Background WavePink WaveYellow Wave

BILLINGSDALE LTD (05176675)

BILLINGSDALE LTD (05176675) is an active UK company. incorporated on 12 July 2004. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BILLINGSDALE LTD has been registered for 21 years. Current directors include ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
05176675
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGSDALE LTD

BILLINGSDALE LTD is an active company incorporated on 12 July 2004 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BILLINGSDALE LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05176675

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

Newbury House 401 Bury New Road Salford M7 2BT United Kingdom
From: 12 October 2012To: 15 October 2013
1 Allanadale Court Waterpark Road Salford Manchester M7 4JN
From: 12 July 2004To: 12 October 2012
Timeline

12 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Director Joined
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 24 Aug 2004

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 05 Nov 2020

ADLER, Pearl

Active
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 24 Aug 2004

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 29 Oct 2021

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 12 Jul 2004
Resigned 24 Aug 2004

GOLDBERG, Isaac

Resigned
Walsingham Road, EnfieldEN2 6EY
Born September 1971
Director
Appointed 20 Sept 2017
Resigned 07 Jul 2020

MILLER, Mark Jeremy

Resigned
Walsingham Road, EnfieldEN2 6EY
Born June 1974
Director
Appointed 02 Dec 2020
Resigned 02 Dec 2020

WEIS, Aubrey

Resigned
Walsingham Road, EnfieldEN2 6EY
Born December 1949
Director
Appointed 03 Aug 2005
Resigned 23 Jan 2017

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 23 Jan 2017
Resigned 22 May 2017

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 12 Jul 2004
Resigned 24 Aug 2004

Persons with significant control

2

Mr Aubrey Weis

Active
Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jacob Adler

Active
Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Legacy
7 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Resolution
24 November 2011
RESOLUTIONSResolutions
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Gazette Filings Brought Up To Date
30 October 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 October 2007
652C652C
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Gazette Notice Voluntary
31 July 2007
GAZ1(A)GAZ1(A)
Legacy
15 June 2007
652a652a
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
288aAppointment of Director or Secretary
Incorporation Company
12 July 2004
NEWINCIncorporation