Hornchurch
Essex
RM11 1BN
Secretary Name | Zar Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2000(22 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 70 Globe Road Hornchurch Essex RM11 1BN |
Director Name | Mr Talat Masood Malik |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1980(1 year, 6 months after company formation) |
Appointment Duration | 35 years, 10 months (resigned 01 January 2016) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 70 Globe Road Hornchurch Essex RM11 1BN |
Director Name | Mr Saquib Shaqil Malik |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 1998) |
Role | Co Director |
Correspondence Address | 70 Globe Road Hornchurch Essex RM11 1BN |
Secretary Name | Mr Saquib Shaqil Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 70 Globe Road Hornchurch Essex RM11 1BN |
Website | www.binashoes.co.uk |
---|
Registered Address | 27 Wentworth Street London E1 7TB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
666 at £1 | Saeed Kamran Malik 66.67% Ordinary |
---|---|
333 at £1 | Mr Talat Masood Malik 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,551 |
Gross Profit | £18,190 |
Net Worth | -£178,528 |
Cash | £683 |
Current Liabilities | £10,688 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months from now) |
17 June 1991 | Delivered 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 1987 | Delivered 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 |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
8 February 2016 | Termination of appointment of Talat Masood Malik as a director on 1 January 2016 (1 page) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Talat Masood Malik as a director on 1 January 2016 (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
2 November 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
6 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Talat Masood Malik on 31 January 2011 (2 pages) |
6 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Talat Masood Malik on 31 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Saeed Malik on 31 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Saeed Malik on 31 January 2011 (2 pages) |
27 April 2011 | Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 27 April 2011 (3 pages) |
27 April 2011 | Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 27 April 2011 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD united kingdom (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD united kingdom (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members
|
24 February 2005 | Return made up to 31/01/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 June 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/01/04; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 May 2002 | Return made up to 31/01/02; full list of members (7 pages) |
29 May 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 31/01/01; full list of members
|
1 October 2001 | Return made up to 31/01/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
12 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 May 1999 | Return made up to 31/01/99; full list of members
|
26 May 1999 | Return made up to 31/01/99; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
15 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
12 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
28 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
28 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
29 July 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
29 July 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
7 April 1993 | Accounts for a small company made up to 31 October 1992 (7 pages) |
7 April 1993 | Accounts for a small company made up to 31 October 1992 (7 pages) |
9 January 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
9 January 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
17 July 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
17 July 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
28 November 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
28 November 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
7 March 1990 | Full accounts made up to 31 October 1988 (13 pages) |
7 March 1990 | Full accounts made up to 31 October 1988 (13 pages) |
13 June 1989 | Return made up to 15/02/89; full list of members (4 pages) |
13 June 1989 | Return made up to 15/02/89; full list of members (4 pages) |
7 February 1989 | Full accounts made up to 31 October 1987 (8 pages) |
7 February 1989 | Full accounts made up to 31 October 1987 (8 pages) |
31 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1988 | Full accounts made up to 31 October 1986 (9 pages) |
15 March 1988 | Full accounts made up to 31 October 1986 (9 pages) |
22 June 1987 | Full accounts made up to 31 October 1985 (9 pages) |
22 June 1987 | Full accounts made up to 31 October 1985 (9 pages) |
12 June 1986 | Full accounts made up to 31 October 1984 (9 pages) |
12 June 1986 | Full accounts made up to 31 October 1984 (9 pages) |
24 December 1983 | Accounts made up to 31 October 1982 (6 pages) |
24 December 1983 | Accounts made up to 31 October 1982 (6 pages) |
2 November 1982 | Accounts made up to 31 October 1981 (6 pages) |
2 November 1982 | Accounts made up to 31 October 1981 (6 pages) |
26 October 1982 | Accounts made up to 31 October 1980 (7 pages) |
26 October 1982 | Accounts made up to 31 October 1980 (7 pages) |
17 August 1978 | Certificate of incorporation (1 page) |
17 August 1978 | Certificate of incorporation (1 page) |