About

Registered Number: 03143943
Date of Incorporation: 05/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Grasmere, Holland Crescent, Oxted, Surrey, RH8 9AT

 

Having been setup in 1996, 25 Bingham Road Ltd have registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Naeem, Marium, Pears, Matt, Carr, John, Feakins, Andrew Vernon, Adams, William Robert Lce, Bentley, Simon, Khela, Barbie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAEEM, Marium 14 November 2008 - 1
PEARS, Matt 28 September 2007 - 1
ADAMS, William Robert Lce 28 February 1997 05 October 2007 1
BENTLEY, Simon 05 January 1996 28 February 1997 1
KHELA, Barbie 05 January 1996 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
CARR, John 05 January 1996 14 April 2004 1
FEAKINS, Andrew Vernon 22 March 2004 28 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 March 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 10 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 19 January 2014
CH03 - Change of particulars for secretary 19 January 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 19 February 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 13 November 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 07 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2008
353 - Register of members 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 09 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 February 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 25 October 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 05 April 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 25 January 1998
AA - Annual Accounts 06 November 1997
DISS40 - Notice of striking-off action discontinued 30 September 1997
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
288 - N/A 24 January 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.