BILLETTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BILLETTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434819

Incorporation date

16/09/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/03/2026
Change of details for Bcmg Limited as a person with significant control on 2019-11-07
dot icon15/09/2025
Satisfaction of charge 4 in full
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon23/09/2024
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon11/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon10/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon10/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon12/10/2020
Appointment of Mr Alan Philip Stephen Newman as a director on 2020-10-01
dot icon12/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon07/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-07
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon13/03/2018
Notification of Bcmg Limited as a person with significant control on 2016-04-06
dot icon15/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a secretary on 2016-10-14
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Michael Edward Greenlees as a director on 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 2014-03-11
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon02/12/2009
Director's details changed for Mr Michael Edward Greenlees on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Michael Edward Greenlees on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Michael Edward Greenlees on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Nick Manning on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Mr Andrew William Beach on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Mr Andrew William Beach on 2009-10-01
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/02/2009
Secretary's change of particulars / andrew beach / 01/07/2008
dot icon26/03/2008
Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon29/02/2008
Appointment terminated director stephen thomson
dot icon28/02/2008
Secretary appointed mr andrew william beach
dot icon28/02/2008
Director appointed mr michael greenlees
dot icon28/02/2008
Director appointed mr nick manning
dot icon28/02/2008
Appointment terminated director michael uzielli
dot icon28/02/2008
Appointment terminated secretary michael uzielli
dot icon02/08/2007
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-01-31
dot icon14/09/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon05/04/2006
Return made up to 28/02/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-04-30
dot icon24/11/2005
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
New director appointed
dot icon03/10/2005
Resolutions
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Resolutions
dot icon09/09/2005
Miscellaneous
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Director resigned
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon11/02/2005
Full accounts made up to 2004-04-30
dot icon08/10/2004
Particulars of mortgage/charge
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon01/12/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon04/04/2003
Return made up to 28/02/03; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-04-30
dot icon22/08/2002
Director resigned
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon12/02/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon28/11/2001
Accounts for a small company made up to 2001-04-30
dot icon05/10/2001
Return made up to 19/09/01; full list of members
dot icon26/03/2001
New director appointed
dot icon11/01/2001
Full accounts made up to 2000-04-30
dot icon09/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Return made up to 19/09/00; full list of members
dot icon29/08/2000
Resolutions
dot icon21/08/2000
Particulars of mortgage/charge
dot icon09/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/09/1999
Return made up to 16/09/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-04-30
dot icon27/10/1998
Return made up to 16/09/98; full list of members
dot icon20/05/1998
Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE
dot icon07/11/1997
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Ad 16/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1997
Registered office changed on 22/09/97 from: regent house 316 beulah hill london SE19 3HF
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned
dot icon16/09/1997
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
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
25.00K
-
0.00
3.00K
-
2022
0
25.00K
-
0.00
3.00K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Stephen Mark
Director
14/09/2005 - 26/02/2008
32
Park, Rory
Director
04/03/2001 - 21/08/2005
11
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
15/09/1997 - 15/09/1997
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
15/09/1997 - 15/09/1997
5153
Manning, Nicholas Vincent
Director
26/02/2008 - 30/12/2017
49

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 BILLETTS INTERNATIONAL LIMITED

BILLETTS INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. 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 BILLETTS INTERNATIONAL LIMITED?

toggle

BILLETTS INTERNATIONAL LIMITED is currently Active. It was registered on 16/09/1997 .

Where is BILLETTS INTERNATIONAL LIMITED located?

toggle

BILLETTS INTERNATIONAL LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does BILLETTS INTERNATIONAL LIMITED do?

toggle

BILLETTS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BILLETTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-01 with no updates.