Company NameBinswood News Limited
DirectorOnkar Singh Thiara
Company StatusActive
Company Number08856079
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameOnkar Singh Thiara
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Secretary NameRajwinder Kaur Thiara
NationalityBritish
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Binswood Street
Leamington Spa
Warks
CV32 5RN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitepremier-stores.co.uk

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Onkar Singh Thiara
50.00%
Ordinary
50 at £1Rajwinder Kaur Thiara
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

14 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H land at 24 binswood street, leamington spa t/no WK418821.
Outstanding

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
27 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 (1 page)
17 November 2015Registered office address changed from 24 Binswood Street Leamington Spa Warks CV32 5RN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 24 Binswood Street Leamington Spa Warks CV32 5RN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 November 2015 (1 page)
2 October 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
2 October 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2015Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
1 October 2015Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
1 October 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(3 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(3 pages)
15 April 2014Registration of charge 088560790001 (10 pages)
15 April 2014Registration of charge 088560790001 (10 pages)
14 February 2014Secretary's details changed for Rajwinder Kuar Thiara on 23 January 2014 (1 page)
14 February 2014Secretary's details changed for Rajwinder Kuar Thiara on 23 January 2014 (1 page)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
3 February 2014Appointment of Onkar Singh Thiara as a director (2 pages)
3 February 2014Appointment of Onkar Singh Thiara as a director (2 pages)
29 January 2014Appointment of Rajwinder Kuar Thiara as a secretary (3 pages)
29 January 2014Registered office address changed from 24 Binswood Street Leamington Spa Warks CV32 5RN United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 24 Binswood Street Leamington Spa Warks CV32 5RN United Kingdom on 29 January 2014 (2 pages)
29 January 2014Appointment of Rajwinder Kuar Thiara as a secretary (3 pages)
23 January 2014Termination of appointment of Graham Cowan as a director (1 page)
23 January 2014Termination of appointment of Graham Cowan as a director (1 page)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)