Company NameBinah Coaching Limited
DirectorDov Rabinowitz
Company StatusLiquidation
Company Number08820145
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDov Rabinowitz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameMrs Yaffa Rabinowitz
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1Dov Rabinowitz
50.00%
Ordinary
50 at £1Yaffa Rabinowitz
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,024
Cash£566
Current Liabilities£24,142

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due27 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End27 December

Returns

Latest Return19 December 2020 (3 years, 4 months ago)
Next Return Due2 January 2022 (overdue)

Filing History

23 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Cessation of Yaffa Rabinowitz as a person with significant control on 1 January 2018 (1 page)
13 March 2019Change of details for Dov Rabinowitz as a person with significant control on 1 January 2018 (2 pages)
13 March 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
12 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
17 February 2016Termination of appointment of Yaffa Rabinowitz as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Yaffa Rabinowitz as a director on 17 February 2016 (1 page)
3 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
(37 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
(37 pages)