Company NameBinning Limited
DirectorManjinder Singh Binning
Company StatusActive - Proposal to Strike off
Company Number08046618
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameManjinder Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Betoyne Avenue
London
Greater London
E4 9SG

Location

Registered Address472a Larkshall Road
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Manjinder Singh Binning
100.00%
Ordinary

Financials

Year2014
Net Worth£70,084
Cash£2,888
Current Liabilities£724,969

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 April 2022 (1 year, 12 months ago)
Next Return Due10 May 2023 (overdue)

Filing History

16 December 2020Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 December 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
9 December 2020Order of court to rescind winding up (2 pages)
7 August 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
3 May 2019Amended total exemption full accounts made up to 31 July 2017 (6 pages)
30 April 2019Order of court to wind up (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 September 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Registered office address changed from 38 High Road South Woodford London E18 2QL to 472a Larkshall Road London E4 9HH on 26 March 2018 (1 page)
10 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Registered office address changed from 32 High Road London Greater London E18 2QL United Kingdom on 10 June 2014 (1 page)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Registered office address changed from 32 High Road London Greater London E18 2QL United Kingdom on 10 June 2014 (1 page)
6 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
5 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
19 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
19 July 2013Director's details changed for Mr Mandeep Singh Binning on 26 April 2012 (2 pages)
19 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
19 July 2013Director's details changed for Mr Mandeep Singh Binning on 26 April 2012 (2 pages)
26 April 2012Incorporation (35 pages)
26 April 2012Incorporation (35 pages)