Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5, BINA GARDENS LIMITED
Company Information for

5, BINA GARDENS LIMITED

C/O RED CARPET ESTATES, 62 GRANTS CLOSE, LONDON, NW7 1DE,
Company Registration Number
02054693
Private Limited Company
Active

Company Overview

About 5, Bina Gardens Ltd
5, BINA GARDENS LIMITED was founded on 1986-09-12 and has its registered office in London. The organisation's status is listed as "Active". 5, Bina Gardens Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5, BINA GARDENS LIMITED
 
Legal Registered Office
C/O RED CARPET ESTATES
62 GRANTS CLOSE
LONDON
NW7 1DE
Other companies in W4
 
Filing Information
Company Number 02054693
Company ID Number 02054693
Date formed 1986-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5, BINA GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5, BINA GARDENS LIMITED

Current Directors
Officer Role Date Appointed
CONRAD JOSEPH FRANCIS CARVALHO
Director 2009-04-30
ROBERTA CRISTINO
Director 2014-02-25
DAVID JOSHUA ROBERT D'ERLANGER
Director 2013-07-08
IAN RONALD FRANCIS
Director 1991-03-01
SAMUEL ARI GONTHA
Director 2014-11-05
SAMUEL ARI GONTHA
Director 2016-02-22
JAMES ANTHONY CHRISTOPHER HANBURY
Director 2014-02-25
ANDREA MELCHIOR
Director 2014-02-25
DAVID MOORES
Director 2013-09-16
RUGGERO PATERNO
Director 2012-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAAN VAN LOON
Company Secretary 2014-02-28 2014-11-05
SEBASTIAAN JOHANNES CHARLES VAN LOON
Director 2010-01-01 2014-11-05
ANN CRAIG
Director 2013-09-16 2014-02-25
JULES SPAAPEN
Director 2003-02-20 2014-02-25
ALEXANDER JAMES COATS
Director 1991-03-01 2013-09-16
ALEXANDER JAMES COATS
Company Secretary 1991-03-01 2013-08-31
WILLIAM GEORGE DILLON
Director 1998-05-01 2013-08-31
BENEDETTA MONTESE
Director 2004-02-27 2013-08-31
OLIVER PETER ST JOHN
Director 1995-06-01 2013-08-31
WILLIAM GIBSON LORD
Director 2011-04-01 2013-07-07
CHARLES HENRY RONEBY HOLLAND
Director 2008-12-31 2010-01-01
JOSETTE MARIE EMILIE DE GUISE VAILLANCOURT ARIS
Director 1991-03-01 2008-12-31
MARGARET ROMAYNE JARDINE-PATTERSON
Director 1991-03-01 2007-01-01
SIMON HENRY GEORGE KERRY
Director 1998-05-01 2006-10-31
ANDREA EDIGNA VON SCHILLING
Director 1999-12-15 2004-02-27
SIMONE WILKINSON
Director 1991-03-01 2000-01-10
MARKUS STOLZ
Director 1992-09-18 1998-05-01
MICHELE MERLANO
Director 1991-03-01 1992-09-30
ANDREW PETER CARFRAE CLARK
Director 1991-03-01 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONRAD JOSEPH FRANCIS CARVALHO OAKTREE & SQUIRREL LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
CONRAD JOSEPH FRANCIS CARVALHO OAKTREE & TIGER LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
JAMES ANTHONY CHRISTOPHER HANBURY FUTURE PLC Director 2016-10-21 CURRENT 1999-04-22 Active
DAVID MOORES 22 CRANLEY GARDENS LIMITED Director 2015-12-02 CURRENT 2009-11-19 Active
DAVID MOORES RED UNION FILMS DEVELOPMENT A LTD Director 2015-11-24 CURRENT 2015-11-24 Active
DAVID MOORES RED UNION FILM FIVE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
DAVID MOORES RED UNION FILM FOUR LIMITED Director 2014-03-26 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID MOORES RED UNION FILMS LIMITED Director 2013-09-14 CURRENT 2010-07-07 Active
DAVID MOORES 30 FERNSHAW ROAD, LONDON SW10 LIMITED Director 2013-08-05 CURRENT 1986-08-11 Active
DAVID MOORES 14 BOLTON GARDENS LIMITED Director 2012-02-21 CURRENT 2002-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-05DIRECTOR APPOINTED MR CHRISTIAN BELLINGRATH BRAUNFISCH
2024-01-08APPOINTMENT TERMINATED, DIRECTOR RUGGERO PATERNO
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 62 C/O Red Carpet Estates Grants Close London NW7 1DE United Kingdom
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-27AP01DIRECTOR APPOINTED MR JACK VITROTTI
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ARI GONTHA
2021-04-23AP04Appointment of Red Carpet Estates as company secretary on 2021-04-14
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN RONALD FRANCIS
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM C/O Boydell & Co 89 Chiswick High Road London W4 2EF
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AP01DIRECTOR APPOINTED MR SAMUEL ARI GONTHA
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LORD
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAAN VAN LOON
2016-03-04AP01DIRECTOR APPOINTED ANDREA MELCHIOR
2016-03-04AP01DIRECTOR APPOINTED ROBERTA CRISTINO
