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

BILLCITY LTD

JS & CO ACCOUNTANTS, 26 THEYDON ROAD, LONDON, E5 9NA,
Company Registration Number
06037368
Private Limited Company
Active

Company Overview

About Billcity Ltd
BILLCITY LTD was founded on 2006-12-28 and has its registered office in London. The organisation's status is listed as "Active". Billcity Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BILLCITY LTD
 
Legal Registered Office
JS & CO ACCOUNTANTS
26 THEYDON ROAD
LONDON
E5 9NA
Other companies in E5
 
Filing Information
Company Number 06037368
Company ID Number 06037368
Date formed 2006-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2021
Account next due 29/03/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLCITY LTD
The accountancy firm based at this address is D & B BOOKKEEPING LTD
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 BILLCITY LTD

Current Directors
Officer Role Date Appointed
JOEL WIDER
Director 2007-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHIMON WIDER
Company Secretary 2007-01-02 2009-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-12-28 2006-12-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-12-28 2006-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL WIDER WOODPATH SERVICES LTD Director 2011-02-04 CURRENT 2010-03-10 Active
JOEL WIDER LANDVIEW ESTATES LIMITED Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2014-05-06
JOEL WIDER CIPADALE LIMITED Director 2008-07-30 CURRENT 2007-10-02 Active
JOEL WIDER LEAFCITY LTD Director 2008-03-30 CURRENT 2004-03-22 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
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-29Current accounting period shortened from 29/12/22 TO 28/12/22
2023-09-29Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-04-24Director's details changed for Mr Joel Wider on 2023-04-24
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060373680009
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060373680009
2022-12-29CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2022-01-10CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-30Current accounting period shortened from 31/12/20 TO 30/12/20
2021-12-30AA01Current accounting period shortened from 31/12/20 TO 30/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM C/O Dnb Accounting 51 Craven Park Road London N15 6AH England
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060373680009
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-25REC2Liquidation. Receiver abstract of receipts and payments to 2019-11-19
2019-11-25RM02Notice of ceasing to act as receiver or manager
2019-10-01RM01Liquidation appointment of receiver
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060373680008
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-11-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AA01Previous accounting period extended from 29/11/17 TO 31/12/17
2018-08-31AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060373680007
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-27AA01Current accounting period shortened from 28/03/17 TO 30/11/16
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060373680006
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060373680005
2017-03-02AA28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060373680005
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM 15 Grosvenor Way London E5 9nd
2016-03-07AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-16CH01Director's details changed for Mr. Joel Wider on 2015-12-01
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0128/12/12 ANNUAL RETURN FULL LIST
2013-03-21AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-30AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-04-25DISS40DISS40 (DISS40(SOAD))
2012-04-24GAZ1FIRST GAZETTE
2012-04-19AR0128/12/11 FULL LIST
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH UNITED KINGDOM
2011-12-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB
2011-02-04AR0128/12/10 FULL LIST
2010-12-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-03-02AR0128/12/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL WIDER / 01/10/2009
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY SHIMON WIDER
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOEL WIDER / 06/03/2008
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 153A CLAPTON COMMON LONDON E5 9EA
2008-02-20363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED
2006-12-28288bSECRETARY RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BILLCITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against BILLCITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-03 Outstanding UNITY TRUST BANK PLC
2016-06-29 Satisfied ANWAR RAUF ANSARI
LEGAL MORTGAGE 2008-07-03 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-02-16 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2007-02-16 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-03-31 £ 1,042,243
Creditors Due After One Year 2011-04-01 £ 1,073,285
Creditors Due Within One Year 2012-03-31 £ 44,477
Creditors Due Within One Year 2011-04-01 £ 44,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-30
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2015-03-29
Annual Accounts
2016-03-28
Annual Accounts
2016-11-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30

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 BILLCITY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 1
Called Up Share Capital 2011-04-01 £ 1
Current Assets 2012-03-31 £ 40,153
Current Assets 2011-04-01 £ 40,153
Debtors 2012-03-31 £ 40,153
Debtors 2011-04-01 £ 40,153
Fixed Assets 2012-03-31 £ 1,600,526
Fixed Assets 2011-04-01 £ 1,087,702
Secured Debts 2011-04-01 £ 1,073,285
Shareholder Funds 2012-03-31 £ 553,959
Shareholder Funds 2011-04-01 £ 10,447
Tangible Fixed Assets 2012-03-31 £ 526
Tangible Fixed Assets 2011-04-01 £ 518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BILLCITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BILLCITY LTD
Trademarks
We have not found any records of BILLCITY LTD registering or being granted any trademarks
Income
Government Income

Government spend with BILLCITY LTD

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2011-11-11 GBP £729
Royal Borough of Greenwich 2011-09-16 GBP £729
Royal Borough of Greenwich 2011-09-16 GBP £729
Royal Borough of Greenwich 2011-07-27 GBP £705
Royal Borough of Greenwich 2011-07-08 GBP £729
Royal Borough of Greenwich 2011-05-20 GBP £705
Royal Borough of Greenwich 2011-05-16 GBP £3,079
Royal Borough of Greenwich 2011-05-11 GBP £1,739
Royal Borough of Greenwich 2011-03-08 GBP £5,523
Royal Borough of Greenwich 2011-03-07 GBP £5,757
Royal Borough of Greenwich 2010-12-24 GBP £5,640

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.

Outgoings
Business Rates/Property Tax
No properties were found where BILLCITY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBILLCITY LTDEvent Date2012-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLCITY LTD 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 BILLCITY LTD 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.