Company NameBilendi Limited
DirectorMarc Pierre Marie Bidou
Company StatusActive
Company Number03762049
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMonsieur Marc Pierre Marie Bidou
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed14 July 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleGeneral Director
Country of ResidenceFrance
Correspondence Address19 Rue De La Sourdiere
Paris
75001
Foreign
Secretary NameMr Craig Gordon Keith
StatusCurrent
Appointed06 May 2011(12 years after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMichael Townend
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Braemar Avenue
Wimbledon Park
London
SW19 8AZ
Director NameNigel Geoffrey Atkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address80 Galveston Road
London
SW15 2RZ
Director NameMr Andrew Simon Cadman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPorters Farm
Friday Street, Rusper
Horsham
RH12 4QA
Director NameAaron Daniel O'Sullivan
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleNew Media It
Correspondence Address107a Adelaide Grove
London
W12 0JX
Secretary NameAaron Daniel O'Sullivan
NationalityAustralian
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleNew Media It
Correspondence Address115 Galloway Road
London
W12 0PH
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Secretary NameMr Robert Shelley Barker
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Horsell Road
London
N5 1XL
Director NameGeraldine Tosh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleMarketing Director
Correspondence Address33 Park Avenue West
Stoneleigh
Surrey
KT17 2NU
Director NameChristopher David Simpson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish Irish
StatusResigned
Appointed18 February 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2003)
RoleManaging Director
Correspondence Address1 The Forge
The Street
Charlwood
Surrey
RH6 0BW
Director NameMatthew White
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleTechnical Director
Correspondence Address1118 South Highland Avenue
Los Angeles
California 90019
Foreign
Director NameMr Robert Shelley Barker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Horsell Road
London
N5 1XL
Director NameCharles Stuart Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2006)
RoleInvestment Manager
Correspondence Address24 Cressy Road
London
NW3 2LY
Director NameThomas Patrick Marie Chatillon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2006(7 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2007)
RoleGeneral Director
Correspondence Address11 Rue Beffroy
Neuilly Sur Seine
92200
France
Secretary NamePhilippe Guillaume
NationalityFrench
StatusResigned
Appointed14 July 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2011)
RoleSecretary
Correspondence Address22 Allee Du Mascaret
Torcy
77200
France
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitemaximiles.com

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.3k at £0.05Maximiles Sa
89.65%
Ordinary A
199.3k at £0.001Maximiles Sa
20.62%
Ordinary B

Financials

Year2014
Turnover£1,474,013
Gross Profit£1,143,093
Net Worth£1,735,778
Cash£1,952,374
Current Liabilities£798,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

21 March 2003Delivered on: 27 March 2003
Satisfied on: 6 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (19 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (23 pages)
13 January 2016Register inspection address has been changed from Unit 2, Union Court Lofts 20-22 Union Road London SW4 6JP to Sati, the Tanneries 55 Bermondsey Street London SE1 3XN (1 page)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 966.454122
(5 pages)
30 May 2015Full accounts made up to 31 December 2014 (16 pages)
24 February 2015Registered office address changed from Unit 2 Union Court Lofts 20-22 Union Road London SW4 6JP to Sati the Tanneries 55 Bermondsey Street London SE1 3XN on 24 February 2015 (1 page)
24 February 2015Registered office address changed from , Unit 2 Union Court Lofts, 20-22 Union Road, London, SW4 6JP to Sati the Tanneries 55 Bermondsey Street London SE1 3XN on 24 February 2015 (1 page)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 966.454122
(5 pages)
20 June 2014Company name changed maximiles uk LTD\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Full accounts made up to 31 December 2013 (16 pages)
17 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 966.454122
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (18 pages)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
2 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 September 2011Appointment of Mr Craig Gordon Keith as a secretary (1 page)
22 September 2011Termination of appointment of Philippe Guillaume as a secretary (1 page)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
19 January 2010Director's details changed for Marc Pierre Marie Bidou on 29 December 2009 (2 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Return made up to 27/11/08; full list of members (3 pages)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
1 April 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
18 December 2007Return made up to 27/11/07; full list of members (2 pages)
15 November 2007Company name changed ipoints LIMITED\certificate issued on 15/11/07 (2 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
15 August 2006New director appointed (3 pages)
15 August 2006New secretary appointed (3 pages)
15 August 2006New director appointed (3 pages)
7 July 2006Return made up to 13/04/06; full list of members (9 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Accounts for a small company made up to 30 June 2005 (7 pages)
26 September 2005New director appointed (2 pages)
25 August 2005Memorandum and Articles of Association (13 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2005Return made up to 13/04/05; change of members (7 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 January 2005Director resigned (1 page)
2 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
19 September 2003Ad 28/03/03--------- £ si [email protected] (2 pages)
19 September 2003Ad 30/06/02--------- £ si [email protected] (2 pages)
5 September 2003Return made up to 26/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Director resigned (1 page)
3 May 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
27 March 2003Particulars of mortgage/charge (7 pages)
13 January 2003Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
26 June 2002Auditor's resignation (1 page)
13 June 2002Return made up to 26/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002Registered office changed on 14/05/02 from: kiln house 210 new kings road london SW6 4NZ (1 page)
5 March 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 30 June 2001 (15 pages)
29 August 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: palace wharf rainville road london W6 9HN (1 page)
4 July 2001Ad 23/05/01--------- £ si [email protected]=125 £ ic 658/783 (2 pages)
4 July 2001Statement of affairs (96 pages)
7 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2001Company name changed ipoints.co.uk LTD\certificate issued on 27/04/01 (2 pages)
14 March 2001Ad 08/02/01--------- £ si [email protected]=23 £ ic 619/642 (3 pages)
14 March 2001Ad 15/02/00-31/03/00 £ si [email protected] (3 pages)
14 March 2001Ad 17/01/01--------- £ si [email protected]=110 £ ic 459/569 (4 pages)
14 March 2001Ad 20/10/00--------- £ si [email protected]=50 £ ic 569/619 (2 pages)
28 February 2001Full accounts made up to 30 June 2000 (12 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2000Amending 882R (2 pages)
11 January 2000Ad 07/12/99--------- £ si [email protected]=42 £ ic 374/416 (2 pages)
11 January 2000Ad 07/12/99--------- £ si [email protected]=174 £ ic 200/374 (2 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
13 December 1999Director resigned (1 page)
13 December 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 December 1999Nc inc already adjusted 07/12/99 (1 page)
5 August 1999Ad 28/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 August 1999£ nc 100/1000 29/06/99 (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
25 June 1999New secretary appointed (2 pages)
26 April 1999Incorporation (16 pages)