Company NameCorker Binning Limited
Company StatusActive
Company Number10829601
CategoryPrivate Limited Company
Incorporation Date21 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter James Mahon Binning
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameJessica Parker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameAndrew Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameRobert Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameDavid Corker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY

Location

Registered Address1 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

26 October 2023Termination of appointment of David Corker as a director on 17 October 2023 (1 page)
5 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 July 2022Registered office address changed from 38 Chancery Lane London WC2A 1EN England to 1 Ely Place London EC1N 6RY on 5 July 2022 (1 page)
3 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
15 August 2019Termination of appointment of Robert Brown as a director on 14 August 2019 (1 page)
14 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
26 October 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 22 Essex Street London WC2R 3AA United Kingdom to 38 Chancery Lane London WC2A 1EN on 24 January 2018 (1 page)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)