London
WC1N 3AX
Secretary Name | Audrey Biscotti |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2003(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Elizabeth Ann Agnes Laing |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 69 Buchan Drive Dunblane Perthshire FK15 9HW Scotland |
Director Name | William Laing |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 March 2003) |
Role | Company Director |
Correspondence Address | 64 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland |
Secretary Name | Elizabeth Ann Agnes Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 69 Buchan Drive Dunblane Perthshire FK15 9HW Scotland |
Director Name | Elizabeth Ann Agnes Miller |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 1995) |
Role | SAD |
Correspondence Address | 69 Buchan Drive Dunblane Perthshire FK15 9HW Scotland |
Secretary Name | Elizabeth Ann Agnes Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 1995) |
Role | SAD |
Correspondence Address | 69 Buchan Drive Dunblane Perthshire FK15 9HW Scotland |
Director Name | Calum Laing |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 17 Buchan Place Grangemouth Stirlingshire FK3 8RG Scotland |
Secretary Name | William Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(22 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 64 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland |
Director Name | Paul Quigley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Website | bilancoblinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 473707 |
Telephone region | Falkirk |
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
99 at £1 | Audrey Biscotti 99.00% Ordinary |
---|---|
1 at £0.5 | Trustee Of Grandchildren 0.50% Ordinary B |
1 at £0.5 | Trustee Of Grandchildren 0.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £56,360 |
Cash | £28,707 |
Current Liabilities | £48,000 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 January 2023 (11 months ago) |
---|---|
Next Return Due | 20 January 2024 (1 month, 2 weeks from now) |
5 February 2021 | Secretary's details changed for Audrey Biscotti on 5 February 2021 (1 page) |
---|---|
5 February 2021 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 5 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 February 2021 | Change of details for Ms Audrey Biscotti as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Audrey Biscotti on 5 February 2021 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2015 | Director's details changed for Audrey Biscotti on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Audrey Biscotti on 20 January 2015 (2 pages) |
20 January 2015 | Secretary's details changed for Audrey Biscotti on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Dalton House 60 Windsor Avenue London SW19 2RR on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Dalton House 60 Windsor Avenue London SW19 2RR on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Audrey Biscotti on 20 January 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 July 2014 | Secretary's details changed for Audrey Quigley on 1 June 2014 (1 page) |
31 July 2014 | Director's details changed for Audrey Quigley on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Audrey Quigley on 1 June 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Audrey Quigley on 1 June 2014 (1 page) |
31 July 2014 | Director's details changed for Audrey Quigley on 1 June 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Audrey Quigley on 1 June 2014 (1 page) |
24 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Audrey Quigley on 24 March 2014 (1 page) |
24 March 2014 | Director's details changed for Audrey Quigley on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page) |
24 March 2014 | Director's details changed for Audrey Quigley on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Audrey Quigley on 24 March 2014 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2013 | Termination of appointment of Paul Quigley as a director (1 page) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Paul Quigley as a director (1 page) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Paul Quigley on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Quigley on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Quigley on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Audrey Quigley on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Audrey Quigley on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Audrey Quigley on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Secretary's details changed for Audrey Quigley on 1 January 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Audrey Quigley on 1 January 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Audrey Quigley on 1 January 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 August 2009 | Director's change of particulars / paul quigley / 25/07/2009 (1 page) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Director's change of particulars / paul quigley / 25/07/2009 (1 page) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / paul quigley / 14/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / paul quigley / 14/08/2008 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | S-div 03/12/07 (1 page) |
29 December 2007 | S-div 03/12/07 (1 page) |
4 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 March 2005 | Return made up to 20/08/04; full list of members
|
16 March 2005 | Return made up to 20/08/04; full list of members
|
30 September 2004 | Return made up to 20/08/03; full list of members (7 pages) |
30 September 2004 | Return made up to 20/08/03; full list of members (7 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Accounting reference date shortened from 09/05/04 to 30/04/04 (1 page) |
4 August 2004 | Accounting reference date shortened from 09/05/04 to 30/04/04 (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o agency services 13 biddulph street leicester LE2 1BH (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o agency services 13 biddulph street leicester LE2 1BH (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 9 May 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 9 May 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 9 May 2003 (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Total exemption small company accounts made up to 9 May 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 9 May 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 9 May 2002 (6 pages) |
19 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 9 May 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 9 May 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 9 May 2001 (7 pages) |
19 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
9 January 2001 | Return made up to 20/08/00; full list of members (6 pages) |
9 January 2001 | Return made up to 20/08/00; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 9 May 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 9 May 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 9 May 2000 (7 pages) |
8 March 2000 | Accounts for a small company made up to 9 May 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 9 May 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 9 May 1999 (7 pages) |
20 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 9 May 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 9 May 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 9 May 1998 (7 pages) |
9 September 1998 | Return made up to 20/08/98; no change of members
|
9 September 1998 | Return made up to 20/08/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 9 May 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 9 May 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 9 May 1997 (7 pages) |
2 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 9 May 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 9 May 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 9 May 1996 (6 pages) |
22 November 1996 | Return made up to 20/08/96; no change of members
|
22 November 1996 | Return made up to 20/08/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 9 May 1995 (12 pages) |
29 February 1996 | Accounts for a small company made up to 9 May 1995 (12 pages) |
29 February 1996 | Accounts for a small company made up to 9 May 1995 (12 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: c/o direct company services LTD 63-67 tabernacle street london EC2A 4BA (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: c/o direct company services LTD 63-67 tabernacle street london EC2A 4BA (1 page) |
31 August 1995 | Return made up to 20/08/94; no change of members (6 pages) |
31 August 1995 | Return made up to 20/08/94; no change of members (6 pages) |
17 August 1995 | Return made up to 20/08/95; full list of members
|
17 August 1995 | Return made up to 20/08/95; full list of members
|
7 April 1995 | New secretary appointed;director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New secretary appointed;director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
10 March 1995 | Accounts for a small company made up to 9 May 1994 (11 pages) |
10 March 1995 | Accounts for a small company made up to 9 May 1994 (11 pages) |
10 March 1995 | Accounts for a small company made up to 9 May 1994 (11 pages) |
18 March 1988 | Wd 16/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1988 | Wd 16/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1972 | Incorporation (12 pages) |
9 April 1972 | Incorporation (12 pages) |