Company NameBina Shoes Limited
DirectorSaeed Kamran Malik
Company StatusActive
Company Number01384705
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Saeed Kamran Malik
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1982(3 years, 11 months after company formation)
Appointment Duration41 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Globe Road
Hornchurch
Essex
RM11 1BN
Secretary NameZar Malik
NationalityBritish
StatusCurrent
Appointed05 December 2000(22 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address70 Globe Road
Hornchurch
Essex
RM11 1BN
Director NameMr Talat Masood Malik
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1980(1 year, 6 months after company formation)
Appointment Duration35 years, 10 months (resigned 01 January 2016)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address70 Globe Road
Hornchurch
Essex
RM11 1BN
Director NameMr Saquib Shaqil Malik
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 1998)
RoleCo Director
Correspondence Address70 Globe Road
Hornchurch
Essex
RM11 1BN
Secretary NameMr Saquib Shaqil Malik
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address70 Globe Road
Hornchurch
Essex
RM11 1BN

Contact

Websitewww.binashoes.co.uk

Location

Registered Address27 Wentworth Street
London
E1 7TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

666 at £1Saeed Kamran Malik
66.67%
Ordinary
333 at £1Mr Talat Masood Malik
33.33%
Ordinary

Financials

Year2014
Turnover£20,551
Gross Profit£18,190
Net Worth-£178,528
Cash£683
Current Liabilities£10,688

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months from now)

Charges

17 June 1991Delivered on: 19 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 June 1987Delivered on: 22 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts (please see form 395 for full details).
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
8 February 2016Termination of appointment of Talat Masood Malik as a director on 1 January 2016 (1 page)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 999
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 999
(4 pages)
8 February 2016Termination of appointment of Talat Masood Malik as a director on 1 January 2016 (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 999
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 999
(5 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 999
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 999
(5 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
2 November 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
6 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Talat Masood Malik on 31 January 2011 (2 pages)
6 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Talat Masood Malik on 31 January 2011 (2 pages)
6 May 2011Director's details changed for Saeed Malik on 31 January 2011 (2 pages)
6 May 2011Director's details changed for Saeed Malik on 31 January 2011 (2 pages)
27 April 2011Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 27 April 2011 (3 pages)
27 April 2011Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 27 April 2011 (3 pages)
15 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 October 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Registered office changed on 26/08/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD united kingdom (1 page)
26 August 2009Registered office changed on 26/08/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD united kingdom (1 page)
24 August 2009Registered office changed on 24/08/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
24 August 2009Registered office changed on 24/08/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
9 February 2006Registered office changed on 09/02/06 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 June 2004Return made up to 31/01/04; full list of members (7 pages)
9 June 2004Return made up to 31/01/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 March 2003Return made up to 31/01/03; full list of members (7 pages)
8 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 May 2002Return made up to 31/01/02; full list of members (7 pages)
29 May 2002Return made up to 31/01/02; full list of members (7 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
1 October 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1998 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1998 (7 pages)
12 May 2000Return made up to 31/01/00; full list of members (6 pages)
12 May 2000Return made up to 31/01/00; full list of members (6 pages)
26 May 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
12 March 1998Return made up to 31/01/98; no change of members (4 pages)
12 March 1998Return made up to 31/01/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
24 March 1997Return made up to 31/01/97; no change of members (4 pages)
24 March 1997Return made up to 31/01/97; no change of members (4 pages)
15 September 1996Registered office changed on 15/09/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
15 September 1996Registered office changed on 15/09/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
15 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
28 April 1995Return made up to 15/02/95; no change of members (4 pages)
28 April 1995Return made up to 15/02/95; no change of members (4 pages)
29 July 1994Accounts for a small company made up to 31 October 1993 (7 pages)
29 July 1994Accounts for a small company made up to 31 October 1993 (7 pages)
7 April 1993Accounts for a small company made up to 31 October 1992 (7 pages)
7 April 1993Accounts for a small company made up to 31 October 1992 (7 pages)
9 January 1992Accounts for a small company made up to 31 October 1991 (5 pages)
9 January 1992Accounts for a small company made up to 31 October 1991 (5 pages)
17 July 1991Accounts for a small company made up to 31 October 1990 (4 pages)
17 July 1991Accounts for a small company made up to 31 October 1990 (4 pages)
28 November 1990Accounts for a small company made up to 31 October 1989 (4 pages)
28 November 1990Accounts for a small company made up to 31 October 1989 (4 pages)
7 March 1990Full accounts made up to 31 October 1988 (13 pages)
7 March 1990Full accounts made up to 31 October 1988 (13 pages)
13 June 1989Return made up to 15/02/89; full list of members (4 pages)
13 June 1989Return made up to 15/02/89; full list of members (4 pages)
7 February 1989Full accounts made up to 31 October 1987 (8 pages)
7 February 1989Full accounts made up to 31 October 1987 (8 pages)
31 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1988Full accounts made up to 31 October 1986 (9 pages)
15 March 1988Full accounts made up to 31 October 1986 (9 pages)
22 June 1987Full accounts made up to 31 October 1985 (9 pages)
22 June 1987Full accounts made up to 31 October 1985 (9 pages)
12 June 1986Full accounts made up to 31 October 1984 (9 pages)
12 June 1986Full accounts made up to 31 October 1984 (9 pages)
24 December 1983Accounts made up to 31 October 1982 (6 pages)
24 December 1983Accounts made up to 31 October 1982 (6 pages)
2 November 1982Accounts made up to 31 October 1981 (6 pages)
2 November 1982Accounts made up to 31 October 1981 (6 pages)
26 October 1982Accounts made up to 31 October 1980 (7 pages)
26 October 1982Accounts made up to 31 October 1980 (7 pages)
17 August 1978Certificate of incorporation (1 page)
17 August 1978Certificate of incorporation (1 page)