About

Registered Number: 03950742
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Silwood Park, Buckhurst Road, Ascot, SL5 7PY,

 

Bindi(G.B.)limited was founded on 17 March 2000 and are based in Ascot. We don't currently know the number of employees at this business. There is one director listed as Bindi, Attilio for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINDI, Attilio 17 March 2000 28 July 2006 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 19 August 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 18 October 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 25 March 2014
RESOLUTIONS - N/A 27 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 27 February 2014
SH08 - Notice of name or other designation of class of shares 27 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2014
CC04 - Statement of companies objects 27 February 2014
AA01 - Change of accounting reference date 04 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 April 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 03 January 2007
RESOLUTIONS - N/A 15 August 2006
CERT10 - Re-registration of a company from public to private 15 August 2006
53 - Application by a public company for re-registration as a private company 15 August 2006
MAR - Memorandum and Articles - used in re-registration 15 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363s - Annual Return 23 March 2004
RESOLUTIONS - N/A 01 August 2003
CERT5 - Re-registration of a company from private to public 01 August 2003
AUDR - Auditor's report 01 August 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 01 August 2003
43(3) - Application by a private company for re-registration as a public company 01 August 2003
MAR - Memorandum and Articles - used in re-registration 01 August 2003
BS - Balance sheet 31 July 2003
AUDR - Auditor's report 31 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
123 - Notice of increase in nominal capital 16 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 02 July 2002
287 - Change in situation or address of Registered Office 08 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
225 - Change of Accounting Reference Date 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
123 - Notice of increase in nominal capital 18 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 January 2013 Outstanding

N/A

Debenture 22 December 2006 Outstanding

N/A

Mortgage 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.