Company NameBillionaire 500 Limited
Company StatusDissolved
Company Number05848077
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameEyinmisan Harriman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 26 November 2019)
RoleBrokerage
Country of ResidenceUnited Kingdom
Correspondence Address4 Thackeray Court
77 Fairfax Road
London
NW6 4ED
Director NameMr Charles Michael Humbert
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 26 November 2019)
RoleBrokerage
Country of ResidenceUnited Kingdom
Correspondence Address2 Ovington Court
Ovington Gardens
London
SW3 1LB
Secretary NameMs Bath Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2008(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 26 November 2019)
Correspondence Address30 Gay Street
Bath
Avon
BA1 2PA
Director NameDerek Gregory
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Naishes Avenue
Peasdown St John
Wells
Somerset
BA5 2PJ
Director NameNicholas Charles Peter Humbert
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AH
Director NameIan Martin Merritt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Green Cottage
Little Green
Mells
Somerset
BA11 3QZ
Secretary NameIan Martin Merritt
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Green Cottage
Little Green
Mells
Somerset
BA11 3QZ
Director NameDerek Gregory
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2008)
RolePublisher
Correspondence Address46 Great Pulteney Street
Bath
Somerset
BA2 4DR

Contact

Websitewww.billionaire500.co.uk

Location

Registered Address39-40 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Neil Brown
6.40%
Ordinary
62 at £1Amir Garadaghi
4.96%
Ordinary
50 at £1Ben Board
4.00%
Ordinary
50 at £1Ben Morton
4.00%
Ordinary
436 at £1Michael Humbert
34.88%
Ordinary
31 at £1Rupert De Lazslo
2.48%
Ordinary
25 at £1Tom Clarke-jones
2.00%
Ordinary
203 at £1Nicholas Charles Humbert
16.24%
Ordinary
180 at £1Missan Harriman
14.40%
Ordinary
125 at £1Raffaella Calabrese
10.00%
Ordinary
8 at £1Joe Hayhow
0.64%
Ordinary

Financials

Year2014
Net Worth-£75,541
Cash£4
Current Liabilities£75,545

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 August 2017Notification of Charles Michael Humbert as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 1,250
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,250
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,250
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
17 August 2011Registered office address changed from 2 St George's Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 17 August 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
28 June 2010Registered office address changed from 2 St Gedrges Mews 43 Westminster Bridge Road London SE1 7JB on 28 June 2010 (1 page)
25 June 2010Director's details changed for Charles Michael Humbert on 15 June 2010 (2 pages)
25 June 2010Secretary's details changed for Ms Bath Secretaries Limited on 15 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 15/06/09; full list of members (5 pages)
5 March 2009Registered office changed on 05/03/2009 from 30 gay street bath BA1 2PA (1 page)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 December 2008Director appointed eyinmisan hope harriman (2 pages)
16 December 2008Director appointed charles michael humbert (1 page)
5 December 2008Gbp nc 1000/5000\28/02/08 (2 pages)
27 November 2008Appointment terminated director ian merritt (2 pages)
27 November 2008Appointment terminated director derek gregory (2 pages)
28 July 2008Return made up to 15/06/08; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2008Return made up to 15/06/07; full list of members (5 pages)
24 June 2008Director's change of particulars / derek gregory / 24/05/2007 (1 page)
15 April 2008Appointment terminated director nicholas humbert (1 page)
20 March 2008Secretary appointed ms bath secretaries LIMITED (1 page)
20 March 2008Appointment terminated secretary ian merritt (1 page)
8 October 2007Registered office changed on 08/10/07 from: second floor 145-157 st john street london EC1V 4PY (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 145-157 st john street london EC1V 4PY (1 page)
18 January 2007New director appointed (1 page)
29 September 2006Director resigned (2 pages)
26 September 2006Director's particulars changed (1 page)
15 June 2006Incorporation (13 pages)