Company NameBilaman H Limited
DirectorLaurence David Payne
Company StatusLiquidation
Company Number07610937
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Alan Benton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive, Leytonstone
London
E11 1GA
Director NameMrs Maria Payne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive, Leytonstone
London
E11 1GA
Director NameMr Nicholas Steven Payne
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive, Leytonstone
London
E11 1GA
Director NameMr Russell Laurence Payne
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive, Leytonstone
London
E11 1GA
Secretary NameMr Alan Benton
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive, Leytonstone
London
E11 1GA
Secretary NameMrs Maria Payne
StatusResigned
Appointed01 January 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2023)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive, Leytonstone
London
E11 1GA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websiteemfdirect.com

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Laurence David Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£707,662
Current Liabilities£201

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due28 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

19 August 2023Declaration of solvency (5 pages)
12 August 2023Registered office address changed from Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA to 136 Hertford Road Enfield Middlesex EN3 5AX on 12 August 2023 (2 pages)
12 August 2023Appointment of a voluntary liquidator (3 pages)
12 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-02
(1 page)
26 July 2023Termination of appointment of Russell Laurence Payne as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Nicholas Steven Payne as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Maria Payne as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Maria Payne as a secretary on 26 July 2023 (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 August 2021 (3 pages)
24 August 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
27 July 2022Resolutions
  • RES13 ‐ Proposed dividend 07/04/2022
(1 page)
8 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Resolutions
  • RES13 ‐ Re-disaply article 16(1) 02/04/2022
(1 page)
31 May 2022Resolutions
  • RES13 ‐ Re-dividends 12/05/2022
(1 page)
25 May 2022Cessation of Maria Payne as a person with significant control on 2 April 2022 (1 page)
25 May 2022Notification of Lmp Investments Limited as a person with significant control on 2 April 2022 (2 pages)
26 November 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
26 August 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
31 August 2020Group of companies' accounts made up to 31 August 2019 (39 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 December 2019Previous accounting period extended from 3 April 2019 to 31 August 2019 (1 page)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 June 2019Director's details changed for Mr Russell Laurence Payne on 14 June 2019 (2 pages)
19 March 2019Accounts for a dormant company made up to 5 April 2018 (5 pages)
20 December 2018Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
14 June 2018Cessation of Laurence David Payne as a person with significant control on 1 June 2017 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
14 June 2018Notification of Maria Payne as a person with significant control on 1 June 2017 (2 pages)
9 January 2018Accounts for a dormant company made up to 5 April 2017 (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100
(5 pages)
29 June 2016Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Russell Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100
(5 pages)
29 June 2016Director's details changed for Mr Russell Payne on 30 May 2016 (2 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,100
(5 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,100
(5 pages)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Appointment of Mrs Maria Payne as a secretary on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Appointment of Mrs Maria Payne as a secretary on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 September 2015Director's details changed for Mr Nicholas Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Nicholas Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Nicholas Payne on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mrs Maria Payne on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,100
(6 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,100
(6 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
17 January 2013Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
17 January 2013Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
17 January 2013Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
(4 pages)
21 April 2011Appointment of Mrs Maria Payne as a director (2 pages)
21 April 2011Appointment of Mr Nicholas Payne as a director (2 pages)
21 April 2011Appointment of Mr Laurence David Payne as a director (2 pages)
21 April 2011Appointment of Mr Alan Benton as a secretary (2 pages)
21 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page)
21 April 2011Appointment of Mr Laurence David Payne as a director (2 pages)
21 April 2011Appointment of Mr Alan Benton as a director (2 pages)
21 April 2011Termination of appointment of John Cowdry as a director (1 page)
21 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 (1 page)
21 April 2011Appointment of Mr Alan Benton as a secretary (2 pages)
21 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 April 2011Termination of appointment of John Cowdry as a director (1 page)
21 April 2011Appointment of Mr Alan Benton as a director (2 pages)
21 April 2011Appointment of Mrs Maria Payne as a director (2 pages)
21 April 2011Appointment of Mr Nicholas Payne as a director (2 pages)
21 April 2011Appointment of Mr Russell Payne as a director (2 pages)
21 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 April 2011Appointment of Mr Russell Payne as a director (2 pages)
20 April 2011Incorporation (34 pages)
20 April 2011Incorporation (34 pages)