About

Registered Number: 00052111
Date of Incorporation: 12/04/1897 (127 years ago)
Company Status: Active
Registered Address: 2 Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

 

Established in 1897, Attwood & Binsted Ltd are based in Epsom in Surrey. We do not know the number of employees at this organisation. This organisation has 6 directors listed as Binsted, Colette Marie-therese Josiane, Martin, Graham, Binsted, Adrian Michael, Garth, John, Martin, Graham, Pizzabet Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Graham 30 November 2018 - 1
BINSTED, Adrian Michael N/A 22 January 2015 1
GARTH, John 10 June 2016 30 November 2018 1
MARTIN, Graham 05 December 2011 01 January 2016 1
PIZZABET LIMITED 01 January 2016 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BINSTED, Colette Marie-Therese Josiane 29 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 23 January 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 October 2016
AD01 - Change of registered office address 03 August 2016
AP01 - Appointment of director 27 June 2016
AP02 - Appointment of corporate director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 31 May 2015
AD01 - Change of registered office address 30 May 2015
AR01 - Annual Return 22 January 2015
AD01 - Change of registered office address 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 14 October 2013
CH03 - Change of particulars for secretary 27 February 2013
AR01 - Annual Return 27 February 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 February 2013
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AP01 - Appointment of director 29 December 2011
AD01 - Change of registered office address 29 December 2011
AA - Annual Accounts 16 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
CH03 - Change of particulars for secretary 27 January 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 04 May 2007
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 12 September 2003
363a - Annual Return 04 February 2003
AA - Annual Accounts 21 August 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 30 January 2001
AA - Annual Accounts 22 December 2000
363a - Annual Return 10 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 16 January 1997
363x - Annual Return 05 February 1996
AA - Annual Accounts 12 January 1996
363x - Annual Return 07 February 1995
AA - Annual Accounts 24 January 1995
363x - Annual Return 23 March 1994
AA - Annual Accounts 24 December 1993
AA - Annual Accounts 12 May 1993
363x - Annual Return 27 April 1993
363x - Annual Return 16 March 1992
AA - Annual Accounts 31 July 1991
363x - Annual Return 31 July 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 02 May 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
287 - Change in situation or address of Registered Office 08 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 19 December 1986
AA - Annual Accounts 19 December 1986
AA - Annual Accounts 19 December 1986
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 19 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.