About

Registered Number: 07843883
Date of Incorporation: 11/11/2011 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Bains Estates Ltd was setup in 2011, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. Bains, Balbir, Bains, Juliette Jinder, Bains, Sebastian Frederick Pallo, Bains, William Peter Narinder, Bains, Sebastian Frederick Pallo, Bains, Susannah Jinder are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Juliette Jinder 14 August 2012 - 1
BAINS, Sebastian Frederick Pallo 14 August 2012 - 1
BAINS, William Peter Narinder 14 August 2012 - 1
BAINS, Susannah Jinder 14 August 2012 15 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BAINS, Balbir 04 November 2013 - 1
BAINS, Sebastian Frederick Pallo 14 August 2012 14 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2020
RESOLUTIONS - N/A 20 March 2020
LIQ01 - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 09 October 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 November 2013
AP03 - Appointment of secretary 15 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 07 December 2012
CERTNM - Change of name certificate 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
SH01 - Return of Allotment of shares 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP03 - Appointment of secretary 14 August 2012
NEWINC - New incorporation documents 11 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.