Company NameD And A Binder Limited
DirectorsDavid Laurence Binder and Joshua Henry Binder
Company StatusActive
Company Number07473438
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Previous NameD. Binder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr David Laurence Binder
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Joshua Henry Binder
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1David Binder
60.00%
Ordinary
40 at £1Joshua Binder
40.00%
Ordinary

Financials

Year2014
Net Worth£37,041
Cash£80,866
Current Liabilities£77,904

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
28 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 January 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
10 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
29 July 2019Notification of Joshua Henry Binder as a person with significant control on 16 July 2019 (2 pages)
24 July 2019Change of details for a person with significant control (2 pages)
24 July 2019Director's details changed for Mr Joshua Henry Binder on 16 July 2019 (2 pages)
23 July 2019Appointment of Mr Joshua Henry Binder as a director on 16 July 2019 (2 pages)
23 July 2019Change of details for Mr David Laurence Binder as a person with significant control on 16 July 2019 (2 pages)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
27 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 December 2017Change of details for Mr David Laurence Binder as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 395 Hoe Street Walthamstow, London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr David Laurence Binder on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 395 Hoe Street Walthamstow, London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page)
4 December 2017Change of details for Mr David Laurence Binder as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr David Laurence Binder on 4 December 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
17 September 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
17 September 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Director's details changed for David Laurence Binder on 20 December 2011 (2 pages)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Director's details changed for David Laurence Binder on 20 December 2011 (2 pages)
3 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(4 pages)
3 February 2011Appointment of David Laurence Binder as a director (3 pages)
3 February 2011Appointment of David Laurence Binder as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(4 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2010Termination of appointment of Ela Shah as a director (1 page)
20 December 2010Termination of appointment of Ela Shah as a director (1 page)