Company Information for BINDMANS LLP
236 GRAY'S INN ROAD, LONDON, WC1X 8HB,
|
Company Registration Number
OC335189
Limited Liability Partnership
Active |
Company Name | |
---|---|
BINDMANS LLP | |
Legal Registered Office | |
236 GRAY'S INN ROAD LONDON WC1X 8HB Other companies in WC1X | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SAIMO CHAHAL |
||
JOHN HALFORD |
||
ALISON JANE STANLEY |
||
TAMSIN DOROTHY ALLEN |
||
ELIZABETH BARRATT |
||
JONATHAN MAURICE CROCKER |
||
JULIAN JOHN DE BEAUVOIR CAREY |
||
KATE GOOLD |
||
SIOBHAN KELLY |
||
ALLA CATHERINE MARY THOMAS MURPHY |
||
JAMIE DAVID POTTER |
||
MARTIN JAMES RACKSTRAW |
||
PAUL RIDGE |
||
CATHERINE HELEN WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT SCHWARZ |
Limited Liability Partnership (LLP) Member | ||
SHAHJADA JADA QURESHI |
Limited Liability Partnership (LLP) Member | ||
EMILIE COLE |
Limited Liability Partnership (LLP) Member | ||
SHAZIA KHAN |
Limited Liability Partnership (LLP) Member | ||
FLORA ALLEGRA GROSSMAN |
Limited Liability Partnership (LLP) Member | ||
FARHANA SHAHZADY |
Limited Liability Partnership (LLP) Member | ||
MARGARET LYNN KNOWLES |
Limited Liability Partnership (LLP) Member | ||
KATHERINE ELIZABETH GIEVE |
Limited Liability Partnership (LLP) Designated Member | ||
CHEZ COTTON |
Limited Liability Partnership (LLP) Member | ||
STEPHEN ERNEST GROSZ |
Limited Liability Partnership (LLP) Designated Member | ||
NEIL DONALD EDWARD O'MAY |
Limited Liability Partnership (LLP) Designated Member | ||
MARK CRISPIN EMERY |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership termination of member Paul Ridge on 2024-09-30 | ||
Limited liability partnership appointment of Ms Nancy Kate Collins on 2024-09-16 as member | ||
Limited liability partnership termination of member Tamsin Dorothy Allen on 2024-04-30 | ||
Confirmation statement with no updates made up to 2024-03-15 | ||
Limited liability partnership termination of member Jonathan Patrick Walsh on 2023-12-01 | ||
Limited liability partnership appointment of Mr Jonathan Patrick James Walsh on 2023-12-01 as member | ||
Change of partner details Mr Jonathan Patrick Walsh on 2023-12-01 | ||
Limited liability partnership appointment of Mr Jonathan Patrick Walsh on 2023-12-01 as member | ||
Limited liability partnership appointment of Ms Alice Vivienne Hardy on 2023-06-05 as member | ||
Limited liability partnership termination of member Alison Jane Stanley on 2023-03-31 | ||
Confirmation statement with no updates made up to 2023-03-15 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-03-15 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLAP01 | Limited liability partnership appointment of Ms Yagmur Ekici on 2021-12-01 as member | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC07 | LLP Cessation of Jamie David Potter as a person with significant control on 2018-01-01 | |
LLAP01 | Limited liability partnership appointment of Ms Anna-Louise Thwaites on 2021-06-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCH01 | Change of partner details Ms Catherine Helen Wheatley on 2020-10-14 | |
LLAP01 | Limited liability partnership appointment of Mr Mohammad Tayab Ali on 2020-04-06 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-15 | |
LLCH01 | Change of partner details Mr Danny John Fletcher on 2020-01-01 | |
LLAP01 | Limited liability partnership appointment of Mr Danny John Fletcher on 2020-01-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLTM01 | Limited liability partnership termination of member Saimo Chahal on 2019-12-06 | |
LLTM01 | Limited liability partnership termination of member Martin James Rackstraw on 2019-05-24 | |
LLTM01 | Limited liability partnership termination of member Kate Goold on 2019-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-15 | |
LLPSC07 | LLP Cessation of Martin James Rackstraw as a person with significant control on 2019-03-26 | |
LLCH01 | Change of partner details Ms Saimo Chahal on 2019-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLTM01 | Limited liability partnership termination of member Michael Robert Schwarz on 2018-06-29 | |
LLTM01 | Limited liability partnership termination of member Shahjada Jada Qureshi on 2018-06-18 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHAZIA KHAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMILIE COLE | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-15 | |
LLPSC01 | LLP Notification of Jamie David Potter as a person with significant control on 2017-11-23 | |
LLPSC07 | CESSATION OF JULIAN JOHN DE BEAUVOIR CAREY AS A PSC | |
LLPSC07 | CESSATION OF EMILIE COLE AS A PSC | |
