Background WavePink WaveYellow Wave

BING PROPERTIES LIMITED (07317608)

BING PROPERTIES LIMITED (07317608) is an active UK company. incorporated on 16 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BING PROPERTIES LIMITED has been registered for 15 years. Current directors include BIBERFELD, Chaim Michael.

Company Number
07317608
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIBERFELD, Chaim Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BING PROPERTIES LIMITED

BING PROPERTIES LIMITED is an active company incorporated on 16 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BING PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07317608

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 25/1

Overdue

11 months overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2025
Period: 1 February 2023 - 25 January 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
From: 16 July 2018To: 28 February 2023
1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB
From: 16 July 2010To: 16 July 2018
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Dec 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BIBERFELD, Chaim Michael

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1957
Director
Appointed 17 Jul 2018

BIBERFELD, Michael Chaim

Resigned
1-9 Romford Road, LondonE15 4RG
Born June 1957
Director
Appointed 16 Jul 2010
Resigned 17 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Michael Biberfeld

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2017

Mr Benjamin Povarsky

Ceased
Floor, Buckhurst HillIG9 5EB
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
28 April 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
5 April 2024
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
9 February 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 February 2020
AAMDAAMD
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Legacy
22 December 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Legacy
1 October 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Incorporation Company
16 July 2010
NEWINCIncorporation