Company NameBing Properties Limited
DirectorChaim Michael Biberfeld
Company StatusActive
Company Number07317608
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chaim Michael Biberfeld
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed17 July 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleRabbi/Property Developer
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House 1-9 Romford Road
London
E15 4RG
Director NameMr Michael Chaim Biberfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman,Israeli
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleRabbi/Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Solar House 1-9 Romford Road
London
E15 4RG

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Povarski
100.00%
Ordinary

Financials

Year2014
Net Worth-£376,561
Cash£26,994
Current Liabilities£3,527,783

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

1 March 2017Delivered on: 10 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as 14A castlewood road, london N16 4DW registered at land registry under title number EGL217640 2. the freehold property known as 11 spring hill, london E5 9BE registered at land registry under title number EGL211767 3. the freehold property known as 88 crowland road, N15 6UU registered at land registry under title number MX193163 4. the freehold property known as 17 craven walk, london registered at land registry under title number LN134120 5. the freehold property known as 34 overlea road, london E5 9BG registered at land registry under title number 441796 6. the freehold property known as 9 linthorpe road, london N16 5RE registered at land registry under title number LN161345 7. the leasehold property known as 20 cedarwood court, clapham common, london E5 9FU registered at land registry under title number AGL349341 8. the freehold property known as eve court, 127 grosvenor avenue, london N5 2NJ registered at land registry under title number NGL623627.
Outstanding
1 March 2017Delivered on: 10 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 December 2010Delivered on: 22 December 2010
Persons entitled: Midos Residential Investments Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 96 ferndale road, london.
Outstanding
20 September 2010Delivered on: 2 October 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eve court, 127 grosvenor avenue, london t/no NGL623627. 14A castlewood road, london t/no EGL217640. 88 crowland road, london t/no MX193163 (for further details of properties charged please refer to form MG01) together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
20 September 2010Delivered on: 1 October 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eve court, 127 grosvenor avenue, london t/no NGL623627. 14A castlewood road, london t/no EGL217640. 88 crowland road, london t/no MX193163. For further details of properties charged please refer to the form MG01 see image for full details.
Outstanding
20 September 2010Delivered on: 25 September 2010
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See image for full details.
Outstanding
20 September 2010Delivered on: 25 September 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding

Filing History

21 March 2024Registration of charge 073176080009, created on 21 March 2024 (6 pages)
21 March 2024Registration of charge 073176080010, created on 21 March 2024 (41 pages)
21 March 2024Registration of charge 073176080008, created on 21 March 2024 (41 pages)
9 February 2024Appointment of receiver or manager (4 pages)
26 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
15 January 2024Confirmation statement made on 14 January 2024 with updates (6 pages)
7 December 2023Satisfaction of charge 5 in full (1 page)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
28 February 2023Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 28 February 2023 (1 page)
28 February 2023Director's details changed for Mr Chaim Michael Biberfeld on 28 February 2023 (2 pages)
30 January 2023Confirmation statement made on 14 January 2023 with updates (6 pages)
27 January 2023Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
10 May 2022Memorandum and Articles of Association (4 pages)
10 May 2022Resolutions
  • RES13 ‐ Company business 04/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2022Confirmation statement made on 14 January 2022 with updates (6 pages)
3 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
28 January 2021Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
21 February 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
10 February 2020Amended total exemption full accounts made up to 31 January 2018 (6 pages)
27 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
28 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
11 January 2019Director's details changed for Mr Michael Chaim Biberfeld on 17 July 2018 (2 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
5 September 2018Termination of appointment of Michael Chaim Biberfeld as a director on 17 July 2018 (1 page)
5 September 2018Appointment of Mr Michael Chaim Biberfeld as a director on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
16 July 2018Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 16 July 2018 (1 page)
18 June 2018Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
29 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 August 2017Cessation of Benjamin Povarsky as a person with significant control on 11 January 2017 (1 page)
30 August 2017Cessation of Benjamin Povarsky as a person with significant control on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 August 2017Notification of Chaim Michael Biberfeld as a person with significant control on 11 January 2017 (2 pages)
30 August 2017Notification of Chaim Michael Biberfeld as a person with significant control on 11 January 2017 (2 pages)
10 March 2017Registration of charge 073176080007, created on 1 March 2017 (29 pages)
10 March 2017Registration of charge 073176080007, created on 1 March 2017 (29 pages)
10 March 2017Registration of charge 073176080006, created on 1 March 2017 (38 pages)
10 March 2017Registration of charge 073176080006, created on 1 March 2017 (38 pages)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 2 in full (1 page)
7 March 2017Satisfaction of charge 2 in full (1 page)
7 March 2017Satisfaction of charge 3 in full (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 3 in full (1 page)
7 March 2017Satisfaction of charge 4 in full (2 pages)
7 March 2017Satisfaction of charge 4 in full (2 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
22 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Michael Biberfeld on 1 January 2011 (2 pages)
22 July 2011Director's details changed for Mr Michael Biberfeld on 1 January 2011 (2 pages)
22 July 2011Director's details changed for Mr Michael Biberfeld on 1 January 2011 (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)