BINDI (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BINDI (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002325

Incorporation date

16/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Lynwood House 373/375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2026
Termination of appointment of Derek Charles Rawlings as a director on 2025-12-23
dot icon19/02/2026
Confirmation statement made on 2025-12-16 with updates
dot icon19/02/2026
Appointment of Jonathan William Bailey as a director on 2025-12-23
dot icon03/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/12/2024
Director's details changed for Mrs Leyla Wynne Hamed-Mcleod on 2024-12-06
dot icon20/09/2024
Registered office address changed from Frankie House 17/23 Whitby Street London E1 6JU England to Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2024-09-20
dot icon14/06/2024
Cessation of Tony Hamed as a person with significant control on 2023-04-13
dot icon14/06/2024
Notification of Leyla Wynne Hamed-Mcleod as a person with significant control on 2023-04-13
dot icon14/06/2024
Termination of appointment of Tony Hamed as a director on 2023-04-13
dot icon15/04/2024
Termination of appointment of Deborah Stacy Bell as a director on 2023-05-31
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/04/2023
Appointment of Mr Zane Mcleod as a director on 2023-04-17
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon12/12/2022
Appointment of Deborah Stacy Bell as a director on 2022-12-02
dot icon12/12/2022
Appointment of Derek Charles Rawlings as a director on 2022-12-02
dot icon12/12/2022
Appointment of Annabel Philippa Peliwan as a director on 2022-12-02
dot icon20/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/08/2022
Appointment of Mrs Leyla Wynne Hamed-Mcleod as a director on 2022-08-15
dot icon21/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon05/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/03/2020
Termination of appointment of Mohamed Saleh Hafize as a director on 2020-03-02
dot icon21/02/2020
Registered office address changed from 3 Village House Argall Avenue London E10 7QP England to Frankie House 17/23 Whitby Street London E1 6JU on 2020-02-21
dot icon11/02/2020
Notification of Tony Hamed as a person with significant control on 2019-12-30
dot icon11/02/2020
Cessation of Camarin Holdings Ltd as a person with significant control on 2019-12-30
dot icon30/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from Congress House 4th Floor, Suite 2B (C/O Atkins & Partners) Lyon Road Harrow Middlesex HA1 2EN England to 3 Village House Argall Avenue London E10 7QP on 2018-11-08
dot icon19/10/2018
Termination of appointment of Mona Hamed as a director on 2018-10-18
dot icon19/10/2018
Appointment of Mr. Tony Hamed as a director on 2018-10-18
dot icon10/05/2018
Termination of appointment of Leyla Wynne Hamed as a secretary on 2018-05-09
dot icon10/05/2018
Appointment of Mr. Mohamed Saleh Hafize as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Leyla Wynne Hamed as a director on 2018-05-09
dot icon17/01/2018
Registered office address changed from C/O Garenin Cottage Holme Lacy House Holme Lacy Hereford Herefordshire HR2 6LN to Congress House 4th Floor, Suite 2B (C/O Atkins & Partners) Lyon Road Harrow Middlesex HA1 2EN on 2018-01-17
dot icon28/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Compulsory strike-off action has been discontinued
dot icon20/03/2017
Confirmation statement made on 2016-12-16 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/11/2014
Director's details changed for Leyla Wynne Hamed on 2014-10-18
dot icon22/11/2014
Secretary's details changed for Leyla Wynne Hamed on 2014-10-18
dot icon22/11/2014
Termination of appointment of Said Abdel Fattah Hamed as a director on 2014-10-15
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon08/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Amended accounts made up to 2009-03-31
dot icon20/02/2012
Amended accounts made up to 2010-03-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon26/01/2010
Director's details changed for Said Abdel Fattah Hamed on 2009-10-01
dot icon26/01/2010
Director's details changed for Mona Hamed on 2009-10-01
dot icon26/01/2010
Director's details changed for Leyla Wynne Hamed on 2009-10-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/08/2009
Return made up to 16/12/08; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/01/2008
Return made up to 16/12/07; full list of members
dot icon10/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Return made up to 16/12/06; full list of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: 19-23 whitby street london E1 6JU
dot icon15/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/03/2006
Return made up to 16/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/02/2005
Return made up to 16/12/04; full list of members
dot icon18/10/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon24/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
Secretary resigned
dot icon30/07/2004
Resolutions
dot icon05/01/2004
Return made up to 16/12/03; full list of members
dot icon26/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/07/2003
Resolutions
dot icon07/01/2003
Return made up to 16/12/02; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/12/2001
Return made up to 16/12/01; full list of members
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/01/2001
Return made up to 16/12/00; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/09/2000
Resolutions
dot icon29/12/1999
Return made up to 16/12/99; full list of members
dot icon22/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/09/1999
Resolutions
dot icon31/12/1998
Return made up to 16/12/98; full list of members
dot icon20/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/10/1998
Resolutions
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Secretary resigned;director resigned
dot icon12/01/1998
Return made up to 16/12/97; no change of members
dot icon16/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/01/1997
Return made up to 16/12/96; no change of members
dot icon20/12/1996
Resolutions
dot icon12/12/1996
Particulars of mortgage/charge
dot icon07/12/1996
Particulars of mortgage/charge
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/04/1996
New director appointed
dot icon22/01/1996
Return made up to 16/12/95; full list of members
dot icon01/08/1995
Accounting reference date notified as 31/12
dot icon23/02/1995
Ad 14/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/1995
Registered office changed on 06/01/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Hamed
Director
18/10/2018 - 13/04/2023
2
Hamed, Mona
Director
30/07/2004 - 18/10/2018
1
Bhardwaj, Ashok
Nominee Secretary
16/12/1994 - 16/12/1994
4875
Bhardwaj Corporate Services Limited
Nominee Director
16/12/1994 - 16/12/1994
6099
Hafize, Mohamed Saleh
Director
09/05/2018 - 02/03/2020
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINDI (LONDON) LIMITED

BINDI (LONDON) LIMITED is an(a) Active company incorporated on 16/12/1994 with the registered office located at Lynwood House 373/375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINDI (LONDON) LIMITED?

toggle

BINDI (LONDON) LIMITED is currently Active. It was registered on 16/12/1994 .

Where is BINDI (LONDON) LIMITED located?

toggle

BINDI (LONDON) LIMITED is registered at Lynwood House 373/375 Station Road, Harrow, Middlesex HA1 2AW.

What does BINDI (LONDON) LIMITED do?

toggle

BINDI (LONDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BINDI (LONDON) LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-03-31.