Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BINDMANS LLP

236 GRAY'S INN ROAD, LONDON, WC1X 8HB,
Company Registration Number
OC335189
Limited Liability Partnership
Active

Company Overview

About Bindmans Llp
BINDMANS LLP was founded on 2008-02-29 and has its registered office in London. The organisation's status is listed as "Active". Bindmans Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BINDMANS LLP
 
Legal Registered Office
236 GRAY'S INN ROAD
LONDON
WC1X 8HB
Other companies in WC1X
 
Filing Information
Company Number OC335189
Company ID Number OC335189
Date formed 2008-02-29
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB234271876  
Last Datalog update: 2025-01-05 11:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINDMANS LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BINDMANS LLP
The following companies were found which have the same name as BINDMANS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BINDMANS CREATIVE LIMITED HILLMAN & CO, TECHNOLOGY HOUSE BRADBURY ROAD NEWTON AYCLIFFE DL5 6DA Active - Proposal to Strike off Company formed on the 2012-06-15

Company Officers of BINDMANS LLP

Current Directors
Officer Role Date Appointed
SAIMO CHAHAL
Limited Liability Partnership (LLP) Designated Member 2008-02-29
JOHN HALFORD
Limited Liability Partnership (LLP) Designated Member 2009-10-01
ALISON JANE STANLEY
Limited Liability Partnership (LLP) Designated Member 2011-04-04
TAMSIN DOROTHY ALLEN
Limited Liability Partnership (LLP) Member 2011-04-01
ELIZABETH BARRATT
Limited Liability Partnership (LLP) Member 2015-04-01
JONATHAN MAURICE CROCKER
Limited Liability Partnership (LLP) Member 2011-04-01
JULIAN JOHN DE BEAUVOIR CAREY
Limited Liability Partnership (LLP) Member 2014-01-06
KATE GOOLD
Limited Liability Partnership (LLP) Member 2014-04-01
SIOBHAN KELLY
Limited Liability Partnership (LLP) Member 2010-04-01
ALLA CATHERINE MARY THOMAS MURPHY
Limited Liability Partnership (LLP) Member 2013-04-01
JAMIE DAVID POTTER
Limited Liability Partnership (LLP) Member 2015-04-01
MARTIN JAMES RACKSTRAW
Limited Liability Partnership (LLP) Member 2009-04-01
PAUL RIDGE
Limited Liability Partnership (LLP) Member 2010-04-01
CATHERINE HELEN WHEATLEY
Limited Liability Partnership (LLP) Member 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT SCHWARZ
Limited Liability Partnership (LLP) Member 2008-02-29 2018-06-29
SHAHJADA JADA QURESHI
Limited Liability Partnership (LLP) Member 2009-01-01 2018-06-18
EMILIE COLE
Limited Liability Partnership (LLP) Member 2012-04-01 2018-06-13
SHAZIA KHAN
Limited Liability Partnership (LLP) Member 2012-04-01 2018-06-13
FLORA ALLEGRA GROSSMAN
Limited Liability Partnership (LLP) Member 2014-04-01 2017-09-29
FARHANA SHAHZADY
Limited Liability Partnership (LLP) Member 2014-04-01 2017-09-29
MARGARET LYNN KNOWLES
Limited Liability Partnership (LLP) Member 2011-04-01 2015-03-31
KATHERINE ELIZABETH GIEVE
Limited Liability Partnership (LLP) Designated Member 2008-02-29 2014-03-31
CHEZ COTTON
Limited Liability Partnership (LLP) Member 2012-04-01 2014-01-08
STEPHEN ERNEST GROSZ
Limited Liability Partnership (LLP) Designated Member 2008-02-29 2013-04-01
NEIL DONALD EDWARD O'MAY
Limited Liability Partnership (LLP) Designated Member 2008-02-29 2012-09-20
MARK CRISPIN EMERY
Limited Liability Partnership (LLP) Member 2009-04-01 2010-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-14Limited liability partnership termination of member Paul Ridge on 2024-09-30
2024-09-16Limited liability partnership appointment of Ms Nancy Kate Collins on 2024-09-16 as member
2024-05-22Limited liability partnership termination of member Tamsin Dorothy Allen on 2024-04-30
2024-03-21Confirmation statement with no updates made up to 2024-03-15
2023-12-13Limited liability partnership termination of member Jonathan Patrick Walsh on 2023-12-01
2023-12-13Limited liability partnership appointment of Mr Jonathan Patrick James Walsh on 2023-12-01 as member
2023-12-12Change of partner details Mr Jonathan Patrick Walsh on 2023-12-01
2023-12-08Limited liability partnership appointment of Mr Jonathan Patrick Walsh on 2023-12-01 as member
2023-06-06Limited liability partnership appointment of Ms Alice Vivienne Hardy on 2023-06-05 as member
2023-04-04Limited liability partnership termination of member Alison Jane Stanley on 2023-03-31
2023-03-16Confirmation statement with no updates made up to 2023-03-15
2022-03-17LLCS01Confirmation statement with no updates made up to 2022-03-15
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01LLAP01Limited liability partnership appointment of Ms Yagmur Ekici on 2021-12-01 as member
2021-11-29LLPSC08LLP Notification statement of person with significant control
2021-11-22LLPSC07LLP Cessation of Jamie David Potter as a person with significant control on 2018-01-01
2021-06-01LLAP01Limited liability partnership appointment of Ms Anna-Louise Thwaites on 2021-06-01 as member
2021-03-17LLCS01Confirmation statement with no updates made up to 2021-03-15
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14LLCH01Change of partner details Ms Catherine Helen Wheatley on 2020-10-14
2020-04-07LLAP01Limited liability partnership appointment of Mr Mohammad Tayab Ali on 2020-04-06 as member
2020-03-16LLCS01Confirmation statement with no updates made up to 2020-03-15
2020-01-10LLCH01Change of partner details Mr Danny John Fletcher on 2020-01-01
2020-01-09LLAP01Limited liability partnership appointment of Mr Danny John Fletcher on 2020-01-01 as member
