UKBizDB.co.uk

BINYAN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Binyan Ltd. The company was founded 9 years ago and was given the registration number 09227354. The firm's registered office is in LONDON. You can find them at Unit 1, Hawthorn Business Park, 165 Granville Road, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BINYAN LTD
Company Number:09227354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1, Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ

Director19 September 2014Active
Unit 1, Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ

Director19 September 2014Active

People with Significant Control

Mr Stelica Tanase
Notified on:01 October 2018
Status:Active
Date of birth:August 1974
Nationality:English
Country of residence:England
Address:Unit 1, Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
S&S Quality Building Contractors Ltd
Notified on:13 June 2017
Status:Active
Country of residence:United Kingdom
Address:62 Woodville Road, London, United Kingdom, NW11 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shlomo Pines
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:62, Woodville Road, London, NW11 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stelica Tanase
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:62, Woodville Road, London, NW11 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-06-08Resolution

Resolution.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.