Company NameBillco Limited
DirectorPeter Crouch
Company StatusActive
Company Number07187425
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Crouch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Loizos K/A Louis Timinis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr James Bruce Crouch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameJayne Crouch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Peter Crouch
100.00%
Ordinary

Financials

Year2014
Net Worth£18,315
Cash£4,830
Current Liabilities£332,635

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Charges

21 October 2011Delivered on: 3 November 2011
Persons entitled: Investec Bank PLC

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 October 2011Delivered on: 3 November 2011
Persons entitled: Investec Bank PLC

Classification: Legal charge
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: L/H land and buildings situate at and known as unit H0007 131-142 clapham road london t/no TGL126540 (part) by way of fixed charge all present and future contracts or policies of insurance taken out by the chargor in respect of the property see image for full details.
Outstanding
21 October 2011Delivered on: 3 November 2011
Persons entitled: Investec Bank PLC

Classification: Legal charge
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: L/H land and buildings situate at a known as unit H302 131-142 clapham road london t/no TGL126540 (part) by way of fixed charge all present and future contracts or policies of insurance taken out by the chargor in respect of the property see image for full details.
Outstanding
21 October 2011Delivered on: 3 November 2011
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit H302 131-142 clapham road london including but not limited to and without double counting rent licen ce fees and equivalent sums paid or payable whetehr it is variable or not and however or whenever it is described reserved or made payable see image for full details.
Outstanding
21 October 2011Delivered on: 3 November 2011
Persons entitled: Investec Bank PLC

Classification: Assignment of retnal income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit H0007 131-142 clapham road london including but not limited to and without double counting rent licence fees and equivalent sums paid or payable whether it is variable or not and howev er or whenever it is described rserved or made payable see image for full details.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
3 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
18 March 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to New Burlington House 1075 Finchley Road London NW11 0PU on 18 March 2019 (2 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
28 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
4 April 2017Director's details changed for Peter Crouch on 12 March 2017 (2 pages)
4 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 April 2017Director's details changed for Peter Crouch on 12 March 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Termination of appointment of Jayne Crouch as a director (1 page)
3 February 2014Termination of appointment of James Crouch as a director (1 page)
3 February 2014Appointment of Peter Crouch as a director (2 pages)
3 February 2014Termination of appointment of James Crouch as a director (1 page)
3 February 2014Termination of appointment of Jayne Crouch as a director (1 page)
3 February 2014Appointment of Peter Crouch as a director (2 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
25 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(3 pages)
17 August 2010Appointment of James Bruce Crouch as a director (2 pages)
17 August 2010Appointment of Jayne Crouch as a director (2 pages)
17 August 2010Appointment of Jayne Crouch as a director (2 pages)
17 August 2010Termination of appointment of Loizos Timinis as a director (1 page)
17 August 2010Termination of appointment of Loizos Timinis as a director (1 page)
17 August 2010Appointment of James Bruce Crouch as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(2 pages)
17 March 2010Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages)
17 March 2010Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages)
16 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Graham Cowan as a director (1 page)
16 March 2010Termination of appointment of Graham Cowan as a director (1 page)
16 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 March 2010 (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)