Company NameBinder Properties Limited
DirectorsJaspal Singh Khela and Kulbir Kaur
Company StatusActive
Company Number06265566
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jaspal Singh Khela
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Middle Meadow
Tipton
West Midlands
DY4 7LY
Director NameKulbir Kaur
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Assistant
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameKuldeep Singh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Middle Meadow
Tipton
West Midlands
DY4 7LY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Jaspal Singh Khela
51.00%
Ordinary
49 at £1Kulbir Kaur
49.00%
Ordinary

Financials

Year2014
Net Worth£15,360
Cash£92
Current Liabilities£1,017

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 April 2014Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 April 2014Appointment of Kulbir Kaur as a director (2 pages)
4 April 2014Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 April 2014Appointment of Kulbir Kaur as a director (2 pages)
3 April 2014Termination of appointment of Kuldeep Singh as a director (1 page)
3 April 2014Termination of appointment of Kuldeep Singh as a director (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Director's details changed for Jaspal Singh Khela on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Jaspal Singh Khela on 1 June 2010 (2 pages)
10 June 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
10 June 2010Director's details changed for Kuldeep Singh on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Kuldeep Singh on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Jaspal Singh Khela on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Kuldeep Singh on 1 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
10 January 2008New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
1 June 2007Incorporation (14 pages)
1 June 2007Incorporation (14 pages)