LLPSC07 | CESSATION OF FARHANA SHAHZADY AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FLORA GROSSMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FARHANA SHAHZADY | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLAR01 | LLP Annual return made up to 2016-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLAP01 | LLP MEMBER APPOINTED MR JAMIE DAVID POTTER | |
LLAP01 | LLP MEMBER APPOINTED MS ELIZABETH BARRATT | |
LLTM01 | Limited liability partnership termination of member Margaret Lynn Knowles on 2015-03-31 | |
LLAR01 | LLP Annual return made up to 2015-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
ANNOTATION | Clarification | |
RP04 |
| |
LLAP01 | LLP MEMBER APPOINTED MS FLORA GROSSMAN | |
LLAR01 | LLP Annual return made up to 2014-03-15 | |
LLAP01 | LLP MEMBER APPOINTED MS KATE GOOLD | |
LLAP01 | LLP MEMBER APPOINTED MS FARHANA SHAHZADY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RIDGE / 01/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SHAHJADA JADA QURESHI / 01/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN KELLY / 01/04/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KATHERINE GIEVE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS ALISON JANE STANLEY / 01/03/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHEZ COTTON | |
LLAP01 | LLP MEMBER APPOINTED MR JULIAN JOHN DE BEAUVOIR CAREY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HALFORD / 01/10/2009 | |
LLAP01 | LLP MEMBER APPOINTED MS ALLA CATHERINE MARY THOMAS MURPHY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GROSZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL O'MAY | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 275 GRAY'S INN ROAD LONDON WC1X 8QB | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/12 | |
LLAP01 | LLP MEMBER APPOINTED MS EMILIE COLE | |
LLAP01 | LLP MEMBER APPOINTED MS SHAZIA KHAN | |
LLAP01 | LLP MEMBER APPOINTED MS CHEZ COTTON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCHWARZ / 01/04/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HALFORD / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MS ALISON STANLEY | |
LLAP01 | LLP MEMBER APPOINTED MS MARGARET LYNN KNOWLES | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN CROCKER | |
LLAP01 | LLP MEMBER APPOINTED MS TAMSIN DOROTHY ALLEN | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE HELEN WHEATLEY / 22/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCHWARZ / 22/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JAMES RACKSTRAW / 22/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL O'MAY / 22/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE GIEVE / 22/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAIMO CHAHAL / 22/03/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK EMERY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAP01 | LLP MEMBER APPOINTED SIOBHAN KELLY | |
LLAP01 | LLP MEMBER APPOINTED PAUL RIDGE | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/10 | |
LLAP01 | LLP MEMBER APPOINTED JOHN HALFORD | |
LLAP01 | LLP MEMBER APPOINTED SHAH JADA QURESHI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 28/02/09 | |
LLP288a | LLP MEMBER APPOINTED CATHERINE HELEN WHEATLEY | |
LLP288a | LLP MEMBER APPOINTED MARTIN JAMES RACKSTRAW | |
LLP288a | LLP MEMBER APPOINTED MARK CRISPIN EMERY | |
LLP225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
BINDMANS LLP owns 4 domain names.
bindmans-businesscrimeunit.co.uk bindmansbusinesscrimeunit.co.uk businesscrimeunit.co.uk mentalincapacity.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
Direct Work with Children |
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Legal Fees |
Gloucester City Council | |
|
REDACTED |
London Borough of Bexley | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
London Borough of Havering | |
|
LEGAL FEES |
London Borough of Lambeth | |
|
LEGAL FEES |
West Sussex Council | |
|
|
London Borough of Wandsworth | |
|
APC - INTERNAL FOSTERING |
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
APC - INTERNAL FOSTERING |
Lewisham Council | |
|
|
Essex County Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Croydon Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Oxford City Council | |
|
Oxford City Council v Sedigheh Nina Arshadi |
Lewisham Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
LEGAL & COURT COSTS |
Lewisham Council | |
|
|
Royal Borough of Greenwich | |
|
|
Lewisham Council | |
|
|
London Borough of Lambeth | |
|
PROFESSIONAL FEES AND CHARGES |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
APC - OTHER CLA SERVICES |
Royal Borough of Greenwich | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
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.
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. |