Company Information for BILLIONAIRE ESTATES LIMITED
PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, TW9 2PR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BILLIONAIRE ESTATES LIMITED | ||
Legal Registered Office | ||
PARKSHOT HOUSE 5 KEW ROAD RICHMOND TW9 2PR Other companies in SE11 | ||
Previous Names | ||
|
Company Number | 03454371 | |
---|---|---|
Company ID Number | 03454371 | |
Date formed | 1997-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/09/2021 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB333938386 |
Last Datalog update: | 2024-11-05 18:37:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BILLIONAIRE ESTATES LLC | 851 NE 1ST AVE MIAMI FL 33132 | Active | Company formed on the 2021-07-06 |
Officer | Role | Date Appointed |
---|---|---|
MARCELO ROQUE PEREIRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUFUS LAYCOCK |
Company Secretary | ||
ESPEN REESE |
Director | ||
COLIN EDWARD CURRIE |
Director | ||
JOHN ANDREW STARLING |
Director | ||
JOHN ANDREW STARLING |
Company Secretary | ||
OLE HENRIK BROWN |
Director | ||
WALTHER GIFSTAD |
Director | ||
MICHAEL CONVERY |
Director | ||
GEORGE KOTLEWSKI |
Director | ||
HELEN PAYNE |
Company Secretary | ||
SUSAN MARGARET BUSH |
Director | ||
WILLIAM ATKINSON |
Director | ||
CHRISTOPHER JOHN MOORE |
Director | ||
JULIAN PEARSE |
Company Secretary | ||
PETER DONALD FOREMAN |
Company Secretary | ||
MARILYN ROSEMARY ANNE ELLIS |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/20 FROM 114 Ramilles Close London SW2 5DQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Marcelo Pereira PO Box 163 22 Notting Hill Gate London W11 3JE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/15 FROM Flat 18 Bristol House Lambeth Walk London SE11 6LY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/13 FULL LIST | |
AR01 | 31/12/12 FULL LIST | |
CH01 | Director's details changed for Mr Marcelo Roque Pereira on 2012-11-01 | |
CH01 | Director's details changed for Mr Marcelo Roque Pereira on 2013-01-02 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELO ROQUE PEREIRA / 21/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM BASEMENT FLAT 273 LADBROKE GROVE LONDON W10 6HF UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 240 PORTOBELLO ROAD 2ND FLOOR LONDON W11 1LL UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE BASEMENT 273 LADBROKE GROVE LONDON W10 6HF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELO ROQUE PEREIRA / 08/03/2010 | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELO ROQUE PEREIRA / 01/06/2009 | |
CERTNM | COMPANY NAME CHANGED KVAERNER OIL & GAS (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 30/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RUFUS LAYCOCK | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 BILLIONAIRE ESTATES LIMITED
Called Up Share Capital | 2012-12-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 1 |
Cash Bank In Hand | 2012-12-31 | £ 1 |
Cash Bank In Hand | 2011-12-31 | £ 601 |
Current Assets | 2012-12-31 | £ 1 |
Current Assets | 2011-12-31 | £ 601 |
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2012-12-31 | £ 1 |
Shareholder Funds | 2011-12-31 | £ 601 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BILLIONAIRE ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BILLIONAIRE ESTATES LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BILLIONAIRE ESTATES LIMITED | Event Date | 2010-03-02 |
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. |