BILLETTS LIMITED

Register to unlock more data on OkredoRegister

BILLETTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03044446

Incorporation date

11/04/1995

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 11/04/1995)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon14/07/2025
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 icon09/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon09/02/2021
Termination of appointment of Mark John Sanford as a director on 2020-01-29
dot icon09/02/2021
Appointment of Mr Nick Waters 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 icon01/10/2018
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 icon03/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon03/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon06/10/2017
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 icon11/08/2016
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 icon18/03/2015
Director's details changed for Mr Nicholas Vincent Manning on 2014-03-10
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 icon25/03/2013
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 icon16/04/2012
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 icon21/04/2011
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 icon15/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mr Andrew William Beach on 2010-02-28
dot icon15/04/2010
Director's details changed for Mr Michael Edward Greenlees on 2010-02-28
dot icon04/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/03/2009
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 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 michael uzielli
dot icon28/02/2008
Director appointed mr michael greenlees
dot icon28/02/2008
Secretary appointed mr andrew william beach
dot icon28/02/2008
Director appointed mr nick manning
dot icon28/02/2008
Appointment terminated director stephen thomson
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 icon28/03/2007
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
Total exemption 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 icon06/10/2005
New director appointed
dot icon03/10/2005
Resolutions
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 icon13/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/03/2004
Return made up to 28/02/04; full list of members
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
Total exemption full accounts made up to 2002-04-30
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-04-30
dot icon19/04/2001
Return made up to 11/04/01; full list of members
dot icon17/01/2001
Return made up to 11/04/00; full list of members
dot icon11/01/2001
Full accounts made up to 2000-04-30
dot icon30/03/2000
Full accounts made up to 1999-04-30
dot icon26/04/1999
Return made up to 11/04/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-04-30
dot icon20/05/1998
Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE
dot icon23/04/1998
Return made up to 11/04/98; no change of members
dot icon03/11/1997
Full accounts made up to 1997-04-30
dot icon23/04/1997
Return made up to 11/04/97; no change of members
dot icon26/11/1996
Director's particulars changed
dot icon24/10/1996
Accounts for a small company made up to 1996-04-30
dot icon04/06/1996
Return made up to 11/04/96; full list of members
dot icon16/06/1995
New director appointed
dot icon16/06/1995
Accounting reference date notified as 30/04
dot icon16/06/1995
Registered office changed on 16/06/95 from: 14 hillydeal road otford kent TN14 5RU
dot icon16/06/1995
New secretary appointed
dot icon16/06/1995
New director appointed
dot icon13/04/1995
Director resigned
dot icon13/04/1995
Secretary resigned
dot icon13/04/1995
Registered office changed on 13/04/95 from: regent house 316 beulah hill london SE19 3HF
dot icon11/04/1995
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Stephen Mark
Director
15/09/2005 - 27/02/2008
32
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
11/04/1995 - 11/04/1995
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
11/04/1995 - 11/04/1995
5153
Manning, Nicholas Vincent
Director
27/02/2008 - 31/12/2017
49
Newman, Alan Philip Stephen
Director
01/10/2020 - 12/05/2023
51

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLETTS LIMITED

BILLETTS LIMITED is an(a) Dissolved company incorporated on 11/04/1995 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. 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 BILLETTS LIMITED?

toggle

BILLETTS LIMITED is currently Dissolved. It was registered on 11/04/1995 and dissolved on 17/03/2026.

Where is BILLETTS LIMITED located?

toggle

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

What does BILLETTS LIMITED do?

toggle

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

What is the latest filing for BILLETTS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.