Quill Hall Lane
Amersham
Bucks
HP6 6LU
Director Name | Mrs Simone Julia Binks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House Quill Hall Lane Amersham Bucks HP6 6LU |
Secretary Name | Mr Stephen Ronald Ashton Binks |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House Quill Hall Lane Amersham Bucks HP6 6LU |
Director Name | Mr Miles O'Neill |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Wyatts House Rickmansworth Road Chorleywood Rickmansworth WD3 5SE |
Director Name | Mr Roger Edward Giles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarnwood Ducks Hill Road Northwood Middlesex HA6 2SE |
Secretary Name | Mr Roger Edward Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarnwood Ducks Hill Road Northwood Middlesex HA6 2SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.binksweb.com |
---|---|
Email address | [email protected] |
Telephone | 01923 282244 |
Telephone region | Watford |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | Mr Stephen Ronald Ashton Binks 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Simone Julia Binks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,272 |
Cash | £137,400 |
Current Liabilities | £73,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
6 July 2009 | Delivered 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 |
---|
2 March 2021 | Appointment of Mr Miles O'neill as a director on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 August 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 February 2018 | Notification of Simone Julia Binks as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Notification of Stephen Ronald Ashton Binks as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Simone Julia Binks on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Simone Julia Binks on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Simone Julia Binks on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Stephen Ronald Ashton Binks on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Stephen Ronald Ashton Binks on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Stephen Ronald Ashton Binks on 1 October 2009 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 October 2007 | Company name changed giles binks LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed giles binks LIMITED\certificate issued on 31/10/07 (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 August 2006 | Return made up to 28/02/06; full list of members (3 pages) |
16 August 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Return made up to 28/02/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2000 | Ad 28/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 March 2000 | Ad 28/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (17 pages) |
28 February 2000 | Incorporation (17 pages) |