Enfield
Middlesex
EN3 5AX
Director Name | Mr David Roland Payne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Johns Lodge 1a Saint Johns Road Loughton Essex IG10 1RZ |
Secretary Name | Mrs Winifred Ellen Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 7 Saint Johns Lodge 1a Saint Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr Alan Benton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Secretary Name | Mr Alan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mrs Maria Payne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Nicholas Steven Payne |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Russell Laurence Payne |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | Mrs Maria Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bilaman H LTD 99.01% Ordinary |
---|---|
1 at £1 | Bilaman Management Services LLP 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,394,215 |
Cash | £593,183 |
Current Liabilities | £5,153,370 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 23 May 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 26 February |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
22 November 2018 | Delivered on: 27 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 August 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 26 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 August 2023 | Declaration of solvency (5 pages) |
---|---|
12 August 2023 | Resolutions
|
12 August 2023 | Registered 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 2023 | Appointment of a voluntary liquidator (3 pages) |
26 July 2023 | Termination of appointment of Maria Payne as a director on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Russell Laurence Payne as a director on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Nicholas Steven Payne as a director on 26 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Maria Payne as a secretary on 26 July 2023 (1 page) |
10 July 2023 | Satisfaction of charge 023823160002 in full (1 page) |
10 July 2023 | Satisfaction of charge 023823160005 in full (1 page) |
10 July 2023 | Satisfaction of charge 023823160001 in full (1 page) |
10 July 2023 | Satisfaction of charge 023823160003 in full (1 page) |
10 July 2023 | Satisfaction of charge 023823160006 in full (1 page) |
10 July 2023 | Satisfaction of charge 023823160004 in full (1 page) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 February 2023 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
16 August 2022 | Full accounts made up to 28 February 2021 (27 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
31 May 2022 | Resolutions
|
23 February 2022 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
28 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 May 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
31 August 2020 | Full accounts made up to 31 August 2019 (25 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
14 June 2019 | Director's details changed for Mr Russell Laurence Payne on 14 June 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
27 November 2018 | Registration of charge 023823160006, created on 22 November 2018 (61 pages) |
4 October 2018 | Amended total exemption full accounts made up to 31 August 2017 (9 pages) |
22 August 2018 | Registration of charge 023823160004, created on 8 August 2018 (35 pages) |
22 August 2018 | Registration of charge 023823160005, created on 8 August 2018 (35 pages) |
10 August 2018 | Registration of charge 023823160002, created on 8 August 2018 (36 pages) |
10 August 2018 | Registration of charge 023823160003, created on 8 August 2018 (36 pages) |
26 July 2018 | Registration of charge 023823160001, created on 17 July 2018 (39 pages) |
15 June 2018 | Registered 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 2018 | Change of details for Bilaman H Limited as a person with significant control on 30 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Russell Payne on 9 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Nicholas Payne on 9 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Nicholas Payne on 9 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Russell Payne on 9 May 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mrs Maria Payne on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mrs Maria Payne on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mrs Maria Payne on 1 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 September 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 June 2014 | Previous accounting period shortened from 29 September 2013 to 31 August 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 29 September 2013 to 31 August 2013 (1 page) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 September 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
24 September 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
20 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
20 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (4 pages) |
18 May 2012 | Previous accounting period extended from 29 September 2011 to 30 September 2011 (1 page) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Previous accounting period extended from 29 September 2011 to 30 September 2011 (1 page) |
2 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
2 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
2 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
3 October 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
5 July 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
6 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
6 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
5 May 2009 | Director appointed russell payne (3 pages) |
5 May 2009 | Director appointed russell payne (3 pages) |
27 April 2009 | Director appointed nicholas payne (3 pages) |
27 April 2009 | Director and secretary appointed maria payne (3 pages) |
27 April 2009 | Director and secretary appointed maria payne (3 pages) |
27 April 2009 | Director appointed nicholas payne (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
3 October 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
3 October 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
28 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director david payne (1 page) |
14 July 2008 | Appointment terminated director david payne (1 page) |
24 October 2007 | Return made up to 10/05/07; no change of members (7 pages) |
24 October 2007 | Return made up to 10/05/07; no change of members (7 pages) |
22 August 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
22 August 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: doric house, 132,station road, chingford, london. E4 6AB (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: doric house, 132,station road, chingford, london. E4 6AB (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
6 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 October 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 September 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
2 September 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
22 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
22 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
1 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 August 2004 | Return made up to 10/05/04; full list of members (7 pages) |
18 August 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
11 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
11 February 2003 | Return made up to 10/05/02; full list of members (7 pages) |
11 February 2003 | Return made up to 10/05/02; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 August 2000 | Return made up to 10/05/00; full list of members
|
11 August 2000 | Return made up to 10/05/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Return made up to 10/05/99; no change of members
|
29 June 1999 | Return made up to 10/05/99; no change of members
|
10 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
10 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 September 1997 | Return made up to 10/05/97; full list of members (6 pages) |
2 September 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
12 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 September 1994 | New director appointed (2 pages) |
8 September 1994 | New director appointed (2 pages) |
31 July 1991 | Return made up to 10/05/91; full list of members (7 pages) |
31 July 1991 | Return made up to 10/05/91; full list of members (7 pages) |
13 February 1990 | Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1990 | Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1989 | Incorporation (16 pages) |
10 May 1989 | Incorporation (16 pages) |