BINNING PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BINNING PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05560414

Incorporation date

12/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 10-12, Bourlet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon09/03/2023
Change of details for Binning Property Corporation Ltd as a person with significant control on 2021-01-13
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon01/07/2021
Micro company accounts made up to 2021-05-31
dot icon24/06/2021
Previous accounting period shortened from 2021-12-31 to 2021-05-31
dot icon30/04/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Satisfaction of charge 055604140032 in full
dot icon30/03/2021
Satisfaction of charge 055604140033 in full
dot icon30/03/2021
Satisfaction of charge 055604140034 in full
dot icon30/03/2021
Satisfaction of charge 055604140029 in full
dot icon30/03/2021
Satisfaction of charge 055604140030 in full
dot icon30/03/2021
Satisfaction of charge 055604140025 in full
dot icon30/03/2021
Satisfaction of charge 055604140026 in full
dot icon30/03/2021
Satisfaction of charge 055604140027 in full
dot icon30/03/2021
Satisfaction of charge 055604140028 in full
dot icon30/03/2021
Satisfaction of charge 055604140024 in full
dot icon30/03/2021
Satisfaction of charge 055604140035 in full
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Notification of Binning Property Corporation Ltd as a person with significant control on 2021-01-13
dot icon02/03/2021
Cessation of Mandeep Singh Binning as a person with significant control on 2021-01-13
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon24/10/2020
Change of details for Mr Mandeep Singh Binning as a person with significant control on 2020-10-23
dot icon24/10/2020
Change of details for Mr Mandeep Singh Binning as a person with significant control on 2020-10-23
dot icon24/10/2020
Change of details for Mr Mandeep Singh Binning as a person with significant control on 2020-10-23
dot icon23/10/2020
Director's details changed for Mr Mandeep Singh Binning on 2020-10-23
dot icon23/10/2020
Change of details for Mr Mandeep Singh Binning as a person with significant control on 2020-10-23
dot icon23/10/2020
Termination of appointment of Pushminder Binning as a secretary on 2020-10-23
dot icon23/10/2020
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2020-10-23
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon27/06/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/06/2020
Registered office address changed from 38 High Road South Woodford London E18 2QL to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2020-06-24
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
Confirmation statement made on 2019-08-28 with updates
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon13/09/2017
Notification of Mandeep Singh Binning as a person with significant control on 2017-09-12
dot icon13/09/2017
Cessation of Manjinder Singh Binning as a person with significant control on 2017-09-12
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon11/03/2016
Registration of charge 055604140032, created on 2016-02-23
dot icon11/03/2016
Registration of charge 055604140033, created on 2016-02-23
dot icon11/03/2016
Registration of charge 055604140035, created on 2016-02-23
dot icon11/03/2016
Registration of charge 055604140034, created on 2016-02-23
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/09/2015
Registration of charge 055604140031, created on 2015-09-18
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2015
Compulsory strike-off action has been suspended
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon31/07/2014
Satisfaction of charge 4 in full
dot icon31/07/2014
Satisfaction of charge 16 in full
dot icon31/07/2014
Satisfaction of charge 22 in full
dot icon04/07/2014
Satisfaction of charge 21 in full
dot icon04/07/2014
Satisfaction of charge 5 in full
dot icon04/07/2014
Satisfaction of charge 23 in full
dot icon04/07/2014
Satisfaction of charge 20 in full
dot icon04/07/2014
Satisfaction of charge 19 in full
dot icon04/07/2014
Satisfaction of charge 15 in full
dot icon04/07/2014
Satisfaction of charge 1 in full
dot icon04/07/2014
Satisfaction of charge 13 in full
dot icon04/07/2014
Satisfaction of charge 12 in full
dot icon04/07/2014
Satisfaction of charge 18 in full
dot icon04/07/2014
Satisfaction of charge 17 in full
dot icon04/07/2014
Satisfaction of charge 7 in full
dot icon04/07/2014
Satisfaction of charge 14 in full
dot icon04/07/2014
Satisfaction of charge 11 in full
dot icon04/07/2014
Satisfaction of charge 10 in full
dot icon04/07/2014
Satisfaction of charge 9 in full
dot icon04/07/2014
Satisfaction of charge 8 in full
dot icon04/07/2014
Satisfaction of charge 2 in full
dot icon04/07/2014
Satisfaction of charge 6 in full
dot icon04/07/2014
Satisfaction of charge 3 in full
dot icon08/04/2014
Registered office address changed from 32 High Road South Woodford London E18 2QL on 2014-04-08
dot icon11/12/2013
Registration of charge 055604140029
dot icon11/12/2013
Registration of charge 055604140030
dot icon09/12/2013
Registration of charge 055604140025
dot icon09/12/2013
Registration of charge 055604140026
dot icon09/12/2013
Registration of charge 055604140027
dot icon09/12/2013
Registration of charge 055604140028
dot icon26/11/2013
Registration of charge 055604140024
dot icon05/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon08/06/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 22
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 23
dot icon29/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon11/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2010
Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 2010-05-21
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon21/12/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 12/09/08; full list of members
dot icon06/06/2008
Duplicate mortgage certificatecharge no:17
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 12/09/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed
dot icon20/10/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2007
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Return made up to 12/09/06; full list of members
dot icon08/07/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon20/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Ad 12/09/05--------- £ si 98@1=98 £ ic 1/99
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Registered office changed on 28/09/05 from: 18-22 wigmore street london W1U 2RG
dot icon21/09/2005
Registered office changed on 21/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Secretary resigned
dot icon12/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
303.00
-
0.00
-
-
2023
0
303.00
-
0.00
-
-
2023
0
303.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

303.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binning, Mandeep Singh
Director
12/09/2005 - Present
90
QA REGISTRARS LIMITED
Nominee Secretary
12/09/2005 - 12/09/2005
9026
QA NOMINEES LIMITED
Nominee Director
12/09/2005 - 12/09/2005
8850
Binning, Pushminder
Secretary
12/09/2005 - 23/10/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINNING PROPERTIES LIMITED

BINNING PROPERTIES LIMITED is an(a) Dissolved company incorporated on 12/09/2005 with the registered office located at 2nd Floor 10-12, Bourlet Close, London W1W 7BR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BINNING PROPERTIES LIMITED?

toggle

BINNING PROPERTIES LIMITED is currently Dissolved. It was registered on 12/09/2005 and dissolved on 13/08/2024.

Where is BINNING PROPERTIES LIMITED located?

toggle

BINNING PROPERTIES LIMITED is registered at 2nd Floor 10-12, Bourlet Close, London W1W 7BR.

What does BINNING PROPERTIES LIMITED do?

toggle

BINNING PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BINNING PROPERTIES LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.