Company NameBilaman Limited
DirectorLaurence David Payne
Company StatusLiquidation
Company Number02382316
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Laurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameMr David Roland Payne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Johns Lodge
1a Saint Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMrs Winifred Ellen Payne
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address7 Saint Johns Lodge
1a Saint Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr Alan Benton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Secretary NameMr Alan Benton
NationalityBritish
StatusResigned
Appointed21 September 2005(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMrs Maria Payne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Nicholas Steven Payne
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Russell Laurence Payne
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMrs Maria Payne
NationalityBritish
StatusResigned
Appointed26 March 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bilaman H LTD
99.01%
Ordinary
1 at £1Bilaman Management Services LLP
0.99%
Ordinary A

Financials

Year2014
Net Worth£2,394,215
Cash£593,183
Current Liabilities£5,153,370

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due23 May 2023 (overdue)
Accounts CategoryFull
Accounts Year End26 February

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

22 November 2018Delivered on: 27 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property hangars 1 and 2 upwood air park ramsey cambridgeshire t/no CB291891.
Outstanding
8 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property units 1 and 2 acorn units homefield road haverhill suffolk t/nos SK297027 and SK297028.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold unit 1 beech hill industrial park hammond road knowsley merseyside title no: MS636925.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 48D-1 pipers road park farm industrial estate redditch t/no; WR76747.
Outstanding
17 July 2018Delivered on: 26 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 August 2023Declaration of solvency (5 pages)
12 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-02
(1 page)
12 August 2023Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 136 Hertford Road Enfield Middlesex EN3 5AX on 12 August 2023 (2 pages)
12 August 2023Appointment of a voluntary liquidator (3 pages)
26 July 2023Termination of appointment of Maria Payne as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Russell Laurence Payne as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Nicholas Steven Payne as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Maria Payne as a secretary on 26 July 2023 (1 page)
10 July 2023Satisfaction of charge 023823160002 in full (1 page)
10 July 2023Satisfaction of charge 023823160005 in full (1 page)
10 July 2023Satisfaction of charge 023823160001 in full (1 page)
10 July 2023Satisfaction of charge 023823160003 in full (1 page)
10 July 2023Satisfaction of charge 023823160006 in full (1 page)
10 July 2023Satisfaction of charge 023823160004 in full (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 February 2023Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
16 August 2022Full accounts made up to 28 February 2021 (27 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 May 2022Resolutions
  • RES13 ‐ The dividend in kind 12/05/2022
(1 page)
23 February 2022Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
31 August 2020Full accounts made up to 31 August 2019 (25 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
14 June 2019Director's details changed for Mr Russell Laurence Payne on 14 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
27 November 2018Registration of charge 023823160006, created on 22 November 2018 (61 pages)
4 October 2018Amended total exemption full accounts made up to 31 August 2017 (9 pages)
22 August 2018Registration of charge 023823160004, created on 8 August 2018 (35 pages)
22 August 2018Registration of charge 023823160005, created on 8 August 2018 (35 pages)
10 August 2018Registration of charge 023823160002, created on 8 August 2018 (36 pages)
10 August 2018Registration of charge 023823160003, created on 8 August 2018 (36 pages)
26 July 2018Registration of charge 023823160001, created on 17 July 2018 (39 pages)
15 June 2018Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 June 2018 (1 page)
14 June 2018Change of details for Bilaman H Limited as a person with significant control on 30 May 2018 (2 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(6 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(6 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Russell Payne on 9 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Nicholas Payne on 9 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Nicholas Payne on 9 May 2016 (2 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 101
(6 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 101
(6 pages)
2 June 2016Director's details changed for Mr Russell Payne on 9 May 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mrs Maria Payne on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mrs Maria Payne on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mrs Maria Payne on 1 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(9 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(9 pages)
24 September 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 June 2014Previous accounting period shortened from 29 September 2013 to 31 August 2013 (1 page)
25 June 2014Previous accounting period shortened from 29 September 2013 to 31 August 2013 (1 page)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 101
