BILAMAN H LIMITED

Register to unlock more data on OkredoRegister

BILAMAN H LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07610937

Incorporation date

20/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2011)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon08/08/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon19/08/2023
Declaration of solvency
dot icon12/08/2023
Resolutions
dot icon12/08/2023
Appointment of a voluntary liquidator
dot icon12/08/2023
Registered office address changed from Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-08-12
dot icon26/07/2023
Termination of appointment of Maria Payne as a secretary on 2023-07-26
dot icon26/07/2023
Termination of appointment of Maria Payne as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Nicholas Steven Payne as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Russell Laurence Payne as a director on 2023-07-26
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/02/2023
Micro company accounts made up to 2021-08-31
dot icon24/08/2022
Previous accounting period shortened from 2021-08-29 to 2021-08-28
dot icon27/07/2022
Resolutions
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Resolutions
dot icon31/05/2022
Resolutions
dot icon25/05/2022
Cessation of Maria Payne as a person with significant control on 2022-04-02
dot icon25/05/2022
Notification of Lmp Investments Limited as a person with significant control on 2022-04-02
dot icon26/11/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2021
Previous accounting period shortened from 2020-08-30 to 2020-08-29
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon31/08/2020
Group of companies' accounts made up to 2019-08-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/12/2019
Previous accounting period extended from 2019-04-03 to 2019-08-31
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon14/06/2019
Director's details changed for Mr Russell Laurence Payne on 2019-06-14
dot icon19/03/2019
Accounts for a dormant company made up to 2018-04-05
dot icon20/12/2018
Previous accounting period shortened from 2018-04-04 to 2018-04-03
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/06/2018
Notification of Maria Payne as a person with significant control on 2017-06-01
dot icon14/06/2018
Cessation of Laurence David Payne as a person with significant control on 2017-06-01
dot icon09/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Nicholas Payne on 2016-05-30
dot icon29/06/2016
Director's details changed for Mr Laurence David Payne on 2016-05-30
dot icon29/06/2016
Director's details changed for Mrs Maria Payne on 2016-05-30
dot icon29/06/2016
Director's details changed for Mr Russell Payne on 2016-05-30
dot icon05/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/01/2016
Appointment of Mrs Maria Payne as a secretary on 2016-01-01
dot icon11/01/2016
Termination of appointment of Alan Benton as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of Alan Benton as a secretary on 2016-01-01
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon04/09/2015
Director's details changed for Mr Alan Benton on 2015-09-01
dot icon04/09/2015
Director's details changed for Mrs Maria Payne on 2015-09-01
dot icon04/09/2015
Director's details changed for Mr Nicholas Payne on 2015-09-01
dot icon04/09/2015
Director's details changed for Mr Laurence David Payne on 2015-09-01
dot icon03/09/2015
Secretary's details changed for Mr Alan Benton on 2015-09-01
dot icon11/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon02/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon18/12/2013
Previous accounting period shortened from 2013-04-05 to 2013-04-04
dot icon03/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-04-05
dot icon17/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-05
dot icon10/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-05-20
dot icon21/04/2011
Appointment of Mr Russell Payne as a director
dot icon21/04/2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-04-21
dot icon21/04/2011
Appointment of Mrs Maria Payne as a director
dot icon21/04/2011
Appointment of Mr Nicholas Payne as a director
dot icon21/04/2011
Appointment of Mr Laurence David Payne as a director
dot icon21/04/2011
Appointment of Mr Alan Benton as a director
dot icon21/04/2011
Appointment of Mr Alan Benton as a secretary
dot icon21/04/2011
Termination of appointment of John Cowdry as a director
dot icon21/04/2011
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon20/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
28/08/2022
dot iconNext due on
28/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
716.97K
-
0.00
-
-
2021
4
716.97K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

716.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maria Payne
Director
20/04/2011 - 26/07/2023
60
Payne, Laurence David
Director
20/04/2011 - Present
82
Payne, Russell Laurence
Director
20/04/2011 - 26/07/2023
19
Payne, Nicholas Steven
Director
20/04/2011 - 26/07/2023
16
Payne, Maria
Secretary
01/01/2016 - 26/07/2023
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BILAMAN H LIMITED

BILAMAN H LIMITED is an(a) Liquidation company incorporated on 20/04/2011 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BILAMAN H LIMITED?

toggle

BILAMAN H LIMITED is currently Liquidation. It was registered on 20/04/2011 .

Where is BILAMAN H LIMITED located?

toggle

BILAMAN H LIMITED is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does BILAMAN H LIMITED do?

toggle

BILAMAN H LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BILAMAN H LIMITED have?

toggle

BILAMAN H LIMITED had 4 employees in 2021.

What is the latest filing for BILAMAN H LIMITED?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-08-01.