Active
Company Information for BING PROPERTIES LIMITED
2ND FLOOR BUTLER HOUSE, 177-178 TOTTENHAM COURT ROAD, LONDON, W1T 7AF,
|
Company Registration Number
07317608
Private Limited Company
Active |
Company Name | |
---|---|
BING PROPERTIES LIMITED | |
Legal Registered Office | |
2ND FLOOR BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7AF Other companies in IG9 | |
Company Number | 07317608 | |
---|---|---|
Company ID Number | 07317608 | |
Date formed | 2010-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 26/10/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 14:59:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BING PROPERTIES LLC | 9700 WEST PICO BLVD. New York LOS ANGELES CA 90035 | Active | Company formed on the 2001-02-16 | |
BING PROPERTIES, LLC | PINERIDGE CHARLEVOIX 49720 Michigan 12796 | UNKNOWN | Company formed on the 2010-03-25 | |
BING PROPERTIES, LLC | Active | Company formed on the 2014-10-20 | ||
BING PROPERTIES, INC. | 175 5TH STREET S.W. WINTER HAVEN FL 33880 | Inactive | Company formed on the 1986-01-22 | |
BING PROPERTIES AND HOLDINGS LLC | Georgia | Unknown | ||
BING PROPERTIES LLC | Georgia | Unknown | ||
Bing Properties LLC | Connecticut | Unknown | ||
BING PROPERTIES AND HOLDINGS LLC | Georgia | Unknown | ||
BING PROPERTIES INC | Arizona | Unknown | ||
BING PROPERTIES FLORIDA LLC | 3030 SW 1ST AVE GAINESVILLE FL 32607 | Active | Company formed on the 2021-05-03 | |
BING PROPERTIES HOLMES BEACH LLC | 3030 SW 1ST AVE GAINESVILLE FL 32607 | Active | Company formed on the 2021-05-11 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHAIM BIBERFELD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROSTAR PROPERTIES LTD | Director | 2008-09-18 | CURRENT | 2002-05-01 | Live but Receiver Manager on at least one charge | |
CENTRAL LONDON CONSULTANTS LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
FINEPOINT ESTATES LTD | Director | 2001-10-04 | CURRENT | 2000-12-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Receiver abstract of receipts and payments to 2024-03-21 | ||
Notice of ceasing to act as receiver or manager | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073176080008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073176080009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073176080010 | ||
Liquidation appointment of receiver | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 28/02/23 FROM 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England | ||
Director's details changed for Mr Chaim Michael Biberfeld on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES | ||
Current accounting period shortened from 27/01/22 TO 26/01/22 | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 28/01/20 TO 27/01/20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA01 | Previous accounting period shortened from 29/01/19 TO 28/01/19 | |
AA01 | Previous accounting period shortened from 30/01/19 TO 29/01/19 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Chaim Biberfeld on 2018-07-17 | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHAIM BIBERFELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAIM BIBERFELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/01/18 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM MICHAEL BIBERFELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF BENJAMIN POVARSKY AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073176080007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073176080006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/10/2012 | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIBERFELD / 01/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
LEGAL CHARGE | Outstanding | MIDOS RESIDENTIAL INVESTMENTS LIMITED | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEED OF RENTAL ASSIGNMENT | Satisfied | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2011-08-01 | £ 1,954,519 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 3,454,127 |
Creditors and other liabilities
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 BING PROPERTIES LIMITED
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 163,335 |
Current Assets | 2011-08-01 | £ 1,134,827 |
Debtors | 2011-08-01 | £ 971,492 |
Tangible Fixed Assets | 2011-08-01 | £ 4,166,223 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BING PROPERTIES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |