Company NameBilvon Limited
Company StatusDissolved
Company Number07206187
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Fisher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,899
Cash£698
Current Liabilities£31,533

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mr Robert Fisher on 22 November 2019 (2 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (1 page)
13 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
13 April 2018Notification of Robert Fisher as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (1 page)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Director's details changed for Mr Robert Fisher on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Robert Fisher on 7 April 2017 (2 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Director's details changed for Mr Robert Fisher on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Robert Fisher on 16 November 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Fisher on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Fisher on 14 April 2015 (2 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Director's details changed for Mr Robert Fisher on 18 February 2014 (2 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Director's details changed for Mr Robert Fisher on 18 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Robert Fisher on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Robert Fisher on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Robert Fisher on 5 February 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Director's details changed for Mr Robert Fisher on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Robert Fisher on 3 September 2013 (2 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 November 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
25 November 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
18 May 2010Director's details changed for Mr Robert Cazalet-Fisher on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Robert Cazalet-Fisher on 18 May 2010 (2 pages)
19 April 2010Termination of appointment of Michael Holder as a director (1 page)
19 April 2010Termination of appointment of Michael Holder as a director (1 page)
14 April 2010Registered office address changed from Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 April 2010 (1 page)
14 April 2010Appointment of Mr Robert Cazalet-Fisher as a director (2 pages)
14 April 2010Appointment of Mr Robert Cazalet-Fisher as a director (2 pages)
14 April 2010Registered office address changed from Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 April 2010 (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)