BILENDI LIMITED

Register to unlock more data on OkredoRegister

BILENDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03762049

Incorporation date

26/04/1999

Size

Small

Contacts

Registered address

Registered address

8 Holyrood Street, London SE1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1999)
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Statement by Directors
dot icon19/06/2023
Solvency Statement dated 30/05/23
dot icon19/06/2023
Statement of capital on 2023-06-19
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/07/2022
Accounts for a small company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-12-31
dot icon19/02/2018
Registered office address changed from 8 Holyrood Street London SE1 2EL England to 8 Holyrood Street London SE1 2EL on 2018-02-19
dot icon19/02/2018
Registered office address changed from Sati the Tanneries 55 Bermondsey Street London SE1 3XN to 8 Holyrood Street London SE1 2EL on 2018-02-19
dot icon15/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon13/01/2016
Register inspection address has been changed from Unit 2, Union Court Lofts 20-22 Union Road London SW4 6JP to Sati, the Tanneries 55 Bermondsey Street London SE1 3XN
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Registered office address changed from , Unit 2 Union Court Lofts, 20-22 Union Road, London, SW4 6JP to Sati the Tanneries 55 Bermondsey Street London SE1 3XN on 2015-02-24
dot icon29/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/06/2014
Certificate of change of name
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Appointment of Mr Craig Gordon Keith as a secretary
dot icon22/09/2011
Termination of appointment of Philippe Guillaume as a secretary
dot icon07/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Marc Pierre Marie Bidou on 2009-12-29
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 27/11/08; full list of members
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Prev ext from 30/06/2007 to 30/12/2007
dot icon18/12/2007
Return made up to 27/11/07; full list of members
dot icon15/11/2007
Certificate of change of name
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Secretary resigned;director resigned
dot icon25/01/2007
Director resigned
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New secretary appointed
dot icon07/07/2006
Return made up to 13/04/06; full list of members
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Accounts for a small company made up to 2005-06-30
dot icon26/09/2005
New director appointed
dot icon25/08/2005
Memorandum and Articles of Association
dot icon01/08/2005
Resolutions
dot icon19/04/2005
Return made up to 13/04/05; change of members
dot icon28/02/2005
Accounts for a small company made up to 2004-06-30
dot icon19/01/2005
Director resigned
dot icon02/06/2004
Return made up to 26/04/04; full list of members
dot icon13/12/2003
Accounts for a small company made up to 2003-06-30
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon19/09/2003
Ad 28/03/03--------- £ si [email protected]
dot icon19/09/2003
Ad 30/06/02--------- £ si [email protected]
dot icon05/09/2003
Return made up to 26/04/03; no change of members
dot icon22/07/2003
Director resigned
dot icon03/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/03/2003
Particulars of mortgage/charge
dot icon13/01/2003
Director resigned
dot icon14/07/2002
Director resigned
dot icon14/07/2002
Director resigned
dot icon26/06/2002
Auditor's resignation
dot icon13/06/2002
Return made up to 26/04/02; change of members
dot icon14/05/2002
Registered office changed on 14/05/02 from: kiln house, 210 new kings road, london, SW6 4NZ
dot icon05/03/2002
New director appointed
dot icon07/02/2002
Full accounts made up to 2001-06-30
dot icon29/08/2001
New director appointed
dot icon23/07/2001
Registered office changed on 23/07/01 from: palace wharf, rainville road, london, W6 9HN
dot icon04/07/2001
Statement of affairs
dot icon04/07/2001
Ad 23/05/01--------- £ si [email protected]=125 £ ic 658/783
dot icon07/06/2001
Return made up to 26/04/01; full list of members
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon27/04/2001
Certificate of change of name
dot icon14/03/2001
Ad 15/02/00-31/03/00 £ si [email protected]
dot icon14/03/2001
Ad 08/02/01--------- £ si [email protected]=23 £ ic 619/642
dot icon14/03/2001
Ad 20/10/00--------- £ si [email protected]=50 £ ic 569/619
dot icon14/03/2001
Ad 17/01/01--------- £ si [email protected]=110 £ ic 459/569
dot icon28/02/2001
Full accounts made up to 2000-06-30
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed
dot icon16/05/2000
Return made up to 26/04/00; full list of members
dot icon10/02/2000
Miscellaneous
dot icon11/01/2000
Ad 07/12/99--------- £ si [email protected]=42 £ ic 374/416
dot icon11/01/2000
Ad 07/12/99--------- £ si [email protected]=174 £ ic 200/374
dot icon13/12/1999
Nc inc already adjusted 07/12/99
dot icon13/12/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon05/08/1999
Ad 28/06/99--------- £ si 198@1=198 £ ic 2/200
dot icon05/08/1999
£ nc 100/1000 29/06/99
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Registered office changed on 25/06/99 from: newfoundland, chambers, 43A whitchurch road, cardiff south glamorgan CF4 3JN
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon26/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.46M
-
0.00
1.25M
-
2022
24
2.78M
-
0.00
1.60M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katz, Jonathan
Director
01/06/2000 - 31/12/2006
29
Townend, Michael
Director
26/04/1999 - 06/12/1999
-
Atkinson, Nigel Geoffrey
Director
26/04/1999 - 28/06/2002
12
Cadman, Andrew Simon
Director
26/04/1999 - 28/06/2002
16
Barker, Robert Shelley
Director
10/09/2003 - 31/12/2006
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILENDI LIMITED

BILENDI LIMITED is an(a) Active company incorporated on 26/04/1999 with the registered office located at 8 Holyrood Street, London SE1 2EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILENDI LIMITED?

toggle

BILENDI LIMITED is currently Active. It was registered on 26/04/1999 .

Where is BILENDI LIMITED located?

toggle

BILENDI LIMITED is registered at 8 Holyrood Street, London SE1 2EL.

What does BILENDI LIMITED do?

toggle

BILENDI LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BILENDI LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-15 with no updates.