BINDALE LIMITED

Register to unlock more data on OkredoRegister

BINDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621233

Incorporation date

17/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Highfield Gardens, London NW11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon05/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon15/01/2024
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 51 Highfield Gardens London NW11 9HA on 2024-01-15
dot icon04/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/03/2023
Total exemption full accounts made up to 2021-11-30
dot icon17/03/2023
Current accounting period shortened from 2022-08-31 to 2021-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2022
Previous accounting period shortened from 2021-12-20 to 2021-08-31
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon09/03/2022
Total exemption full accounts made up to 2020-12-20
dot icon01/03/2022
Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to New Burlington House 1075 Finchley Road London NW11 0PU on 2022-03-01
dot icon04/01/2022
Registration of charge 026212330011, created on 2021-12-21
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon08/12/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-20
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Registration of charge 026212330010, created on 2020-12-23
dot icon28/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon20/02/2018
Registered office address changed from 98 High Road London N15 6JR to First Floor 94 Stamford Hill London N16 6XS on 2018-02-20
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2016-12-15 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 17/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 17/06/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 17/06/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 17/06/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 17/06/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Secretary's particulars changed;director's particulars changed
dot icon25/06/2004
Return made up to 17/06/04; full list of members
dot icon19/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/11/2003
Return made up to 17/06/03; full list of members
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon17/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/01/2003
Director resigned
dot icon12/06/2002
Return made up to 17/06/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/08/2001
New director appointed
dot icon22/06/2001
Return made up to 17/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/09/2000
Return made up to 17/06/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/04/2000
New director appointed
dot icon20/01/2000
Particulars of mortgage/charge
dot icon25/06/1999
Return made up to 17/06/99; full list of members
dot icon26/04/1999
Full accounts made up to 1998-06-30
dot icon19/06/1998
Return made up to 17/06/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-06-30
dot icon07/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon22/06/1997
New director appointed
dot icon22/06/1997
Return made up to 17/06/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-06-30
dot icon14/06/1996
Return made up to 17/06/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-06-30
dot icon14/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Return made up to 17/06/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 17/06/94; no change of members
dot icon28/04/1994
Full accounts made up to 1993-06-30
dot icon13/07/1993
Return made up to 17/06/93; no change of members
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon23/09/1992
Return made up to 17/06/92; full list of members
dot icon27/05/1992
New director appointed
dot icon24/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon28/07/1991
Registered office changed on 28/07/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon28/07/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon17/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanger, Jonathan
Director
17/06/1991 - Present
23
Ostreicher, Jacob
Director
06/08/2001 - 08/01/2003
11
Ostreicher, Sarah
Director
02/05/2003 - Present
9
Sanger, Gila
Director
04/01/2000 - 01/06/2003
8
Osztreicher, Sarah
Secretary
14/09/1995 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BINDALE LIMITED

BINDALE LIMITED is an(a) Active company incorporated on 17/06/1991 with the registered office located at 51 Highfield Gardens, London NW11 9HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINDALE LIMITED?

toggle

BINDALE LIMITED is currently Active. It was registered on 17/06/1991 .

Where is BINDALE LIMITED located?

toggle

BINDALE LIMITED is registered at 51 Highfield Gardens, London NW11 9HA.

What does BINDALE LIMITED do?

toggle

BINDALE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BINDALE LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-15 with no updates.