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09LLTM01Limited liability partnership termination of member Saimo Chahal on 2019-12-06
2019-05-24LLTM01Limited liability partnership termination of member Martin James Rackstraw on 2019-05-24
2019-04-01LLTM01Limited liability partnership termination of member Kate Goold on 2019-03-31
2019-03-27LLCS01Confirmation statement with no updates made up to 2019-03-15
2019-03-26LLPSC07LLP Cessation of Martin James Rackstraw as a person with significant control on 2019-03-26
2019-03-26LLCH01Change of partner details Ms Saimo Chahal on 2019-03-26
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05LLTM01Limited liability partnership termination of member Michael Robert Schwarz on 2018-06-29
2018-06-19LLTM01Limited liability partnership termination of member Shahjada Jada Qureshi on 2018-06-18
2018-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHAZIA KHAN
2018-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMILIE COLE
2018-03-19LLCS01Confirmation statement with no updates made up to 2018-03-15
2018-03-19LLPSC01LLP Notification of Jamie David Potter as a person with significant control on 2017-11-23
2018-03-19LLPSC07CESSATION OF JULIAN JOHN DE BEAUVOIR CAREY AS A PSC
2018-03-19LLPSC07CESSATION OF EMILIE COLE AS A PSC
2018-03-19LLPSC07CESSATION OF FARHANA SHAHZADY AS A PSC
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER FLORA GROSSMAN
2017-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER FARHANA SHAHZADY
2017-03-16LLCS01Confirmation statement with no updates made up to 2017-03-15
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17LLAR01LLP Annual return made up to 2016-03-15
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07LLAP01LLP MEMBER APPOINTED MR JAMIE DAVID POTTER
2015-04-07LLAP01LLP MEMBER APPOINTED MS ELIZABETH BARRATT
2015-04-07LLTM01Limited liability partnership termination of member Margaret Lynn Knowles on 2015-03-31
2015-03-17LLAR01LLP Annual return made up to 2015-03-15
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25ANNOTATIONClarification
2014-09-25RP04
2014-04-23LLAP01LLP MEMBER APPOINTED MS FLORA GROSSMAN
2014-04-23LLAR01LLP Annual return made up to 2014-03-15
2014-04-23LLAP01LLP MEMBER APPOINTED MS KATE GOOLD
2014-04-23LLAP01LLP MEMBER APPOINTED MS FARHANA SHAHZADY
2014-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RIDGE / 01/04/2014
2014-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SHAHJADA JADA QURESHI / 01/04/2014
2014-04-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN KELLY / 01/04/2014
2014-04-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHERINE GIEVE
2014-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS ALISON JANE STANLEY / 01/03/2014
2014-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHEZ COTTON
2014-02-10LLAP01LLP MEMBER APPOINTED MR JULIAN JOHN DE BEAUVOIR CAREY
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08LLAR01ANNUAL RETURN MADE UP TO 15/03/13
2013-04-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HALFORD / 01/10/2009
2013-04-03LLAP01LLP MEMBER APPOINTED MS ALLA CATHERINE MARY THOMAS MURPHY
2013-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GROSZ
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL O'MAY
2012-05-22LLAD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 275 GRAY'S INN ROAD LONDON WC1X 8QB
2012-04-03LLAR01ANNUAL RETURN MADE UP TO 15/03/12
2012-04-02LLAP01LLP MEMBER APPOINTED MS EMILIE COLE
2012-04-02LLAP01LLP MEMBER APPOINTED MS SHAZIA KHAN
2012-04-02LLAP01LLP MEMBER APPOINTED MS CHEZ COTTON
2012-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCHWARZ / 01/04/2012
2012-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HALFORD / 01/10/2009
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-18LLAP01LLP MEMBER APPOINTED MS ALISON STANLEY
2011-05-17LLAP01LLP MEMBER APPOINTED MS MARGARET LYNN KNOWLES
2011-05-17LLAP01LLP MEMBER APPOINTED MR JONATHAN CROCKER
2011-05-04LLAP01LLP MEMBER APPOINTED MS TAMSIN DOROTHY ALLEN
2011-03-22LLAR01ANNUAL RETURN MADE UP TO 15/03/11
2011-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE HELEN WHEATLEY / 22/03/2011
2011-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCHWARZ / 22/03/2011
2011-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JAMES RACKSTRAW / 22/03/2011
2011-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL O'MAY / 22/03/2011
2011-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE GIEVE / 22/03/2011
2011-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SAIMO CHAHAL / 22/03/2011
2011-01-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK EMERY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21LLAP01LLP MEMBER APPOINTED SIOBHAN KELLY
2010-05-21LLAP01LLP MEMBER APPOINTED PAUL RIDGE
2010-03-17LLAR01ANNUAL RETURN MADE UP TO 15/03/10
2010-02-25LLAP01LLP MEMBER APPOINTED JOHN HALFORD
2010-02-25LLAP01LLP MEMBER APPOINTED SHAH JADA QURESHI
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14LLP363ANNUAL RETURN MADE UP TO 28/02/09
2009-04-28LLP288aLLP MEMBER APPOINTED CATHERINE HELEN WHEATLEY
2009-04-28LLP288aLLP MEMBER APPOINTED MARTIN JAMES RACKSTRAW
2009-04-28LLP288aLLP MEMBER APPOINTED MARK CRISPIN EMERY
2008-09-19LLP225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-05-01LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BINDMANS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BINDMANS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINDMANS LLP

