Leytonstone
London
E11 1GA
LLP Designated Member Name | Mr Russell Laurence Payne |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2011(1 day after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
LLP Member Name | Mr Timothy Stewart |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
LLP Designated Member Name | Mr Laurence David Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
LLP Designated Member Name | Mrs Maria Payne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
LLP Designated Member Name | Mr Clinton Fisher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
LLP Designated Member Name | Mr James Andrew Solesbury |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
LLP Member Name | Bilaman H Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2018) |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,325,017 |
Cash | £80,505 |
Current Liabilities | £265,371 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 3 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 March 2021 | Member's details changed for Mr James Andrew Solesbury on 1 February 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Clinton Fisher as a member on 1 February 2021 (1 page) |
1 March 2021 | Member's details changed for Mr Clinton Fisher on 18 January 2021 (2 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
16 December 2019 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
14 June 2019 | Notification of a person with significant control statement (2 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 June 2019 | Cessation of Bilaman H Limited as a person with significant control on 1 June 2018 (1 page) |
14 June 2019 | Member's details changed for Mr Russell Laurence Payne on 14 June 2019 (2 pages) |
19 March 2019 | Amended total exemption full accounts made up to 5 April 2018 (8 pages) |
15 January 2019 | Company name changed bms europe LLP\certificate issued on 15/01/19
|
31 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
16 October 2018 | Company name changed bilaman management services LLP\certificate issued on 16/10/18
|
5 October 2018 | Termination of appointment of Bilaman H Limited as a member on 1 June 2018 (1 page) |
14 June 2018 | Change of details for Bilaman H Limited as a person with significant control on 30 May 2018 (2 pages) |
14 June 2018 | Member's details changed for Bilaman H Limited on 30 May 2018 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
20 December 2017 | Member's details changed for Mr James Andrew Solesbury on 1 December 2017 (2 pages) |
20 December 2017 | Member's details changed for Mr Clinton Fisher on 1 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Maria Payne as a member on 1 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Laurence David Payne as a member on 1 December 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
13 December 2016 | Appointment of Mr James Andrew Solesbury as a member on 1 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr James Andrew Solesbury as a member on 1 November 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 June 2016 | Member's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 (5 pages) |
29 June 2016 | Annual return made up to 31 May 2016 (5 pages) |
29 June 2016 | Member's details changed for Mr Russell Payne on 30 May 2016 (2 pages) |
29 June 2016 | Member's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Member's details changed for Mr Russell Payne on 30 May 2016 (2 pages) |
29 June 2016 | Member's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Member's details changed for Mr Nicholas Payne on 30 May 2016 (2 pages) |
29 June 2016 | Member's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Member's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 19 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 19 April 2016 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 19 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 19 April 2015 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 19 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 19 April 2014 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 February 2014 | Member's details changed for Mr Timothy Stewart on 7 February 2014 (2 pages) |
20 February 2014 | Member's details changed for Mr Timothy Stewart on 7 February 2014 (2 pages) |
20 February 2014 | Member's details changed for Mr Timothy Stewart on 7 February 2014 (2 pages) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
22 May 2013 | Annual return made up to 19 April 2013 (5 pages) |
22 May 2013 | Annual return made up to 19 April 2013 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
27 November 2012 | Appointment of Mr Timothy Stewart as a member (2 pages) |
27 November 2012 | Appointment of Mr Timothy Stewart as a member (2 pages) |
25 July 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 19 April 2012 (12 pages) |
25 July 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 19 April 2012 (12 pages) |
1 May 2012 | Appointment of Bilaman H Limited as a member (2 pages) |
1 May 2012 | Appointment of Bilaman H Limited as a member (2 pages) |
23 April 2012 | Annual return made up to 19 April 2012
|
23 April 2012 | Annual return made up to 19 April 2012
|
22 August 2011 | Appointment of Mr Nicholas Payne as a member (2 pages) |
22 August 2011 | Appointment of Mr Clinton Fisher as a member (2 pages) |
22 August 2011 | Appointment of Mr Clinton Fisher as a member (2 pages) |
22 August 2011 | Appointment of Mr Nicholas Payne as a member (2 pages) |
22 August 2011 | Appointment of Mr Russell Payne as a member (2 pages) |
22 August 2011 | Appointment of Mr Russell Payne as a member (2 pages) |
19 April 2011 | Incorporation of a limited liability partnership (7 pages) |
19 April 2011 | Incorporation of a limited liability partnership (7 pages) |