Background WavePink WaveYellow Wave

CLOCK & CHIMES LTD (10070893)

CLOCK & CHIMES LTD (10070893) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLOCK & CHIMES LTD has been registered for 10 years. Current directors include BINDINGER, Mordechai, BINDINGER, Nathan Benjamin.

Company Number
10070893
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
160 Holmleigh Road, London, N16 5PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Mordechai, BINDINGER, Nathan Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCK & CHIMES LTD

CLOCK & CHIMES LTD is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLOCK & CHIMES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10070893

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

160 Holmleigh Road London, N16 5PY,

Previous Addresses

206 High Road London N15 4NP England
From: 2 March 2017To: 19 February 2018
28 Cazenove Mansions Cazenove Road London N16 6AR England
From: 18 March 2016To: 2 March 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Oct 18
Director Left
Jul 19
Loan Secured
Jun 21
Loan Secured
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BINDINGER, Mordechai

Active
Holmleigh Road, LondonN16 5PY
Born January 1991
Director
Appointed 18 Mar 2016

BINDINGER, Nathan Benjamin

Active
Holmleigh Road, LondonN16 5PY
Born August 1968
Director
Appointed 18 Mar 2016

GROSZ, Paul

Resigned
Cazenove Road, LondonN16 6AR
Born September 1989
Director
Appointed 18 Mar 2016
Resigned 02 Mar 2017

SPITZER, Abraham

Resigned
St. Kilda's Road, LondonN16 5BT
Born July 1974
Director
Appointed 30 Oct 2018
Resigned 30 Jul 2019

Persons with significant control

1

Mr Nathan Benjamin Bindinger

Active
Holmleigh Road, LondonN16 5PY
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Incorporation Company
18 March 2016
NEWINCIncorporation