Company NameExbms19 Llp
Company StatusActive
Company NumberOC363976
CategoryLimited Liability Partnership
Incorporation Date19 April 2011(13 years ago)
Previous NamesBilaman Management Services Llp and BMS Europe Llp

Directors

LLP Designated Member NameMr Nicholas Steven Payne
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Designated Member NameMr Russell Laurence Payne
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2011(1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Member NameMr Timothy Stewart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Designated Member NameMr Laurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Designated Member NameMrs Maria Payne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Designated Member NameMr Clinton Fisher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Designated Member NameMr James Andrew Solesbury
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
LLP Member NameBilaman H Limited (Corporation)
StatusResigned
Appointed01 December 2011(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2018)
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,325,017
Cash£80,505
Current Liabilities£265,371

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End3 April

Returns

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

Filing History

1 March 2021Member's details changed for Mr James Andrew Solesbury on 1 February 2021 (2 pages)
1 March 2021Termination of appointment of Clinton Fisher as a member on 1 February 2021 (1 page)
1 March 2021Member's details changed for Mr Clinton Fisher on 18 January 2021 (2 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
16 December 2019Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
14 June 2019Notification of a person with significant control statement (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 June 2019Cessation of Bilaman H Limited as a person with significant control on 1 June 2018 (1 page)
14 June 2019Member's details changed for Mr Russell Laurence Payne on 14 June 2019 (2 pages)
19 March 2019Amended total exemption full accounts made up to 5 April 2018 (8 pages)
15 January 2019Company name changed bms europe LLP\certificate issued on 15/01/19
  • LLNM01 ‐ Change of name notice
(3 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
16 October 2018Company name changed bilaman management services LLP\certificate issued on 16/10/18
  • LLNM01 ‐ Change of name notice
(3 pages)
5 October 2018Termination of appointment of Bilaman H Limited as a member on 1 June 2018 (1 page)
14 June 2018Change of details for Bilaman H Limited as a person with significant control on 30 May 2018 (2 pages)
14 June 2018Member's details changed for Bilaman H Limited on 30 May 2018 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
20 December 2017Member's details changed for Mr James Andrew Solesbury on 1 December 2017 (2 pages)
20 December 2017Member's details changed for Mr Clinton Fisher on 1 December 2017 (2 pages)
20 December 2017Termination of appointment of Maria Payne as a member on 1 December 2017 (1 page)
20 December 2017Termination of appointment of Laurence David Payne as a member on 1 December 2017 (1 page)
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 19 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
13 December 2016Appointment of Mr James Andrew Solesbury as a member on 1 November 2016 (2 pages)
13 December 2016Appointment of Mr James Andrew Solesbury as a member on 1 November 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 June 2016Member's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages)
29 June 2016Annual return made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 31 May 2016 (5 pages)
29 June 2016Member's details changed for Mr Russell Payne on 30 May 2016 (2 pages)
29 June 2016Member's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Member's details changed for Mr Russell Payne on 30 May 2016 (2 pages)
29 June 2016Member's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Member's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages)
29 June 2016Member's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Member's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
5 May 2016Annual return made up to 19 April 2016 (5 pages)
5 May 2016Annual return made up to 19 April 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 May 2015Annual return made up to 19 April 2015 (5 pages)
14 May 2015Annual return made up to 19 April 2015 (5 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 May 2014Annual return made up to 19 April 2014 (5 pages)
2 May 2014Annual return made up to 19 April 2014 (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)
20 February 2014Member's details changed for Mr Timothy Stewart on 7 February 2014 (2 pages)
20 February 2014Member's details changed for Mr Timothy Stewart on 7 February 2014 (2 pages)
20 February 2014Member's details changed for Mr Timothy Stewart on 7 February 2014 (2 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)
22 May 2013Annual return made up to 19 April 2013 (5 pages)
22 May 2013Annual return made up to 19 April 2013 (5 pages)
4 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 5 April 2012 (4 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)
27 November 2012Appointment of Mr Timothy Stewart as a member (2 pages)
27 November 2012Appointment of Mr Timothy Stewart as a member (2 pages)
25 July 2012Second filing of LLAR01 previously delivered to Companies House made up to 19 April 2012 (12 pages)
25 July 2012Second filing of LLAR01 previously delivered to Companies House made up to 19 April 2012 (12 pages)
1 May 2012Appointment of Bilaman H Limited as a member (2 pages)
1 May 2012Appointment of Bilaman H Limited as a member (2 pages)
23 April 2012Annual return made up to 19 April 2012
  • ANNOTATION A second filed LLARO1 was registered on 25/07/2012
(5 pages)
23 April 2012Annual return made up to 19 April 2012
  • ANNOTATION A second filed LLARO1 was registered on 25/07/2012
(5 pages)
22 August 2011Appointment of Mr Nicholas Payne as a member (2 pages)
22 August 2011Appointment of Mr Clinton Fisher as a member (2 pages)
22 August 2011Appointment of Mr Clinton Fisher as a member (2 pages)
22 August 2011Appointment of Mr Nicholas Payne as a member (2 pages)
22 August 2011Appointment of Mr Russell Payne as a member (2 pages)
22 August 2011Appointment of Mr Russell Payne as a member (2 pages)
19 April 2011Incorporation of a limited liability partnership (7 pages)
19 April 2011Incorporation of a limited liability partnership (7 pages)