Company Information for BILLINGSGATE MANAGEMENT LIMITED
1 OLD BILLINGSGATE WALK, LONDON, EC3R 6DX,
|
Company Registration Number
04360232
Private Limited Company
Active |
Company Name | |
---|---|
BILLINGSGATE MANAGEMENT LIMITED | |
Legal Registered Office | |
1 OLD BILLINGSGATE WALK LONDON EC3R 6DX Other companies in EC3R | |
Company Number | 04360232 | |
---|---|---|
Company ID Number | 04360232 | |
Date formed | 2002-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB795933468 |
Last Datalog update: | 2024-03-06 14:25:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON ZELOOF |
||
JASON ZELOOF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OFER ZELOOF |
Director | ||
OFER ZELOOF |
Company Secretary | ||
DOUGLAS CHARLES LEIGH |
Director | ||
AMANDA LEIGH |
Company Secretary | ||
FETTER SECRETARIES LIMITED |
Company Secretary | ||
FETTER INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELY & SIDNEY LIMITED | Company Secretary | 2009-06-10 | CURRENT | 1981-06-30 | Active | |
FASHION EAST (OTB) LIMITED | Company Secretary | 2008-10-29 | CURRENT | 2008-10-29 | Active | |
CHALESAND LIMITED | Company Secretary | 2007-05-21 | CURRENT | 1998-12-08 | Active | |
93 RECORDS LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2002-07-31 | Dissolved 2016-01-19 | |
93 FEET EAST LIMITED | Company Secretary | 2007-04-25 | CURRENT | 1999-08-16 | Active | |
OLD BILLINGSGATE LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-02-04 | Active | |
THE OLD TRUMAN BREWERY LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2001-02-22 | Active | |
MAXPROP TWO LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2001-05-30 | Active | |
MAXPROP LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2001-02-16 | Active | |
93 FEET EAST LIMITED | Director | 2016-12-23 | CURRENT | 1999-08-16 | Active | |
MAXPROP TWO LIMITED | Director | 2016-12-23 | CURRENT | 2001-05-30 | Active | |
OLD BILLINGSGATE LIMITED | Director | 2016-12-23 | CURRENT | 2004-02-04 | Active | |
CHALESAND LIMITED | Director | 2016-12-23 | CURRENT | 1998-12-08 | Active | |
MAXPROP LIMITED | Director | 2016-12-23 | CURRENT | 2001-02-16 | Active | |
ELY & SIDNEY LIMITED | Director | 2016-12-22 | CURRENT | 1981-06-30 | Active | |
TRUMAN TAW LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON ZELOOF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OFER ZELOOF | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OFER ZELOOF / 13/02/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JASON ZELOOF / 13/02/2009 | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: PARK COTTAGE 49 PARK STREET LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2JA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 26/01/02--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 43 FETTER LANE LONDON EC4A 1JU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
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 BILLINGSGATE MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |