Company NameBinks (Sales And Lettings) Limited
Company StatusActive
Company Number03934639
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameGiles Binks Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Ronald Ashton Binks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Quill Hall Lane
Amersham
Bucks
HP6 6LU
Director NameMrs Simone Julia Binks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Quill Hall Lane
Amersham
Bucks
HP6 6LU
Secretary NameMr Stephen Ronald Ashton Binks
NationalityBritish
StatusCurrent
Appointed12 May 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Quill Hall Lane
Amersham
Bucks
HP6 6LU
Director NameMr Miles O'Neill
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWyatts House Rickmansworth Road
Chorleywood
Rickmansworth
WD3 5SE
Director NameMr Roger Edward Giles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarnwood Ducks Hill Road
Northwood
Middlesex
HA6 2SE
Secretary NameMr Roger Edward Giles
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarnwood Ducks Hill Road
Northwood
Middlesex
HA6 2SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.binksweb.com
Email address[email protected]
Telephone01923 282244
Telephone regionWatford

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Mr Stephen Ronald Ashton Binks
50.00%
Ordinary
2.5k at £1Mrs Simone Julia Binks
50.00%
Ordinary

Financials

Year2014
Net Worth£87,272
Cash£137,400
Current Liabilities£73,785

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

6 July 2009Delivered on: 10 July 2009
Persons entitled: Kenneth William Crossley and Penelope Vernon Crossley

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,750.
Outstanding

Filing History

2 March 2021Appointment of Mr Miles O'neill as a director on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 August 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 February 2018Notification of Simone Julia Binks as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Notification of Stephen Ronald Ashton Binks as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Registered office address changed from 88-98 College Road College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(5 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Simone Julia Binks on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Simone Julia Binks on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Simone Julia Binks on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Stephen Ronald Ashton Binks on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Stephen Ronald Ashton Binks on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Stephen Ronald Ashton Binks on 1 October 2009 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 October 2007Company name changed giles binks LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed giles binks LIMITED\certificate issued on 31/10/07 (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 28/02/07; full list of members (3 pages)
23 April 2007Return made up to 28/02/07; full list of members (3 pages)
16 August 2006Return made up to 28/02/06; full list of members (3 pages)
16 August 2006Return made up to 28/02/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 28/02/04; full list of members (7 pages)
30 April 2004Return made up to 28/02/04; full list of members (7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(8 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2000Ad 28/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 March 2000Ad 28/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)