Company NameBilimoria & Co. Limited
Company StatusDissolved
Company Number02887751
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date20 January 2022 (2 years, 2 months ago)
Previous NameBilimoria Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Jehangir Dinyar Bilimoria
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMrs Rukhshana Bilimoria
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(13 years, 11 months after company formation)
Appointment Duration14 years (closed 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Secretary NameMr Jehangir Dinyar Bilimoria
StatusClosed
Appointed31 December 2016(22 years, 11 months after company formation)
Appointment Duration5 years (closed 20 January 2022)
RoleCompany Director
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Secretary NameMrs Rukhshana Bilimoria
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Raeburn Avenue
Surbiton
Surrey
KT5 9DE
Secretary NameMr Jamshed Jehangir Bilimoria
StatusResigned
Appointed01 October 2010(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address65 Carshalton Road
Sutton
Surrey
SM1 4LH
Director NameMr Jamshed Jehangir Bilimoria
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Raeburn Avenue
Surbiton
Surrey
KT5 9DE
Secretary NameMr Navroze Jehangir Bilimoria
StatusResigned
Appointed01 July 2012(18 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address171 Raeburn Avenue
Surbiton
Surrey
KT5 9DE
Secretary NameMr Jamshed Jehangir Bilimoria
StatusResigned
Appointed30 September 2012(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address171 Raeburn Avenue
Surbiton
Surrey
KT5 9DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

5k at £0.01Jehangir Dinyar Bilimoria
50.00%
Ordinary
5k at £0.01Rukhshana Bilimoria
50.00%
Ordinary

Financials

Year2014
Net Worth£1,371,042
Cash£1,380,756
Current Liabilities£11,389

Accounts

Latest Accounts22 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End22 June

Filing History

5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
31 December 2016Termination of appointment of Jamshed Jehangir Bilimoria as a director on 31 December 2016 (1 page)
31 December 2016Appointment of Mr Jehangir Dinyar Bilimoria as a secretary on 31 December 2016 (2 pages)
31 December 2016Termination of appointment of Jamshed Jehangir Bilimoria as a secretary on 31 December 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 September 2012Appointment of Mr Jamshed Jehangir Bilimoria as a secretary (1 page)
30 September 2012Termination of appointment of Navroze Bilimoria as a secretary (1 page)
20 July 2012Registered office address changed from 65 Carshalton Road Sutton Surrey SM1 4LH on 20 July 2012 (1 page)
11 July 2012Appointment of Mr Navroze Jehangir Bilimoria as a secretary (1 page)
11 July 2012Termination of appointment of Jamshed Bilimoria as a secretary (1 page)
11 July 2012Appointment of Mr Jamshed Jehangir Bilimoria as a director (2 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Director's details changed for Mrs Rukhshana Bilimoria on 1 October 2010 (2 pages)
14 January 2011Director's details changed for Mrs Rukhshana Bilimoria on 1 October 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
1 October 2010Termination of appointment of Rukhshana Bilimoria as a secretary (1 page)
1 October 2010Appointment of Mr Jamshed Jehangir Bilimoria as a secretary (1 page)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Memorandum and Articles of Association (26 pages)
1 April 2010Resolutions
  • RES13 ‐ Subdivision 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2010Sub-division of shares on 23 March 2010 (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Jehangir Dinyar Bilimoria on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Rukhshana Bilimoria on 14 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008New director appointed (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2007Return made up to 14/01/07; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2006Return made up to 14/01/06; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 February 2004Registered office changed on 09/02/04 from: 12 high street sutton surrey SM1 1HP (1 page)
6 February 2004Return made up to 14/01/04; full list of members (6 pages)
27 May 2003Full accounts made up to 31 March 2003 (15 pages)
21 January 2003Return made up to 14/01/03; full list of members (6 pages)
14 May 2002Full accounts made up to 31 March 2002 (14 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
7 July 2001Full accounts made up to 31 March 2001 (12 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (12 pages)
22 January 1999Return made up to 14/01/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 March 1998 (12 pages)
20 January 1998Return made up to 14/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
21 January 1997Return made up to 14/01/97; no change of members (4 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Full accounts made up to 31 March 1996 (11 pages)
22 January 1996Return made up to 14/01/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)