BILLIONAIRE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BILLIONAIRE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454371

Incorporation date

23/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Parkshot House, 5 Kew Road, Richmond TW9 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon22/10/2020
Registered office address changed from 114 Ramilles Close London SW2 5DQ England to Parkshot House 5 Kew Road Richmond TW9 2PR on 2020-10-22
dot icon29/10/2019
Micro company accounts made up to 2019-09-30
dot icon29/10/2019
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon09/10/2019
Registered office address changed from C/O Marcelo Pereira PO Box 163 22 Notting Hill Gate London W11 3JE to 114 Ramilles Close London SW2 5DQ on 2019-10-09
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon13/01/2019
Confirmation statement made on 2018-10-23 with no updates
dot icon23/01/2018
Compulsory strike-off action has been discontinued
dot icon23/01/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Micro company accounts made up to 2016-12-31
dot icon22/01/2018
Confirmation statement made on 2017-10-23 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon09/05/2016
Micro company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon21/08/2015
Registered office address changed from Flat 18 Bristol House Lambeth Walk London SE11 6LY to C/O Marcelo Pereira PO Box 163 22 Notting Hill Gate London W11 3JE on 2015-08-21
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mr Marcelo Roque Pereira on 2012-11-01
dot icon07/01/2013
Director's details changed for Mr Marcelo Roque Pereira on 2013-01-02
dot icon07/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon10/03/2012
Compulsory strike-off action has been discontinued
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Marcelo Roque Pereira on 2011-10-21
dot icon08/03/2012
Registered office address changed from Basement Flat 273 Ladbroke Grove London W10 6HF United Kingdom on 2012-03-08
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Registered office address changed from 240 Portobello Road 2Nd Floor London W11 1LL United Kingdom on 2011-07-19
dot icon30/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/11/2010
Registered office address changed from the Basement 273 Ladbroke Grove London W10 6HF on 2010-11-30
dot icon10/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Marcelo Roque Pereira on 2010-03-08
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon24/06/2009
Director's change of particulars / marcelo roque pereira / 01/06/2009
dot icon26/03/2009
Certificate of change of name
dot icon19/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon19/02/2009
Return made up to 23/10/08; full list of members
dot icon19/02/2009
Appointment terminated secretary rufus laycock
dot icon07/07/2008
Registered office changed on 07/07/2008 from 68 hammersmith road london W14 8YW
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon19/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Director resigned
dot icon26/03/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Resolutions
dot icon12/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/03/2007
Accounts for a dormant company made up to 2005-12-31
dot icon30/10/2006
Return made up to 23/10/06; full list of members
dot icon30/10/2006
Director resigned
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon17/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Return made up to 23/10/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
New director appointed
dot icon25/11/2003
Return made up to 23/10/03; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon27/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/10/2001
Return made up to 23/10/01; full list of members
dot icon12/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/04/2001
Return made up to 23/10/00; full list of members
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Registered office changed on 17/04/01 from: port clarence middlesbrough cleveland TS2 1RZ
dot icon24/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon05/11/1999
Return made up to 23/10/99; full list of members
dot icon18/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed
dot icon17/11/1998
Return made up to 23/10/98; full list of members
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon11/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
22/10/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roque Pereira, Marcelo
Director
19/02/2007 - Present
-
Starling, John Andrew
Director
03/04/1998 - 16/10/2006
9
Moore, Christopher John
Director
23/10/1997 - 20/01/2000
2
Ellis, Marilyn Rosemary Anne
Director
08/12/1997 - 03/04/1998
11
Currie, Colin Edward
Director
02/02/2004 - 19/02/2007
4

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 BILLIONAIRE ESTATES LIMITED

BILLIONAIRE ESTATES LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at Parkshot House, 5 Kew Road, Richmond TW9 2PR. 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 BILLIONAIRE ESTATES LIMITED?

toggle

BILLIONAIRE ESTATES LIMITED is currently Active. It was registered on 23/10/1997 .

Where is BILLIONAIRE ESTATES LIMITED located?

toggle

BILLIONAIRE ESTATES LIMITED is registered at Parkshot House, 5 Kew Road, Richmond TW9 2PR.

What does BILLIONAIRE ESTATES LIMITED do?

toggle

BILLIONAIRE ESTATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BILLIONAIRE ESTATES LIMITED?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.