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

BILFORD INVESTMENTS LIMITED

THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, ME20 7BG,
Company Registration Number
04910823
Private Limited Company
Active

Company Overview

About Bilford Investments Ltd
BILFORD INVESTMENTS LIMITED was founded on 2003-09-24 and has its registered office in Aylesford. The organisation's status is listed as "Active". Bilford Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BILFORD INVESTMENTS LIMITED
 
Legal Registered Office
THE CORNER HOUSE
2 HIGH STREET
AYLESFORD
ME20 7BG
Other companies in W1S
 
Filing Information
Company Number 04910823
Company ID Number 04910823
Date formed 2003-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILFORD INVESTMENTS LIMITED
The accountancy firm based at this address is THOMPSON ELPHICK 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 BILFORD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARIA ARISTEIDOU
Director 2003-09-24
JACQUES HUBERT ANTOINE MEYS
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04 2018-05-14
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2003-09-24 2010-01-04
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2003-09-24 2003-09-24
APEX NOMINEES LIMITED
Nominated Director 2003-09-24 2003-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA ARISTEIDOU ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR JACQUES HUBERT ANTOINE MEYS
2024-02-06DIRECTOR APPOINTED MR IAN RICHARD ELPHICK
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MARIA ARISTEIDOU
2023-10-09CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2022-09-21PSC04Change of details for Etienne Gillet as a person with significant control on 2022-09-14
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Maria Aristeidou on 2020-10-01
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-04PSC04Change of details for Etienne Gillet as a person with significant control on 2018-04-14
2018-08-15AP04Appointment of Parfigroup Uk Limited as company secretary on 2018-08-15
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14TM02Termination of appointment of Perrys Secretaries Limited on 2018-05-14
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 1st Floor 12 Old Bond Street London W1S 4PW
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04SH0131/12/15 STATEMENT OF CAPITAL GBP 2
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-24AR0124/09/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26AR0124/09/11 ANNUAL RETURN FULL LIST
2011-05-17RES01ADOPT ARTICLES 02/05/2011
2011-05-17RES13Resolutions passed:
  • Copmany business 02/05/2011
  • Resolution of Memorandum and/or Articles of Association
2010-10-01AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ARISTEIDOU / 24/09/2010
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-05-18AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2009-10-19AR0124/09/09 FULL LIST
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2008-10-16363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2007-10-30363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-11-10363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 12 OLD BOND STREET LONDON W1S 4PW
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-12363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW SECRETARY APPOINTED
2003-10-06288bSECRETARY RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2003-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BILFORD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILFORD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILFORD INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BILFORD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILFORD INVESTMENTS LIMITED
Trademarks
We have not found any records of BILFORD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILFORD INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as BILFORD INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BILFORD INVESTMENTS 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 BILFORD INVESTMENTS 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 BILFORD INVESTMENTS 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.