London
N16
Director Name | Mordechai Hersh Bindinger |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rookwood Court Castle Wood Road London N16 6DR |
Secretary Name | Reisi Bindinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rookwood Court Castlewood Road London N16 6DR |
Registered Address | 99a Moundfield Road London N16 6TD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nathan Bindinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,572 |
Cash | £8,359 |
Current Liabilities | £104,827 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
16 December 2020 | Delivered on: 18 December 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 32 wellington avenue london N15 6AS. Outstanding |
---|---|
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 18 gresham road, london NW10 9BY and registered at the land registry with title absolute under title number MX342737. Outstanding |
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 18 gresham road, london NW10 9BY and registered at the land registry with title absolute under title number MX342737. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 18 gresham road london t/no MX342737. Outstanding |
23 May 2008 | Delivered on: 28 May 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 wellington avenue london t/no.MX354089 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details. Outstanding |
18 December 2020 | Registration of charge 064785500006, created on 16 December 2020 (18 pages) |
---|---|
9 December 2020 | Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page) |
12 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
24 January 2018 | Registration of charge 064785500005, created on 19 January 2018 (28 pages) |
24 January 2018 | Registration of charge 064785500004, created on 19 January 2018 (29 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Nathan Bindinger as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Nathan Bindinger as a person with significant control on 6 April 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 November 2015 | Registration of charge 064785500002, created on 30 October 2015 (18 pages) |
3 November 2015 | Registration of charge 064785500002, created on 30 October 2015 (18 pages) |
3 November 2015 | Registration of charge 064785500003, created on 30 October 2015 (13 pages) |
3 November 2015 | Registration of charge 064785500003, created on 30 October 2015 (13 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 July 2012 | Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 August 2010 | Registered office address changed from Unit 1 Grosvenor Way London E5 9ND United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 1 Grosvenor Way London E5 9ND United Kingdom on 23 August 2010 (1 page) |
15 June 2010 | Termination of appointment of Reisi Bindinger as a secretary (1 page) |
15 June 2010 | Termination of appointment of Mordechai Bindinger as a director (1 page) |
15 June 2010 | Termination of appointment of Mordechai Bindinger as a director (1 page) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Reisi Bindinger as a secretary (1 page) |
7 June 2010 | Registered office address changed from 14 Rookwood Court Castlewood Road London N16 6DR on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 14 Rookwood Court Castlewood Road London N16 6DR on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 14 Rookwood Court Castlewood Road London N16 6DR on 7 June 2010 (1 page) |
24 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
21 January 2008 | Incorporation (15 pages) |
21 January 2008 | Incorporation (15 pages) |