Company NameBilmar Yachting Ltd
DirectorIfigeneia Theodotou
Company StatusActive
Company Number06949842
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ifigeneia Theodotou
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCypriot
StatusCurrent
Appointed29 February 2016(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence AddressAgc Busworks, Un2. 34 North Road 39-41
London
N7 9DP
Secretary NameCowdrey Ltd (Corporation)
StatusCurrent
Appointed29 February 2016(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed02 July 2009(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 2016)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressFlat 202 2 Michael Kasialou
Nicosia
1076
Cyprus
Director NameMs Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed29 January 2016(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 29 February 2016)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113 -115 George Lane
London
E18 1AB
Director NameMrs Ifigeneia Theodotou
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed29 January 2016(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2016)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113 -115 George Lane
London
E18 1AB
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed02 July 2009(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 2016)
Correspondence AddressEnterprise House 113/115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2009(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 2016)
Correspondence AddressEnterprise House 113/115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusResigned
Appointed29 January 2016(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2016)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2016(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 29 February 2016)
Correspondence Address113-115 George Lane
London
E18 1AB

Location

Registered AddressAgc Busworks, Un2. 34
North Road 39-41
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ocellaris Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

31 January 2021Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
25 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 December 2019Amended micro company accounts made up to 31 January 2018 (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 September 2017Notification of Ocellaris Transport Limited as a person with significant control on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 September 2017Notification of Ocellaris Transport Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
1 July 2016Appointment of Ms. Ifigeneia Theodotou as a director (2 pages)
1 July 2016Appointment of Ms. Ifigeneia Theodotou as a director (2 pages)
1 July 2016Termination of appointment of Fides Secretaries Limited as a secretary on 29 February 2016 (1 page)
1 July 2016Termination of appointment of Stavvi Kanaris as a director on 29 February 2016 (1 page)
1 July 2016Termination of appointment of Stavvi Kanaris as a director on 29 February 2016 (1 page)
1 July 2016Appointment of Ms. Ifigeneia Theodotou as a director on 29 February 2016 (2 pages)
1 July 2016Appointment of Ms. Ifigeneia Theodotou as a director on 29 February 2016 (2 pages)
1 July 2016Termination of appointment of Fides Secretaries Limited as a secretary on 29 February 2016 (1 page)
30 June 2016Appointment of Fides Secretaries Limited as a secretary on 29 January 2016 (2 pages)
30 June 2016Termination of appointment of Ifigeneia Theodotou as a director on 29 January 2016 (1 page)
30 June 2016Appointment of Ms Stavvi Kanaris as a director on 29 January 2016 (2 pages)
30 June 2016Appointment of Fides Secretaries Limited as a secretary on 29 January 2016 (2 pages)
30 June 2016Termination of appointment of Ifigeneia Theodotou as a director on 29 January 2016 (1 page)
30 June 2016Termination of appointment of Cowdrey Ltd as a secretary on 29 January 2016 (1 page)
30 June 2016Appointment of Ms Stavvi Kanaris as a director on 29 January 2016 (2 pages)
30 June 2016Appointment of Cowdrey Ltd as a secretary on 29 February 2016 (2 pages)
30 June 2016Termination of appointment of Cowdrey Ltd as a secretary on 29 January 2016 (1 page)
30 June 2016Appointment of Cowdrey Ltd as a secretary on 29 February 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 March 2016Appointment of Cowdrey Ltd as a secretary on 29 January 2016 (2 pages)
1 March 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 29 January 2016 (1 page)
1 March 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 29 January 2016 (1 page)
1 March 2016Termination of appointment of Stavvi Kanaris as a director on 29 January 2016 (1 page)
1 March 2016Appointment of Cowdrey Ltd as a secretary on 29 January 2016 (2 pages)
1 March 2016Appointment of Miss Ifigeneia Theodotou as a director on 29 January 2016 (2 pages)
1 March 2016Appointment of Miss Ifigeneia Theodotou as a director on 29 January 2016 (2 pages)
1 March 2016Termination of appointment of Fides Secretaries Limited as a secretary on 29 January 2016 (1 page)
1 March 2016Termination of appointment of Stavvi Kanaris as a director on 29 January 2016 (1 page)
1 March 2016Termination of appointment of Fides Secretaries Limited as a secretary on 29 January 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
24 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
24 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
6 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Director's details changed for Fenchurch Marine Services Limited on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Fenchurch Marine Services Limited on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Fides Secretaries Limited on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Fides Secretaries Limited on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Fenchurch Marine Services Limited on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Fides Secretaries Limited on 1 July 2010 (2 pages)
7 August 2009Ad 02/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 August 2009Ad 02/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 July 2009Director appointed ms stavvi kanaris (1 page)
9 July 2009Director appointed fenchurch marine services LIMITED (1 page)
9 July 2009Director appointed fenchurch marine services LIMITED (1 page)
9 July 2009Director appointed ms stavvi kanaris (1 page)
9 July 2009Secretary appointed fides secretaries LIMITED (1 page)
9 July 2009Secretary appointed fides secretaries LIMITED (1 page)
2 July 2009Appointment terminated director yomtov jacobs (1 page)
2 July 2009Appointment terminated director yomtov jacobs (1 page)
1 July 2009Incorporation (9 pages)
1 July 2009Incorporation (9 pages)