Armstrong Road, The Royal
Arsenal, Woolwich
London
SE18 6RS
Secretary Name | Stephen Anthony Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(24 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 The I O Centre Armstrong Road, The Royal Arsenal, Woolwich London SE18 6RS |
Director Name | Mr Anthony Howard Gill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | Park Farm House Tanyard Road Frittenden Kent TN17 2AU |
Director Name | Mrs Gillian Gill |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 September 2002) |
Role | Housewife |
Correspondence Address | Park Farm House Tanyard Road Frittenden Kent TN17 2AU |
Secretary Name | Mr Anthony Howard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | Park Farm House Tanyard Road Frittenden Kent TN17 2AU |
Director Name | Mr Matthew Palmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(24 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop House Buckland Hill Cousley Wood Wadhurst East Sussex TN5 6QT |
Website | bindingbazaar.com |
---|
Registered Address | Unit 40 The I O Centre Armstrong Road, The Royal Arsenal, Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Gilmex International LTD 98.21% Ordinary |
---|---|
1 at £1 | Stephen Anthony Gill 1.79% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 December 2016 | Director's details changed for Stephen Anthony Gill on 22 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Stephen Anthony Gill on 22 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Stephen Anthony Gill on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Stephen Anthony Gill on 22 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Matthew Palmer as a director (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Matthew Palmer as a director (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 November 2011 | Director's details changed for Matthew Palmer on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Matthew Palmer on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Matthew Palmer on 9 November 2011 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Matthew Palmer on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Stephen Anthony Gill on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Matthew Palmer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Anthony Gill on 30 October 2009 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
26 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
13 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
17 January 2002 | Company name changed A.G. interbind LIMITED\certificate issued on 16/01/02 (2 pages) |
17 January 2002 | Company name changed A.G. interbind LIMITED\certificate issued on 16/01/02 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 October 2000 | Return made up to 13/10/00; full list of members
|
18 October 2000 | Return made up to 13/10/00; full list of members
|
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 October 1999 | Return made up to 13/10/99; full list of members
|
15 October 1999 | Return made up to 13/10/99; full list of members
|
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: nelson house 58 wimbledon hill road wimbledon london, SW19 7PA (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: nelson house 58 wimbledon hill road wimbledon london, SW19 7PA (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
20 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
20 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 December 1995 | Return made up to 13/10/95; full list of members (6 pages) |
12 December 1995 | Return made up to 13/10/95; full list of members (6 pages) |