About

Registered Number: 02382316
Date of Incorporation: 10/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA,

 

Bilaman Ltd was founded on 10 May 1989 with its registered office in Leytonstone, London, it has a status of "Active". The companies director is listed as Payne, Winifred Ellen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAYNE, Winifred Ellen N/A 21 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 12 June 2020
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AA - Annual Accounts 29 May 2019
MR01 - N/A 27 November 2018
AAMD - Amended Accounts 04 October 2018
MR01 - N/A 22 August 2018
MR01 - N/A 22 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 26 July 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 14 June 2018
PSC05 - N/A 14 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 02 June 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 September 2014
AA01 - Change of accounting reference date 25 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 September 2013
AA01 - Change of accounting reference date 20 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 03 July 2012
AA01 - Change of accounting reference date 18 May 2012
AR01 - Annual Return 18 May 2012
SH01 - Return of Allotment of shares 02 May 2012
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 30 June 2011
AR01 - Annual Return 19 May 2011
RESOLUTIONS - N/A 26 April 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 06 June 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 04 October 2005
225 - Change of Accounting Reference Date 02 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 18 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 06 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 July 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 29 June 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 03 July 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 12 June 1995
288 - N/A 08 September 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 29 June 1992
363a - Annual Return 31 July 1991
AA - Annual Accounts 14 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
287 - Change in situation or address of Registered Office 13 February 1990
287 - Change in situation or address of Registered Office 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 17 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.