BINTON ESTATES (UK) LTD

Hellopages » Greater London » Hackney » N16 5LG

Company number 05511883
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address 141 A STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BINTON ESTATES (UK) LTD are www.bintonestatesuk.co.uk, and www.binton-estates-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. Binton Estates Uk Ltd is a Private Limited Company. The company registration number is 05511883. Binton Estates Uk Ltd has been working since 18 July 2005. The present status of the company is Active. The registered address of Binton Estates Uk Ltd is 141 A Stamford Hill London N16 5lg. The company`s financial liabilities are £150.62k. It is £72.77k against last year. The cash in hand is £50.36k. It is £8.16k against last year. And the total assets are £543.86k, which is £282.4k against last year. BINETH, David is a Director of the company. Secretary BINETH, Rachel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FRANKEL, Simon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


binton estates (uk) Key Finiance

LIABILITIES £150.62k
+93%
CASH £50.36k
+19%
TOTAL ASSETS £543.86k
+108%
All Financial Figures

Current Directors

Director
BINETH, David
Appointed Date: 18 July 2005
46 years old

Resigned Directors

Secretary
BINETH, Rachel
Resigned: 01 January 2011
Appointed Date: 18 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 July 2005
Appointed Date: 18 July 2005

Director
FRANKEL, Simon
Resigned: 06 January 2011
Appointed Date: 01 January 2011
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 July 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Mr David Bineth
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BINTON ESTATES (UK) LTD Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
05 Oct 2016
Confirmation statement made on 18 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
09 Aug 2005
New director appointed
09 Aug 2005
New secretary appointed
19 Jul 2005
Director resigned
19 Jul 2005
Secretary resigned
18 Jul 2005
Incorporation

BINTON ESTATES (UK) LTD Charges

15 December 2014
Charge code 0551 1883 0014
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 777-779 high road leytonstone…
14 November 2014
Charge code 0551 1883 0013
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 96 norwood high street london t/no 458715…
5 February 2014
Charge code 0551 1883 0012
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 47 gladesmore road london…
15 November 2013
Charge code 0551 1883 0011
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 March 2009
Legal mortgage
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland Hsbc Bank PLC
Description: The f/h property k/a 18 grovelands road london t/no…
23 March 2009
Legal mortgage
Delivered: 28 March 2009
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: Leasehold 147 lordship road london with the benefit of all…
29 May 2008
Legal mortgage
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 78 bruce grove tottenham london with the benefit of all…
22 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 47 gladesmore road south tottenham london with the…
26 April 2007
Legal mortgage
Delivered: 28 April 2007
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 177 woodhill charlton london. With the benefit of all…
16 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 594 roman road, london. With the benefit of…
17 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 188 wandsworth road wandsworth london. With the benefit…
8 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 1 caldecourt wastdale road london…
5 September 2005
Legal mortgage
Delivered: 8 September 2005
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 2 caldecote court, wastdale, london.
30 August 2005
Legal mortgage
Delivered: 8 September 2005
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 13 caldecourt court, wastdale, london.