Company NameBinex Import Export Ltd
DirectorRoberto Cossutta
Company StatusActive
Company Number04273594
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDott Roberto Cossutta
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleGeneral Trader
Correspondence AddressVia Don Bosco 18
Gorizia
34170
Secretary NameCentrum Secretaries Limited (Corporation)
StatusCurrent
Appointed18 December 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameBarbara Saligoi
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVia Don Bosco 18
Gorizia
34170
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 December 2009)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websitebinexltd.co.uk
Email address[email protected]

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Centrum Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,452
Cash£12,203
Current Liabilities£25,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
11 January 2023Director's details changed for Dott Roberto Cossutta on 7 October 2022 (2 pages)
10 January 2023Change of details for Mr Dott Roberto Cossutta as a person with significant control on 7 October 2022 (2 pages)
22 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Secretary's details changed for Centrum Secretaries Limited on 10 May 2018 (1 page)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 April 2017Secretary's details changed (1 page)
10 April 2017Secretary's details changed (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page)
27 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Roberto Cossutta on 14 September 2011 (2 pages)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Registered office address changed from 38 Wigmore Street London W1U 2HA on 4 January 2010 (1 page)
4 January 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
4 January 2010Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
4 January 2010Registered office address changed from 38 Wigmore Street London W1U 2HA on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
4 January 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
4 January 2010Registered office address changed from 38 Wigmore Street London W1U 2HA on 4 January 2010 (1 page)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Amended accounts made up to 31 December 2008 (4 pages)
18 November 2009Amended accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Return made up to 20/08/06; full list of members (2 pages)
16 August 2006Return made up to 20/08/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
28 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
6 October 2004Return made up to 20/08/04; full list of members (5 pages)
6 October 2004Return made up to 20/08/04; full list of members (5 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 December 2003Return made up to 20/08/03; full list of members (6 pages)
11 December 2003Return made up to 20/08/03; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 September 2003Registered office changed on 20/09/03 from: eversfield station road warminster wiltshire BA12 9BP (1 page)
20 September 2003Registered office changed on 20/09/03 from: eversfield station road warminster wiltshire BA12 9BP (1 page)
20 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 March 2003Return made up to 20/08/02; full list of members (6 pages)
1 March 2003Return made up to 20/08/02; full list of members (6 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
20 August 2001Incorporation (15 pages)
20 August 2001Incorporation (15 pages)