Intangible Assets
Patents
We have not found any records of BINDMANS LLP registering or being granted any patents
Domain Names

BINDMANS LLP owns 4 domain names.

bindmans-businesscrimeunit.co.uk   bindmansbusinesscrimeunit.co.uk   businesscrimeunit.co.uk   mentalincapacity.co.uk  

Trademarks
We have not found any records of BINDMANS LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STAMPDEW LIMITED 2012-05-24 Outstanding

We have found 1 mortgage charges which are owed to BINDMANS LLP

Income
Government Income

Government spend with BINDMANS LLP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £924
London Borough of Bexley 2016-12 GBP £936
London Borough of Bexley 2016-9 GBP £561 Direct Work with Children
Kent County Council 2016-5 GBP £82,000
Kent County Council 2016-3 GBP £31,090 Specialists Fees
Kent County Council 2015-12 GBP £3,153 Legal Fees
Gloucester City Council 2015-9 GBP £350 REDACTED
London Borough of Bexley 2015-7 GBP £908
Buckinghamshire County Council 2015-4 GBP £29,664 Other Professional & Consultancy Fees
London Borough of Havering 2014-12 GBP £1,665 LEGAL FEES
London Borough of Lambeth 2014-12 GBP £512 LEGAL FEES
West Sussex Council 2014-12 GBP £1,188
London Borough of Wandsworth 2014-11 GBP £669 APC - INTERNAL FOSTERING
London Borough of Lewisham 2014-10 GBP £3,124 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
Wandsworth Council 2014-9 GBP £528
London Borough of Wandsworth 2014-9 GBP £528 APC - INTERNAL FOSTERING
Lewisham Council 2014-7 GBP £1,320
Essex County Council 2014-6 GBP £80
Lewisham Council 2014-6 GBP £660
Lewisham Council 2014-5 GBP £3,240
Lewisham Council 2014-4 GBP £4,229
Croydon Council 2014-2 GBP £2,880
Lewisham Council 2014-2 GBP £330
London Borough of Haringey 2014-1 GBP £2,634
Royal Borough of Kingston upon Thames 2014-1 GBP £690
Oxford City Council 2014-1 GBP £4,008 Oxford City Council v Sedigheh Nina Arshadi
Lewisham Council 2013-12 GBP £1,540
Wandsworth Council 2013-10 GBP £686
London Borough of Wandsworth 2013-10 GBP £686 LEGAL & COURT COSTS
Lewisham Council 2013-9 GBP £823
Royal Borough of Greenwich 2013-8 GBP £673
Lewisham Council 2013-8 GBP £660
London Borough of Lambeth 2013-5 GBP £1,346 PROFESSIONAL FEES AND CHARGES
Lewisham Council 2013-5 GBP £673
Lewisham Council 2013-4 GBP £3,257
Wandsworth Council 2012-12 GBP £1,100
London Borough of Wandsworth 2012-12 GBP £1,100 APC - OTHER CLA SERVICES
Royal Borough of Greenwich 2012-12 GBP £5,089
Lewisham Council 2012-11 GBP £1,034
Lewisham Council 2012-10 GBP £858
Lewisham Council 2012-8 GBP £551
Lewisham Council 2012-4 GBP £2,134
London Borough of Croydon 2011-11 GBP £673
London Borough of Croydon 2011-9 GBP £622
London Borough of Ealing 2011-6 GBP £2,365

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BINDMANS LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINDMANS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BINDMANS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1