2016-03-04AP01DIRECTOR APPOINTED MR SAMUEL ARI GONTHA
2016-03-04AP01DIRECTOR APPOINTED DAVID JOSHUA ROBERT D'ERLANGER
2016-03-04AP01DIRECTOR APPOINTED JAMES ANTHONY CHRISTOPHER HANBURY
2016-03-04AP01DIRECTOR APPOINTED ANDREA MELCHIOR
2016-03-04AP01DIRECTOR APPOINTED ROBERTA CRISTINO
2016-03-04AP01DIRECTOR APPOINTED MR SAMUEL ARI GONTHA
2016-03-04AP01DIRECTOR APPOINTED DAVID JOSHUA ROBERT D'ERLANGER
2016-03-04AP01DIRECTOR APPOINTED JAMES ANTHONY CHRISTOPHER HANBURY
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-29TM02Termination of appointment of Sebastiaan Van Loon on 2014-11-05
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAAN VAN LOON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LORD
2016-02-2912/07/23 ANNUAL RETURN FULL LIST
2016-02-2913/07/23 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-1312/07/23 ANNUAL RETURN FULL LIST
2015-02-1313/07/23 ANNUAL RETURN FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ST JOHN
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DILLON
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BENEDETTA MONTESE
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER COATS
2014-05-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22AP03SECRETARY APPOINTED SEBASTIAAN VAN LOON
2014-04-07CH03CHANGE PERSON AS SECRETARY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN CRAIG
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULES SPAAPEN
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-04AR0131/01/14 FULL LIST
2014-02-0412/07/23 ANNUAL RETURN FULL LIST
2014-02-0413/07/23 ANNUAL RETURN FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR DAVID MOORES
2014-01-17AP01DIRECTOR APPOINTED ANN CRAIG
2014-01-17AP01DIRECTOR APPOINTED RUGGERO PATERNO
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COATS
2013-08-02AA31/01/13 TOTAL EXEMPTION FULL
2013-02-05AR0131/01/13 FULL LIST
2012-06-11AA31/01/12 TOTAL EXEMPTION FULL
2012-02-08AR0131/01/12 FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM NO 5 BINA GARDENS LONDON SW5 0LD
2011-09-21AP01DIRECTOR APPOINTED WILLIAM GIBSON LORD
2011-09-12AA31/01/11 TOTAL EXEMPTION FULL
2011-02-28AR0131/01/11 FULL LIST
2010-10-29AP01DIRECTOR APPOINTED SEBASTIAAN JOHANNES CHARLES VAN LOON
2010-10-28AA31/01/10 TOTAL EXEMPTION FULL
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM FLAT 6 5 BINA GARDENS LONDON SW5 0LD
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLAND
2010-02-15AR0131/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PETER ST JOHN / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULES SPAAPEN / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDETTA MONTESE / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOLLAND / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD FRANCIS / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE DILLON / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES COATS / 31/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD CARVALHO / 31/01/2010
2009-07-23AA31/01/09 TOTAL EXEMPTION FULL
2009-05-19288aDIRECTOR APPOINTED CONRAD CARVALHO
2009-05-19288aDIRECTOR APPOINTED CHARLES HOLLAND
2009-05-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON KERRY
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JOSETTE VAILLANCOURT ARIS
2008-04-10AA31/01/08 TOTAL EXEMPTION FULL
2008-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-28363sRETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-29363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22363(288)DIRECTOR RESIGNED
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-02-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 5, BINA GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 5, BINA GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5, BINA GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5, BINA GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 5, BINA GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5, BINA GARDENS LIMITED
Trademarks
We have not found any records of 5, BINA GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5, BINA GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 5, BINA GARDENS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 5, BINA GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5, BINA GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5, BINA GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.