Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILAMAN H LIMITED
Company Information for

BILAMAN H LIMITED

136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
Company Registration Number
07610937
Private Limited Company
Liquidation

Company Overview

About Bilaman H Ltd
BILAMAN H LIMITED was founded on 2011-04-20 and has its registered office in Enfield. The organisation's status is listed as "Liquidation". Bilaman H Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BILAMAN H LIMITED
 
Legal Registered Office
136 HERTFORD ROAD
ENFIELD
MIDDLESEX
EN3 5AX
Other companies in E11
 
Filing Information
Company Number 07610937
Company ID Number 07610937
Date formed 2011-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 28/08/2023
Latest return 31/05/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILAMAN H LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILAMAN H LIMITED

Current Directors
Officer Role Date Appointed
MARIA PAYNE
Company Secretary 2016-01-01
LAURENCE DAVID PAYNE
Director 2011-04-20
MARIA PAYNE
Director 2011-04-20
NICHOLAS PAYNE
Director 2011-04-20
RUSSELL LAURENCE PAYNE
Director 2011-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENTON
Company Secretary 2011-04-20 2016-01-01
ALAN BENTON
Director 2011-04-20 2016-01-01
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2011-04-20 2011-04-20
JOHN JEREMY ARTHUR COWDRY
Director 2011-04-20 2011-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE DAVID PAYNE TPF PLASTICS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
LAURENCE DAVID PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
LAURENCE DAVID PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LAURENCE DAVID PAYNE TENDERING ESTATES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
LAURENCE DAVID PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
LAURENCE DAVID PAYNE WHO NEEDS SHOPS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
LAURENCE DAVID PAYNE ONE STOP GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
LAURENCE DAVID PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
LAURENCE DAVID PAYNE FALL GUARD UK LIMITED Director 2004-09-09 CURRENT 2004-03-15 Active
LAURENCE DAVID PAYNE CROWNLEA GROUP LIMITED Director 2002-11-30 CURRENT 2002-11-25 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE E M F SOLUTIONS LIMITED Director 2002-07-12 CURRENT 2002-07-05 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2002-04-12 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2000-02-29 CURRENT 2000-02-09 Active
LAURENCE DAVID PAYNE CROWNLEA SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
LAURENCE DAVID PAYNE SECURAFENCE LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE PROTECTA SCREEN LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH IRELAND LIMITED Director 1993-09-02 CURRENT 1993-09-02 Active
LAURENCE DAVID PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1992-08-31 CURRENT 1974-04-30 Active
LAURENCE DAVID PAYNE BILAMAN LIMITED Director 1991-05-10 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2016-01-01 CURRENT 2000-02-09 Active
MARIA PAYNE CROWNLEA SERVICES LIMITED Director 2016-01-01 CURRENT 1998-07-22 Active
MARIA PAYNE CROWNLEA GROUP LIMITED Director 2016-01-01 CURRENT 2002-11-25 Active
MARIA PAYNE FALL GUARD UK LIMITED Director 2016-01-01 CURRENT 2004-03-15 Active
MARIA PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2016-01-01 CURRENT 2002-04-11 Active
MARIA PAYNE TENDERING ESTATES LIMITED Director 2016-01-01 CURRENT 2010-08-24 Active - Proposal to Strike off
MARIA PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
NICHOLAS PAYNE TIGER SUPPLIES LIMITED Director 2016-11-21 CURRENT 2002-09-11 Active
NICHOLAS PAYNE CHS TRUSTEES LIMITED Director 2010-03-30 CURRENT 2009-03-19 Active
NICHOLAS PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
NICHOLAS PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
RUSSELL LAURENCE PAYNE FRENCHES FARM LIVERY LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
RUSSELL LAURENCE PAYNE TIGER SUPPLIES LIMITED Director 2016-11-21 CURRENT 2002-09-11 Active
RUSSELL LAURENCE PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
RUSSELL LAURENCE PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
RUSSELL LAURENCE PAYNE WHO NEEDS SHOPS LIMITED Director 2012-03-20 CURRENT 2008-02-15 Active
RUSSELL LAURENCE PAYNE CHS TRUSTEES LIMITED Director 2010-03-30 CURRENT 2009-03-19 Active
RUSSELL LAURENCE PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
RUSSELL LAURENCE PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2002-05-16 CURRENT 2001-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-19Voluntary liquidation declaration of solvency
2023-08-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-12Appointment of a voluntary liquidator
2023-08-12REGISTERED OFFICE CHANGED ON 12/08/23 FROM Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA
2023-07-26Termination of appointment of Maria Payne on 2023-07-26
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MARIA PAYNE
2023-07-26APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVEN PAYNE
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAURENCE PAYNE
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-24Previous accounting period shortened from 29/08/21 TO 28/08/21
2022-08-24AA01Previous accounting period shortened from 29/08/21 TO 28/08/21
2022-07-27RES13Resolutions passed:
  • Proposed dividend 07/04/2022
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-31RES13Resolutions passed:
  • Re-disaply article 16(1) 02/04/2022
2022-05-25PSC07CESSATION OF MARIA PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-25PSC02Notification of Lmp Investments Limited as a person with significant control on 2022-04-02
2021-11-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-30AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2020-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-18AA01Previous accounting period extended from 03/04/19 TO 31/08/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-14CH01Director's details changed for Mr Russell Laurence Payne on 2019-06-14
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-12-20AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PAYNE
2018-06-14PSC07CESSATION OF LAURENCE DAVID PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-29AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 30/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAYNE / 30/05/2016
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-05AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-11AP03Appointment of Mrs Maria Payne as company secretary on 2016-01-01
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON
2016-01-11TM02Termination of appointment of Alan Benton on 2016-01-01
2016-01-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 01/09/2015
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN BENTON on 2015-09-01
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1100
2015-05-11AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02AR0120/04/14 FULL LIST
2014-03-20AA05/04/13 TOTAL EXEMPTION SMALL
2013-12-18AA01PREVSHO FROM 05/04/2013 TO 04/04/2013
2013-05-03AR0120/04/13 FULL LIST
2013-04-15AA05/04/12 TOTAL EXEMPTION SMALL
2013-01-17AA01PREVSHO FROM 30/04/2012 TO 05/04/2012
2012-05-10AR0120/04/12 FULL LIST
2011-06-01SH0120/05/11 STATEMENT OF CAPITAL GBP 100
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2011-04-21AP01DIRECTOR APPOINTED MR RUSSELL PAYNE
2011-04-21AP01DIRECTOR APPOINTED MR NICHOLAS PAYNE
2011-04-21AP01DIRECTOR APPOINTED MRS MARIA PAYNE
2011-04-21AP01DIRECTOR APPOINTED MR LAURENCE DAVID PAYNE
2011-04-21AP03SECRETARY APPOINTED MR ALAN BENTON
2011-04-21AP01DIRECTOR APPOINTED MR ALAN BENTON
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2011-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BILAMAN H LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-07
Resolutions for Winding-up2023-08-07
Fines / Sanctions
No fines or sanctions have been issued against BILAMAN H LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILAMAN H LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILAMAN H LIMITED

Intangible Assets
Patents
We have not found any records of BILAMAN H LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILAMAN H LIMITED
Trademarks
We have not found any records of BILAMAN H LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILAMAN H LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BILAMAN H LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BILAMAN H LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILAMAN H LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILAMAN H LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.