Company NameBilrose Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number07929553
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2012(3 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2012(3 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed26 February 2012(3 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month
Correspondence Address19 Coombehurst Close
Barnet
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£681,043
Cash£1
Current Liabilities£3,970

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

30 June 2021Delivered on: 9 July 2021
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 3M house and car park no.5, 97 skimped hill lane bracknell with title number BK183519.
Outstanding
23 March 2018Delivered on: 28 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 3M house and car park no. 5, skimped hill lane, bracknell RG12 registered under title number BK183519.. Please see the instrument for further details.
Outstanding
30 March 2012Delivered on: 5 April 2012
Persons entitled: Galveston Investments Sa

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 3M house and car park number 5 skimped hill lane bracknell berkshire t/no BK183519.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 April 2018Memorandum and Articles of Association (21 pages)
28 March 2018Registration of charge 079295530002, created on 23 March 2018 (35 pages)
5 March 2018Satisfaction of charge 1 in full (1 page)
7 February 2018Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
31 March 2013Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
31 March 2013Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Appointment of Mr Brian Martin Comer as a director (2 pages)
27 February 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 February 2012 (1 page)
27 February 2012Appointment of Mr Brian Martin Comer as a director (2 pages)
27 February 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 February 2012 (1 page)
26 February 2012Termination of appointment of Michael Holder as a director (1 page)
26 February 2012Appointment of Mr Luke Andrew Comer as a director (2 pages)
26 February 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
26 February 2012Appointment of Mr Luke Andrew Comer as a director (2 pages)
26 February 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
26 February 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
26 February 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
26 February 2012Termination of appointment of Michael Holder as a director (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)