BILIMANKHWE ARTS

Register to unlock more data on OkredoRegister

BILIMANKHWE ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05728821

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

11 Popham Street Popham Street, London N1 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon05/02/2026
Director's details changed for Mr Fiston Barek on 2026-02-05
dot icon10/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon09/01/2026
Director's details changed for Mr Fiston Barekebavuge on 2026-01-09
dot icon08/12/2025
Change of details for Mr Fiston Barek as a person with significant control on 2025-12-08
dot icon25/11/2025
Cessation of Francis John Bonsall as a person with significant control on 2025-11-10
dot icon25/11/2025
Termination of appointment of Ninaz Soli Khodaiji as a director on 2025-11-12
dot icon24/11/2025
Cessation of Amy Clare Bonsall-Redston as a person with significant control on 2025-06-15
dot icon24/11/2025
Termination of appointment of Amy Clare Bonsall-Redston as a director on 2025-11-13
dot icon24/11/2025
Notification of Fiston Barek as a person with significant control on 2025-11-24
dot icon21/11/2025
Registered office address changed from 23 Park Road West Chester CH4 8BQ England to 11 Popham Street Popham Street London N1 8RB on 2025-11-21
dot icon09/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Register inspection address has been changed from 80 Barrington Road London N8 8QX England to 23 Park Road West Park Road West Chester CH4 8BQ
dot icon11/11/2024
Termination of appointment of Pamela Jane Barnes as a director on 2023-12-15
dot icon11/11/2024
Register(s) moved to registered inspection location 80 Barrington Road London N8 8QX
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Director's details changed for Ms Nina Soli Khodaiji on 2023-12-14
dot icon20/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon12/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon05/11/2022
Cessation of Brian James Desmond as a person with significant control on 2022-11-05
dot icon05/11/2022
Termination of appointment of Brian James Desmond as a director on 2022-11-05
dot icon06/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon13/08/2020
Appointment of Dr Pamela Jane Barnes as a director on 2020-07-30
dot icon13/08/2020
Termination of appointment of Catherine Jane Stafford as a director on 2020-05-15
dot icon10/08/2020
Appointment of Mr Fiston Barekebavuge as a director on 2020-07-30
dot icon10/08/2020
Appointment of Ms Nina Soli Khodaiji as a director on 2020-07-30
dot icon18/05/2020
Cessation of Catherine Jane Stafford as a person with significant control on 2020-05-16
dot icon18/05/2020
Notification of Francis John Bonsall as a person with significant control on 2020-05-16
dot icon13/03/2020
Termination of appointment of Antonia Windsor Phiri as a director on 2020-01-01
dot icon13/03/2020
Termination of appointment of Matthew Ashman Rich as a director on 2020-01-01
dot icon13/03/2020
Termination of appointment of Jeremy John Clifford Mortimer as a director on 2020-01-01
dot icon06/02/2020
Appointment of Dr Amy Clare Bonsall-Redston as a director on 2020-01-01
dot icon05/02/2020
Appointment of Dr Brian James Desmond as a director on 2020-01-01
dot icon05/02/2020
Appointment of Ms Catherine Jane Stafford as a director on 2020-01-01
dot icon04/02/2020
Notification of Brian James Desmond as a person with significant control on 2020-01-01
dot icon04/02/2020
Notification of Catherine Jane Stafford as a person with significant control on 2020-01-01
dot icon04/02/2020
Notification of Amy Clare Bonsall-Redston as a person with significant control on 2020-01-01
dot icon11/01/2020
Withdrawal of a person with significant control statement on 2020-01-11
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon30/12/2019
Termination of appointment of Adam Jogee as a director on 2019-12-30
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Appointment of Ms Antonia Windsor Phiri as a director on 2018-07-16
dot icon31/12/2018
Appointment of Cllr Adam Jogee as a director on 2018-07-16
dot icon31/12/2018
Termination of appointment of Malcolm Cocks as a director on 2018-11-16
dot icon31/12/2018
Termination of appointment of Marcia Angela Elizabeth Lord as a director on 2018-07-16
