BINLAYCOURT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 3SP
Company number 02645010
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address 504-506 PORTSWOOD ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO17 3SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BINLAYCOURT LIMITED are www.binlaycourt.co.uk, and www.binlaycourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Redbridge Rail Station is 3.9 miles; to Romsey Rail Station is 6.3 miles; to Swanwick Rail Station is 6.5 miles; to Shawford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Binlaycourt Limited is a Private Limited Company. The company registration number is 02645010. Binlaycourt Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Binlaycourt Limited is 504 506 Portswood Road Portswood Southampton Hampshire So17 3sp. . BURT, George Robert is a Secretary of the company. LATHEY, Rosemary Anne is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary LATHEY, Donna has been resigned. Secretary LATHEY, Francine has been resigned. Secretary LATHEY, Frederick Arthur has been resigned. Secretary ROSE, Rosemary Anne has been resigned. Secretary WOOD, Jeremy Bradshaw has been resigned. Director GEORGE WILLIAM ALLAN, Lewis has been resigned. Director LATHEY, Colin David has been resigned. Director LATHEY, Gareth Edward has been resigned. Director ROSE, Rosemary Anne has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURT, George Robert
Appointed Date: 24 May 2007

Director
LATHEY, Rosemary Anne
Appointed Date: 24 May 2007
65 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 08 October 1991
Appointed Date: 12 September 1991

Secretary
LATHEY, Donna
Resigned: 24 March 1996
Appointed Date: 10 January 1992

Secretary
LATHEY, Francine
Resigned: 01 September 2000
Appointed Date: 25 April 1997

Secretary
LATHEY, Frederick Arthur
Resigned: 10 January 1992
Appointed Date: 08 October 1991

Secretary
ROSE, Rosemary Anne
Resigned: 24 May 2007
Appointed Date: 01 September 2000

Secretary
WOOD, Jeremy Bradshaw
Resigned: 25 April 1997
Appointed Date: 14 March 1996

Director
GEORGE WILLIAM ALLAN, Lewis
Resigned: 16 April 1993
Appointed Date: 08 October 1991
112 years old

Director
LATHEY, Colin David
Resigned: 24 May 2007
Appointed Date: 23 July 1997
78 years old

Director
LATHEY, Gareth Edward
Resigned: 24 March 1996
Appointed Date: 07 May 1992
52 years old

Director
ROSE, Rosemary Anne
Resigned: 23 July 1997
Appointed Date: 24 March 1996
65 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 08 October 1991
Appointed Date: 12 September 1991

Persons With Significant Control

Mrs Rosemary Lathey
Notified on: 12 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BINLAYCOURT LIMITED Events

27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

01 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 73 more events
11 Nov 1991
Ad 05/11/91--------- £ si 998@1=998 £ ic 2/1000

11 Nov 1991
Accounting reference date notified as 31/03

16 Oct 1991
Memorandum and Articles of Association

16 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1991
Incorporation

BINLAYCOURT LIMITED Charges

2 August 1999
Debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 504/506 portswood road southampton hampshire. With the…
8 June 1992
Legal mortgage
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 504/506 portswood road southampton…
29 November 1991
Mortgage debenture
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: See form 395 ref M78 for full details. A specific equitable…