(9 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 101
(9 pages)
24 September 2013Accounts for a small company made up to 30 September 2012 (4 pages)
24 September 2013Accounts for a small company made up to 30 September 2012 (4 pages)
20 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
20 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (4 pages)
18 May 2012Previous accounting period extended from 29 September 2011 to 30 September 2011 (1 page)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
18 May 2012Previous accounting period extended from 29 September 2011 to 30 September 2011 (1 page)
2 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 101
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 101
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 101
(3 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (5 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (4 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (4 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (4 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (4 pages)
6 June 2009Return made up to 10/05/09; full list of members (8 pages)
6 June 2009Return made up to 10/05/09; full list of members (8 pages)
5 May 2009Director appointed russell payne (3 pages)
5 May 2009Director appointed russell payne (3 pages)
27 April 2009Director appointed nicholas payne (3 pages)
27 April 2009Director and secretary appointed maria payne (3 pages)
27 April 2009Director and secretary appointed maria payne (3 pages)
27 April 2009Director appointed nicholas payne (3 pages)
25 March 2009Registered office changed on 25/03/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
25 March 2009Registered office changed on 25/03/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
3 October 2008Accounts for a small company made up to 30 September 2007 (4 pages)
3 October 2008Accounts for a small company made up to 30 September 2007 (4 pages)
28 August 2008Return made up to 10/05/08; full list of members (4 pages)
28 August 2008Return made up to 10/05/08; full list of members (4 pages)
14 July 2008Appointment terminated director david payne (1 page)
14 July 2008Appointment terminated director david payne (1 page)
24 October 2007Return made up to 10/05/07; no change of members (7 pages)
24 October 2007Return made up to 10/05/07; no change of members (7 pages)
22 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
22 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
5 September 2006Registered office changed on 05/09/06 from: doric house, 132,station road, chingford, london. E4 6AB (1 page)
5 September 2006Registered office changed on 05/09/06 from: doric house, 132,station road, chingford, london. E4 6AB (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
6 July 2006Return made up to 10/05/06; full list of members (7 pages)
6 July 2006Return made up to 10/05/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 31 August 2004 (6 pages)
4 April 2006Accounts for a small company made up to 31 August 2004 (6 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
4 October 2005Return made up to 10/05/05; full list of members (3 pages)
4 October 2005Return made up to 10/05/05; full list of members (3 pages)
2 September 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
2 September 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
22 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
22 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
1 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 August 2004Return made up to 10/05/04; full list of members (7 pages)
18 August 2004Return made up to 10/05/04; full list of members (7 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
11 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 July 2003Return made up to 10/05/03; full list of members (7 pages)
6 July 2003Return made up to 10/05/03; full list of members (7 pages)
11 February 2003Return made up to 10/05/02; full list of members (7 pages)
11 February 2003Return made up to 10/05/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 July 2001Return made up to 10/05/01; full list of members (7 pages)
2 July 2001Return made up to 10/05/01; full list of members (7 pages)
11 August 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1998Return made up to 10/05/98; no change of members (4 pages)
10 July 1998Return made up to 10/05/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 September 1997Return made up to 10/05/97; full list of members (6 pages)
2 September 1997Return made up to 10/05/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 May 1996Return made up to 10/05/96; no change of members (4 pages)
29 May 1996Return made up to 10/05/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
12 June 1995Return made up to 10/05/95; no change of members (4 pages)
12 June 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 September 1994New director appointed (2 pages)
8 September 1994New director appointed (2 pages)
31 July 1991Return made up to 10/05/91; full list of members (7 pages)
31 July 1991Return made up to 10/05/91; full list of members (7 pages)
13 February 1990Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1990Secretary resigned;new secretary appointed (2 pages)
13 February 1990Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1990Secretary resigned;new secretary appointed (2 pages)
13 September 1989Secretary resigned;new secretary appointed (2 pages)
13 September 1989Secretary resigned;new secretary appointed (2 pages)
10 May 1989Incorporation (16 pages)
10 May 1989Incorporation (16 pages)