Company NameBindingbazaar Limited
DirectorStephen Anthony Gill
Company StatusActive
Company Number01353892
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)
Previous NameA.G. Interbind Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameStephen Anthony Gill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(24 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 The I O Centre
Armstrong Road, The Royal
Arsenal, Woolwich
London
SE18 6RS
Secretary NameStephen Anthony Gill
NationalityBritish
StatusCurrent
Appointed09 September 2002(24 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 The I O Centre
Armstrong Road, The Royal
Arsenal, Woolwich
London
SE18 6RS
Director NameMr Anthony Howard Gill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressPark Farm House
Tanyard Road
Frittenden
Kent
TN17 2AU
Director NameMrs Gillian Gill
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2002)
RoleHousewife
Correspondence AddressPark Farm House
Tanyard Road
Frittenden
Kent
TN17 2AU
Secretary NameMr Anthony Howard Gill
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressPark Farm House
Tanyard Road
Frittenden
Kent
TN17 2AU
Director NameMr Matthew Palmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(24 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop House Buckland Hill
Cousley Wood
Wadhurst
East Sussex
TN5 6QT

Contact

Websitebindingbazaar.com

Location

Registered AddressUnit 40 The I O Centre
Armstrong Road, The Royal
Arsenal, Woolwich
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Gilmex International LTD
98.21%
Ordinary
1 at £1Stephen Anthony Gill
1.79%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
22 December 2016Director's details changed for Stephen Anthony Gill on 22 December 2016 (2 pages)
22 December 2016Secretary's details changed for Stephen Anthony Gill on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Stephen Anthony Gill on 22 December 2016 (1 page)
22 December 2016Director's details changed for Stephen Anthony Gill on 22 December 2016 (2 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 56
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 56
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 56
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 56
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 56
(4 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 56
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Matthew Palmer as a director (1 page)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Matthew Palmer as a director (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
9 November 2011Director's details changed for Matthew Palmer on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Matthew Palmer on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Matthew Palmer on 9 November 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Matthew Palmer on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Stephen Anthony Gill on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Matthew Palmer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Anthony Gill on 30 October 2009 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page)
8 January 2007Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
13 October 2005Return made up to 13/10/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 13/10/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
17 January 2002Company name changed A.G. interbind LIMITED\certificate issued on 16/01/02 (2 pages)
17 January 2002Company name changed A.G. interbind LIMITED\certificate issued on 16/01/02 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
18 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 November 1998Return made up to 13/10/98; no change of members (4 pages)
2 November 1998Return made up to 13/10/98; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: nelson house 58 wimbledon hill road wimbledon london, SW19 7PA (1 page)
23 December 1997Registered office changed on 23/12/97 from: nelson house 58 wimbledon hill road wimbledon london, SW19 7PA (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 November 1997Return made up to 13/10/97; full list of members (6 pages)
3 November 1997Return made up to 13/10/97; full list of members (6 pages)
20 December 1996Return made up to 13/10/96; no change of members (4 pages)
20 December 1996Return made up to 13/10/96; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 December 1995Return made up to 13/10/95; full list of members (6 pages)
12 December 1995Return made up to 13/10/95; full list of members (6 pages)