BILLON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BILLON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127230

Incorporation date

01/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Lyon Road, Harrow HA1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon01/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Notification of Emily Charlotte Baker as a person with significant control on 2022-03-17
dot icon24/06/2022
Cessation of Jeremy Richard William Baker as a person with significant control on 2022-03-17
dot icon17/03/2022
Change of details for Mr Jeremy Richard Baker as a person with significant control on 2022-03-17
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 2021-03-17
dot icon17/03/2021
Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Lyon Road Harrow HA1 2BY on 2021-03-17
dot icon12/01/2021
Director's details changed for Mr Jeremy Richard William Baker on 2020-10-29
dot icon12/01/2021
Director's details changed for Mrs Emily Charlotte Baker on 2020-10-29
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon19/10/2020
Change of details for Mr Jeremy Richard Baker as a person with significant control on 2020-10-19
dot icon06/01/2020
Termination of appointment of William Jeremy Baker as a secretary on 2019-12-24
dot icon06/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Mrs Emily Charlotte Baker as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Helen Kay Baker as a director on 2019-12-21
dot icon23/12/2019
Termination of appointment of William Jeremy Baker as a director on 2019-12-21
dot icon23/12/2019
Appointment of Mr Jeremy Richard William Baker as a director on 2019-12-20
dot icon24/07/2019
Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 2019-07-24
dot icon01/02/2019
Confirmation statement made on 2018-12-08 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon25/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2014-12-22
dot icon13/10/2014
Sub-division of shares on 2014-09-22
dot icon24/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mrs Helen Kay Baker on 2010-12-08
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 08/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 08/12/07; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 08/12/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 08/12/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 08/12/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/12/2003
Return made up to 08/12/03; full list of members
dot icon22/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 08/12/02; full list of members
dot icon11/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 08/12/01; full list of members
dot icon11/04/2001
Return made up to 08/12/00; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon17/12/1999
Return made up to 08/12/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon03/12/1998
Return made up to 08/12/98; no change of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 08/12/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon06/12/1996
Return made up to 08/12/96; no change of members
dot icon24/11/1995
Return made up to 08/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon11/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/12/1994
Return made up to 08/12/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon15/12/1993
Return made up to 08/12/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 08/12/92; no change of members
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Return made up to 08/12/91; full list of members
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 08/12/90; no change of members
dot icon26/01/1990
Return made up to 08/12/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon06/06/1989
Full accounts made up to 1988-03-31
dot icon06/06/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1987
Secretary resigned;new secretary appointed
dot icon29/06/1987
Accounting reference date notified as 31/03
dot icon03/06/1987
Secretary resigned
dot icon01/05/1987
Certificate of 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
27/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.46K
-
0.00
7.13K
-
2022
2
75.21K
-
0.00
131.59K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Richard William Baker
Director
20/12/2019 - Present
5
Mrs Emily Charlotte Baker
Director
20/12/2019 - Present
-

Persons with Significant Control

2
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 BILLON DEVELOPMENTS LIMITED

BILLON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 01/05/1987 with the registered office located at Unit 3 Lyon Road, Harrow HA1 2BY. 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 BILLON DEVELOPMENTS LIMITED?

toggle

BILLON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 01/05/1987 and dissolved on 08/10/2024.

Where is BILLON DEVELOPMENTS LIMITED located?

toggle

BILLON DEVELOPMENTS LIMITED is registered at Unit 3 Lyon Road, Harrow HA1 2BY.

What does BILLON DEVELOPMENTS LIMITED do?

toggle

BILLON DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BILLON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.