Company NameBillcity Ltd
DirectorJoel Wider
Company StatusActive
Company Number06037368
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joel Wider
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(5 days after company formation)
Appointment Duration17 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Craven Park Road
London
N15 6AH
Secretary NameShimon Wider
NationalityBritish
StatusResigned
Appointed02 January 2007(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hadley Court
Cazenove Road
London
N16 6JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joel Wider
100.00%
Ordinary

Financials

Year2014
Net Worth£574,445
Current Liabilities£63,372

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: D & B Lending Designated Activity Company

Classification: A registered charge
Particulars: 229 graham road, london, E8 1PE and 119 chatsworth road, london, E5 0LA.
Outstanding
6 March 2019Delivered on: 13 March 2019
Persons entitled:
Matan Amitai
Ben Ditkovsky
Joseph Dunner

Classification: A registered charge
Particulars: Third party legal charge re 229 graham road, london, E8 1PE.
Outstanding
18 April 2018Delivered on: 24 April 2018
Persons entitled: Rontades Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 65 chatsworth road, london, E5 0LH and registered with title number AGL229439.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 119 chatsworth road, london, E5 0LA.
Outstanding
29 June 2016Delivered on: 5 July 2016
Persons entitled: Anwar Rauf Ansari

Classification: A registered charge
Particulars: All that property known as ground and basement level, 65 chatsworth road, london as registered at the land registry with title number AGL229439.
Outstanding
2 July 2008Delivered on: 3 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 229 graham road, hackney, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 January 2008Delivered on: 19 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
2 February 2007Delivered on: 16 February 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
2 February 2007Delivered on: 16 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 119 chatsworth road inthe london borough of hackney t/no 26464. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 December 2020Registered office address changed from C/O Dnb Accounting 51 Craven Park Road London N15 6AH England to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page)
9 March 2020Micro company accounts made up to 31 December 2018 (2 pages)
17 February 2020Registration of charge 060373680009, created on 14 February 2020 (39 pages)
15 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 November 2019Notice of ceasing to act as receiver or manager (4 pages)
25 November 2019Receiver's abstract of receipts and payments to 19 November 2019 (4 pages)
1 October 2019Appointment of receiver or manager (4 pages)
13 March 2019Registration of charge 060373680008, created on 6 March 2019 (55 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 November 2018Previous accounting period extended from 29 November 2017 to 31 December 2017 (1 page)
29 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
20 June 2018Total exemption full accounts made up to 30 November 2016 (7 pages)
24 April 2018Registration of charge 060373680007, created on 18 April 2018 (35 pages)
24 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 December 2017Current accounting period shortened from 28 March 2017 to 30 November 2016 (1 page)
4 August 2017Registration of charge 060373680006, created on 3 August 2017 (26 pages)
4 August 2017Registration of charge 060373680006, created on 3 August 2017 (26 pages)
5 July 2017Satisfaction of charge 060373680005 in full (1 page)
5 July 2017Satisfaction of charge 060373680005 in full (1 page)
2 March 2017Total exemption small company accounts made up to 28 March 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 28 March 2016 (3 pages)
1 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
5 July 2016Registration of charge 060373680005, created on 29 June 2016 (33 pages)
5 July 2016Registration of charge 060373680005, created on 29 June 2016 (33 pages)
25 May 2016Registered office address changed from 15 Grosvenor Way London E5 9nd to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 15 Grosvenor Way London E5 9nd to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 25 May 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 December 2015Director's details changed for Mr. Joel Wider on 1 December 2015 (2 pages)
16 December 2015Director's details changed for Mr. Joel Wider on 1 December 2015 (2 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
30 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
22 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
30 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2012Registered office address changed from 51 Craven Park Road London N15 6AH United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 51 Craven Park Road London N15 6AH United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 1 December 2011 (1 page)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 March 2010Director's details changed for Mr Joel Wider on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of Shimon Wider as a secretary (1 page)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Joel Wider on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Joel Wider on 1 October 2009 (2 pages)
2 March 2010Termination of appointment of Shimon Wider as a secretary (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 28/12/08; full list of members (3 pages)
27 March 2009Return made up to 28/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Director's change of particulars / joel wider / 06/03/2008 (1 page)
11 September 2008Director's change of particulars / joel wider / 06/03/2008 (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 153A clapton common london E5 9EA (1 page)
19 May 2008Registered office changed on 19/05/2008 from 153A clapton common london E5 9EA (1 page)
20 February 2008Return made up to 28/12/07; full list of members (2 pages)
20 February 2008Return made up to 28/12/07; full list of members (2 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
28 December 2006Incorporation (9 pages)
28 December 2006Director resigned (1 page)
28 December 2006Incorporation (9 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)