kings Road London E11 1AT |
Director Name | Shenaz Ismail |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 42 Kings Road London E11 1AT |
Director Name | Mr Antonis Theori |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Secretary Name | Shenaz Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 42 Kings Road London E11 1AT |
Director Name | Mr Antonis Demetri |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Theoris Theori |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6XL |
Secretary Name | Hundred House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Registered Address | Olive Tree Centre 472a Larkshall Road London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Mandeep Binning 50.00% Ordinary |
---|---|
17 at £1 | Antonis Demetri 16.67% Ordinary |
17 at £1 | Antonis Theori 16.67% Ordinary |
17 at £1 | Theoris Theori 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,628 |
Current Liabilities | £550,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
13 August 2007 | Delivered on: 30 August 2007 Persons entitled: Shariff Ismail and Shenaz Ismail Classification: Legal charge Secured details: £500,000 due or to become due from the company to. Particulars: Land adjacent to 7 elmfield road walthamstow london. Outstanding |
---|---|
13 August 2007 | Delivered on: 23 August 2007 Persons entitled: National Westminster 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 57 and 59 grange park road leyton london. Outstanding |
13 August 2007 | Delivered on: 23 August 2007 Persons entitled: National Westminster 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 land adjacent to 7 elmfield walthamstow london. Outstanding |
18 April 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 17 March 2022 with updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
16 March 2021 | Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021 (1 page) |
16 March 2021 | Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages) |
16 March 2021 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Olive Tree Centre 472a Larkshall Road London E4 9HH on 16 March 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 November 2020 | Second filing of Confirmation Statement dated 24 May 2020 (6 pages) |
27 June 2020 | Previous accounting period shortened from 5 April 2020 to 31 December 2019 (1 page) |
27 June 2020 | Confirmation statement made on 24 May 2020 with no updates
|
24 June 2020 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020 (1 page) |
4 October 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
24 September 2019 | Termination of appointment of Antonis Theori as a director on 15 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
29 May 2019 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 7 June 2018 (2 pages) |
14 May 2019 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page) |
14 May 2019 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page) |
13 March 2019 | Termination of appointment of Antonis Demetri as a director on 1 October 2018 (1 page) |
13 March 2019 | Termination of appointment of Theoris Theori as a director on 1 October 2018 (1 page) |
27 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 840-842a High Road Leyton London E10 6AE to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 840-842a High Road Leyton London E10 6AE to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Theoris Theori on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Antonis Demetri on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Antonis Demetri on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (3 pages) |
24 January 2017 | Director's details changed for Mr Theoris Theori on 24 January 2017 (3 pages) |
25 October 2016 | Micro company accounts made up to 5 April 2016 (1 page) |
25 October 2016 | Micro company accounts made up to 5 April 2016 (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Micro company accounts made up to 5 April 2015 (1 page) |
31 March 2016 | Micro company accounts made up to 5 April 2015 (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
1 July 2014 | Director's details changed for Antonis Demetri on 25 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Antonis Theori on 25 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Mandeep Binning on 25 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Theoris Theori on 25 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Antonis Demetri on 25 June 2013 (2 pages) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Theoris Theori on 25 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Antonis Theori on 25 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Mandeep Binning on 25 June 2013 (2 pages) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
13 September 2013 | Director's details changed for Mr Antonis Theori on 15 June 2012 (2 pages) |
13 September 2013 | Director's details changed for Antonis Demetri on 24 May 2012 (2 pages) |
13 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
13 September 2013 | Director's details changed for Antonis Demetri on 24 May 2012 (2 pages) |
13 September 2013 | Director's details changed for Mr Theoris Theori on 24 May 2012 (2 pages) |
13 September 2013 | Director's details changed for Mr Antonis Theori on 15 June 2012 (2 pages) |
13 September 2013 | Director's details changed for Mr Theoris Theori on 24 May 2012 (2 pages) |
16 August 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
16 August 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
16 August 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
19 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mandeep Binning on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Mandeep Binning on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Mandeep Binning on 1 November 2009 (2 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
4 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
4 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
8 September 2009 | Ad 01/06/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
8 September 2009 | Ad 01/06/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
26 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director shariff ismail (1 page) |
27 February 2009 | Appointment terminated director and secretary shenaz ismail (1 page) |
27 February 2009 | Appointment terminated director and secretary shenaz ismail (1 page) |
27 February 2009 | Director appointed antonis demetri (1 page) |
27 February 2009 | Director appointed theoris theori (1 page) |
27 February 2009 | Director appointed theoris theori (1 page) |
27 February 2009 | Appointment terminated director shariff ismail (1 page) |
27 February 2009 | Director appointed antonis demetri (1 page) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page) |
20 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
8 June 2007 | New secretary appointed;new director appointed (1 page) |
8 June 2007 | New secretary appointed;new director appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
24 May 2007 | Incorporation (14 pages) |
24 May 2007 | Incorporation (14 pages) |