About

Registered Number: 02478485
Date of Incorporation: 08/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 85 Frampton Street, London, NW8 8NQ,

 

Established in 1990, Binatone Telecom Plc has its registered office in London. There are 9 directors listed for Binatone Telecom Plc at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALVANI, Dinesh 07 September 1998 - 1
SCANLON, Neil James 03 November 2011 - 1
BEATTIE, William Thomas Desmond 01 October 1992 21 April 1993 1
CATT, David 02 December 1996 02 December 1997 1
IRELAND, Luke Stephen 01 October 2010 06 November 2011 1
LALVANI, Inderjit Singh N/A 01 February 2008 1
PANDYA, Manoj 01 January 2007 06 February 2009 1
PORTER, John Edward 07 September 1998 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BRAND, Tracy Mary Ann 01 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 31 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 October 2016
MR01 - N/A 10 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 23 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
363s - Annual Return 02 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 21 February 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 18 March 1998
287 - Change in situation or address of Registered Office 19 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 06 March 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 18 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
CERTNM - Change of name certificate 14 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 01 November 1995
288 - N/A 04 October 1995
363s - Annual Return 27 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
AA - Annual Accounts 28 October 1994
288 - N/A 22 July 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 07 November 1993
288 - N/A 11 October 1993
288 - N/A 28 April 1993
363s - Annual Return 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 14 September 1992
MEM/ARTS - N/A 11 September 1992
AA - Annual Accounts 09 September 1992
RESOLUTIONS - N/A 14 August 1992
RESOLUTIONS - N/A 14 August 1992
CERT7 - Re-registration of a company from private to public with a change of name 14 August 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 13 August 1992
AUDR - Auditor's report 13 August 1992
BS - Balance sheet 13 August 1992
AUDS - Auditor's statement 13 August 1992
MAR - Memorandum and Articles - used in re-registration 13 August 1992
43(3) - Application by a private company for re-registration as a public company 13 August 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 05 June 1991
MEM/ARTS - N/A 10 May 1991
CERTNM - Change of name certificate 08 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
123 - Notice of increase in nominal capital 03 April 1990
288 - N/A 03 April 1990
MEM/ARTS - N/A 03 April 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2016 Outstanding

N/A

Debenture 01 July 2011 Outstanding

N/A

Legal assignment 13 May 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 06 May 2011 Outstanding

N/A

Debenture 04 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.