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Appointment of Mrs Marcia Lord as a director on 2016-12-20
dot icon14/12/2016
Registered office address changed from 80 Barrington Road Crouch End London N8 8QX to 23 Park Road West Chester CH4 8BQ on 2016-12-14
dot icon14/12/2016
Termination of appointment of Ann Ward as a director on 2016-12-01
dot icon03/01/2016
Annual return made up to 2015-12-09 no member list
dot icon03/01/2016
Register inspection address has been changed from Chocolate Factory 2 4 Coburg Road Wood Green London N22 6UJ United Kingdom to 80 Barrington Road London N8 8QX
dot icon03/01/2016
Appointment of Dr Malcolm Cocks as a director on 2015-07-22
dot icon03/01/2016
Termination of appointment of Tracey Clark Edwards as a director on 2015-10-20
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-09 no member list
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Jonathan Toby Harris as a director on 2014-09-16
dot icon30/12/2013
Annual return made up to 2013-12-28 no member list
dot icon30/12/2013
Register inspection address has been changed from 80 Barrington Road London N8 8QX United Kingdom
dot icon30/12/2013
Director's details changed for Lord of Haringey Jonathan Toby Harris on 2013-10-15
dot icon30/12/2013
Director's details changed for Ms Ann Ward on 2013-10-15
dot icon30/12/2013
Appointment of Mr Jeremy John Clifford Mortimer as a director
dot icon30/12/2013
Register(s) moved to registered inspection location
dot icon30/12/2013
Director's details changed for Tracey Clark Edwards on 2013-10-15
dot icon30/12/2013
Director's details changed for Matthew Ashman Rich on 2013-10-15
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-28 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-12-29 no member list
dot icon29/12/2011
Termination of appointment of Lawrence Harrison as a director
dot icon29/12/2011
Register inspection address has been changed from Chocolate Factory 2 4 Coburg Road Wood Green London N22 6UJ United Kingdom
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-03 no member list
dot icon08/04/2011
Annual return made up to 2010-03-03 no member list
dot icon08/04/2011
Termination of appointment of Gideon Kagoya as a director
dot icon08/04/2011
Termination of appointment of Gideon Kagoya as a secretary
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Tracey Clark Edwards on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Gideon Devison Kagoya on 2010-03-29
dot icon29/03/2010
Director's details changed for Matthew Ashman Rich on 2010-03-29
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 03/03/09
dot icon29/01/2009
Appointment terminated director catherine stafford
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Resolutions
dot icon14/05/2008
Director appointed lawrence harrison
dot icon14/04/2008
Annual return made up to 03/03/08
dot icon11/04/2008
Director and secretary's change of particulars / gideon kagoya / 02/08/2007
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon07/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 03/03/07
dot icon03/03/2006
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
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.25K
-
0.00
-
-
2022
0
1.98K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jonathan Toby, Lord Of Haringey
Director
17/01/2008 - 16/09/2014
12
Ward, Ann
Director
17/01/2008 - 01/12/2016
3
Harrison, Lawrence Frank
Director
17/01/2008 - 01/06/2011
3
Lord, Marcia Angela Elizabeth
Director
20/12/2016 - 16/07/2018
5
Bonsall-Redston, Amy Clare, Prof
Director
01/01/2020 - 13/11/2025
3

Persons with Significant Control

8
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 BILIMANKHWE ARTS

BILIMANKHWE ARTS is an(a) Active company incorporated on 03/03/2006 with the registered office located at 11 Popham Street Popham Street, London N1 8RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILIMANKHWE ARTS?

toggle

BILIMANKHWE ARTS is currently Active. It was registered on 03/03/2006 .

Where is BILIMANKHWE ARTS located?

toggle

BILIMANKHWE ARTS is registered at 11 Popham Street Popham Street, London N1 8RB.

What does BILIMANKHWE ARTS do?

toggle

BILIMANKHWE ARTS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BILIMANKHWE ARTS?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Fiston Barek on 2026-02-05.