BILAMAN LIMITED

Register to unlock more data on OkredoRegister

BILAMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02382316

Incorporation date

10/05/1989

Size

Full

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon10/09/2025
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 England 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 icon10/07/2023
Satisfaction of charge 023823160001 in full
dot icon10/07/2023
Satisfaction of charge 023823160002 in full
dot icon10/07/2023
Satisfaction of charge 023823160003 in full
dot icon10/07/2023
Satisfaction of charge 023823160004 in full
dot icon10/07/2023
Satisfaction of charge 023823160005 in full
dot icon10/07/2023
Satisfaction of charge 023823160006 in full
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/02/2023
Previous accounting period shortened from 2022-02-27 to 2022-02-26
dot icon16/08/2022
Full accounts made up to 2021-02-28
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/05/2022
Resolutions
dot icon23/02/2022
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/05/2021
Previous accounting period extended from 2020-08-31 to 2021-02-28
dot icon31/08/2020
Full accounts made up to 2019-08-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon14/06/2019
Director's details changed for Mr Russell Laurence Payne on 2019-06-14
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/11/2018
Registration of charge 023823160006, created on 2018-11-22
dot icon04/10/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon22/08/2018
Registration of charge 023823160005, created on 2018-08-08
dot icon22/08/2018
Registration of charge 023823160004, created on 2018-08-08
dot icon10/08/2018
Registration of charge 023823160003, created on 2018-08-08
dot icon10/08/2018
Registration of charge 023823160002, created on 2018-08-08
dot icon26/07/2018
Registration of charge 023823160001, created on 2018-07-17
dot icon15/06/2018
Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2018-06-15
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/06/2018
Change of details for Bilaman H Limited as a person with significant control on 2018-05-30
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/06/2017
Accounts for a small company made up to 2016-08-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
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 Laurence David Payne on 2016-05-30
dot icon29/06/2016
Director's details changed for Mrs Maria Payne on 2016-05-30
dot icon02/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Russell Payne on 2016-05-09
dot icon02/06/2016
Director's details changed for Mr Nicholas Payne on 2016-05-09
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
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 icon03/09/2015
Director's details changed for Mr Alan Benton on 2015-09-01
dot icon03/09/2015
Director's details changed for Mr Laurence David Payne on 2015-09-01
dot icon03/09/2015
Director's details changed for Mrs Maria Payne on 2015-09-01
dot icon03/09/2015
Secretary's details changed for Mrs Maria Payne on 2015-09-01
dot icon03/09/2015
Secretary's details changed for Mr Alan Benton on 2015-09-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/06/2014
Previous accounting period shortened from 2013-09-29 to 2013-08-31
dot icon21/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-09-30
dot icon20/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon15/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon18/05/2012
Previous accounting period extended from 2011-09-29 to 2011-09-30
dot icon18/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon02/05/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon03/10/2011
Accounts for a small company made up to 2010-09-30
dot icon30/06/2011
Previous accounting period shortened from 2010-09-30 to 2010-09-29
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon26/04/2011
Resolutions
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon28/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/08/2009
Accounts for a small company made up to 2008-09-30
dot icon06/06/2009
Return made up to 10/05/09; full list of members
dot icon05/05/2009
Director appointed russell payne
dot icon27/04/2009
Director and secretary appointed maria payne
dot icon27/04/2009
Director appointed nicholas payne
dot icon25/03/2009
Registered office changed on 25/03/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR
dot icon03/10/2008
Accounts for a small company made up to 2007-09-30
dot icon28/08/2008
Return made up to 10/05/08; full list of members
dot icon14/07/2008
Appointment terminated director david payne
dot icon24/10/2007
Return made up to 10/05/07; no change of members
dot icon22/08/2007
Accounts for a small company made up to 2006-09-30
dot icon05/09/2006
Registered office changed on 05/09/06 from: doric house, 132,station road, chingford, london. E4 6AB
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon06/07/2006
Return made up to 10/05/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2004-08-31
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New secretary appointed
dot icon04/10/2005
Return made up to 10/05/05; full list of members
dot icon02/09/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon22/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon01/10/2004
Accounts for a small company made up to 2003-08-31
dot icon18/08/2004
Return made up to 10/05/04; full list of members
dot icon02/07/2004
Delivery ext'd 3 mth 31/08/03
dot icon11/07/2003
Accounts for a small company made up to 2002-08-31
dot icon06/07/2003
Return made up to 10/05/03; full list of members
dot icon11/02/2003
Return made up to 10/05/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon02/07/2001
Return made up to 10/05/01; full list of members
dot icon11/08/2000
Return made up to 10/05/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon29/06/1999
Return made up to 10/05/99; no change of members
dot icon10/07/1998
Return made up to 10/05/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon02/09/1997
Return made up to 10/05/97; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon29/05/1996
Return made up to 10/05/96; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon12/06/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
New director appointed
dot icon20/06/1994
Return made up to 10/05/94; full list of members
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon03/08/1993
Return made up to 10/05/93; no change of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon31/07/1992
Return made up to 10/05/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-08-31
dot icon31/07/1991
Return made up to 10/05/91; full list of members
dot icon14/03/1991
Accounts for a small company made up to 1990-08-31
dot icon28/02/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon13/02/1990
Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Director resigned;new director appointed
dot icon13/02/1990
Registered office changed on 13/02/90 from: construction house, runwell road, wickford, essex. SS11 7HQ
dot icon13/09/1989
Registered office changed on 13/09/89 from: 70-74 city road london EC1Y 2DQ
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Director resigned;new director appointed
dot icon10/05/1989
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

£3,263,210.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2021
dot iconNext account date
26/02/2022
dot iconNext due on
23/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.06M
-
0.00
3.26M
-
2021
4
28.06M
-
0.00
3.26M
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

28.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Nicholas Steven
Director
26/03/2009 - 26/07/2023
16
Mrs Maria Payne
Director
26/03/2009 - 26/07/2023
61
Payne, Russell Laurence
Director
26/03/2009 - 26/07/2023
19
Payne, Maria
Secretary
26/03/2009 - 26/07/2023
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

BILAMAN LIMITED is an(a) Liquidation company incorporated on 10/05/1989 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently no active directors 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 LIMITED?

toggle

BILAMAN LIMITED is currently Liquidation. It was registered on 10/05/1989 .

Where is BILAMAN LIMITED located?

toggle

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

What does BILAMAN LIMITED do?

toggle

BILAMAN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BILAMAN LIMITED have?

toggle

BILAMAN LIMITED had 4 employees in 2021.

What is the latest filing for BILAMAN LIMITED?

toggle

The latest filing was on 10/09/2025: Liquidators' statement of receipts and payments to 2025-08-01.