BINOM ARCHITECTS LTD

Register to unlock more data on OkredoRegister

BINOM ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07380096

Incorporation date

17/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2010)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon01/07/2024
Application to strike the company off the register
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon12/09/2023
Secretary's details changed for Magna Secretaries Limited on 2023-09-11
dot icon04/09/2023
Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-09-04
dot icon04/09/2023
Change of details for Ms. Marta Granda Nistal as a person with significant control on 2023-04-19
dot icon04/09/2023
Director's details changed for Mr Gonzalo Coello De Portugal on 2023-04-14
dot icon04/09/2023
Director's details changed for Ms Marta Granda Nistal on 2023-04-14
dot icon04/09/2023
Change of details for Mr Gonzalo Coello De Portugal as a person with significant control on 2023-04-19
dot icon24/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon08/07/2022
Secretary's details changed for Magna Secretaries Limited on 2022-07-07
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2022
Change of details for Mr Gonzalo Coello De Portugal as a person with significant control on 2022-06-23
dot icon29/06/2022
Change of details for Ms. Marta Granda Nistal as a person with significant control on 2022-06-23
dot icon29/06/2022
Secretary's details changed
dot icon28/06/2022
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-06-28
dot icon27/06/2022
Change of details for Mr Gonzalo Coello De Portugal as a person with significant control on 2022-06-23
dot icon27/06/2022
Director's details changed for Mr Gonzalo Coello De Portugal on 2022-06-23
dot icon27/06/2022
Director's details changed for Ms Marta Granda Nistal on 2022-06-23
dot icon27/06/2022
Change of details for Ms. Marta Granda Nistal as a person with significant control on 2022-06-23
dot icon11/12/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2021
Confirmation statement made on 2021-09-17 with updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Secretary's details changed for Magna Secretaries Limited on 2020-10-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon23/09/2019
Change of details for Ms. Marta Granda Nistal as a person with significant control on 2019-09-18
dot icon23/09/2019
Director's details changed for Mr Gonzalo Coello De Portugal on 2019-09-18
dot icon23/09/2019
Director's details changed for Ms Marta Granda Nistal on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Gonzalo Coello De Portugal on 2019-06-28
dot icon10/09/2019
Change of details for Mr Gonzalo Coello De Portugal as a person with significant control on 2019-06-28
dot icon10/09/2019
Director's details changed for Mr Gonzalo Coello De Portugal on 2019-06-28
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Change of details for Ms. Marta Granda Nistal as a person with significant control on 2016-11-05
dot icon28/06/2019
Director's details changed for Ms Marta Granda Nistal on 2016-11-05
dot icon26/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon02/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon03/10/2014
Director's details changed for Ms Marta Granda Nistal on 2014-10-01
dot icon03/10/2014
Director's details changed for Mr Gonzalo Coello De Portugal on 2014-10-01
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/12/2013
Director's details changed for Mr Gonzalo Coello De Portugal on 2013-03-25
dot icon06/12/2013
Director's details changed for Ms Marta Granda Nistal on 2013-03-25
dot icon01/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Secretary's details changed for Magna Secretaries Limited on 2013-03-25
dot icon25/03/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon22/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon17/10/2012
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2012-10-17
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-59.74 % *

* during past year

Cash in Bank

£9,750.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.85K
-
0.00
24.22K
-
2022
1
39.32K
-
0.00
9.75K
-
2022
1
39.32K
-
0.00
9.75K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

39.32K £Ascended72.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.75K £Descended-59.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coello De Portugal, Gonzalo
Director
17/09/2010 - Present
1
Granda Nistal, Marta
Director
17/09/2010 - Present
1
MAGNA SECRETARIES LTD
Corporate Secretary
17/09/2010 - Present
102

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BINOM ARCHITECTS LTD

BINOM ARCHITECTS LTD is an(a) Dissolved company incorporated on 17/09/2010 with the registered office located at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BINOM ARCHITECTS LTD?

toggle

BINOM ARCHITECTS LTD is currently Dissolved. It was registered on 17/09/2010 and dissolved on 24/09/2024.

Where is BINOM ARCHITECTS LTD located?

toggle

BINOM ARCHITECTS LTD is registered at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJ.

What does BINOM ARCHITECTS LTD do?

toggle

BINOM ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BINOM ARCHITECTS LTD have?

toggle

BINOM ARCHITECTS LTD had 1 employees in 2022.

What is the latest filing for BINOM ARCHITECTS LTD?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.