Company NameBilanco Limited
DirectorAudrey Biscotti
Company StatusActive
Company Number01053770
CategoryPrivate Limited Company
Incorporation Date9 May 1972(52 years ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameAudrey Biscotti
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(30 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Secretary NameAudrey Biscotti
NationalityBritish
StatusCurrent
Appointed22 April 2003(30 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NameElizabeth Ann Agnes Laing
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address69 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Director NameWilliam Laing
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(19 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2003)
RoleCompany Director
Correspondence Address64 Dalgrain Road
Grangemouth
Stirlingshire
FK3 8HN
Scotland
Secretary NameElizabeth Ann Agnes Laing
NationalityBritish
StatusResigned
Appointed20 August 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address69 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Director NameElizabeth Ann Agnes Miller
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 February 1995)
RoleSAD
Correspondence Address69 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Secretary NameElizabeth Ann Agnes Miller
NationalityBritish
StatusResigned
Appointed20 August 1994(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 February 1995)
RoleSAD
Correspondence Address69 Buchan Drive
Dunblane
Perthshire
FK15 9HW
Scotland
Director NameCalum Laing
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(22 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address17 Buchan Place
Grangemouth
Stirlingshire
FK3 8RG
Scotland
Secretary NameWilliam Laing
NationalityBritish
StatusResigned
Appointed20 February 1995(22 years, 9 months after company formation)
Appointment Duration9 years (resigned 16 March 2004)
RoleCompany Director
Correspondence Address64 Dalgrain Road
Grangemouth
Stirlingshire
FK3 8HN
Scotland
Director NamePaul Quigley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(31 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Business Park, Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Contact

Websitebilancoblinds.co.uk
Email address[email protected]
Telephone01324 473707
Telephone regionFalkirk

Location

Registered AddressCrown House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Audrey Biscotti
99.00%
Ordinary
1 at £0.5Trustee Of Grandchildren
0.50%
Ordinary B
1 at £0.5Trustee Of Grandchildren
0.50%
Ordinary C

Financials

Year2014
Net Worth£56,360
Cash£28,707
Current Liabilities£48,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

5 February 2021Secretary's details changed for Audrey Biscotti on 5 February 2021 (1 page)
5 February 2021Registered 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 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 February 2021Change of details for Ms Audrey Biscotti as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Audrey Biscotti on 5 February 2021 (2 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2015Director's details changed for Audrey Biscotti on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Audrey Biscotti on 20 January 2015 (2 pages)
20 January 2015Secretary's details changed for Audrey Biscotti on 20 January 2015 (1 page)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Registered 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 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Registered 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 2015Secretary's details changed for Audrey Biscotti on 20 January 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 July 2014Secretary's details changed for Audrey Quigley on 1 June 2014 (1 page)
31 July 2014Director's details changed for Audrey Quigley on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Audrey Quigley on 1 June 2014 (2 pages)
31 July 2014Secretary's details changed for Audrey Quigley on 1 June 2014 (1 page)
31 July 2014Director's details changed for Audrey Quigley on 1 June 2014 (2 pages)
31 July 2014Secretary's details changed for Audrey Quigley on 1 June 2014 (1 page)
24 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page)
24 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Secretary's details changed for Audrey Quigley on 24 March 2014 (1 page)
24 March 2014Director's details changed for Audrey Quigley on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page)
24 March 2014Director's details changed for Audrey Quigley on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Secretary's details changed for Audrey Quigley on 24 March 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2013Termination of appointment of Paul Quigley as a director (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Paul Quigley as a director (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Paul Quigley on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Paul Quigley on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Paul Quigley on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Audrey Quigley on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Audrey Quigley on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Audrey Quigley on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
27 August 2010Secretary's details changed for Audrey Quigley on 1 January 2010 (2 pages)
27 August 2010Secretary's details changed for Audrey Quigley on 1 January 2010 (2 pages)
27 August 2010Secretary's details changed for Audrey Quigley on 1 January 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 August 2009Director's change of particulars / paul quigley / 25/07/2009 (1 page)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Director's change of particulars / paul quigley / 25/07/2009 (1 page)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Director's change of particulars / paul quigley / 14/08/2008 (1 page)
14 August 2008Director's change of particulars / paul quigley / 14/08/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2007S-div 03/12/07 (1 page)
29 December 2007S-div 03/12/07 (1 page)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 October 2005Return made up to 20/08/05; full list of members (2 pages)
7 October 2005Return made up to 20/08/05; full list of members (2 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 March 2005Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Return made up to 20/08/03; full list of members (7 pages)
30 September 2004Return made up to 20/08/03; full list of members (7 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 August 2004Director resigned (1 page)
4 August 2004Accounting reference date shortened from 09/05/04 to 30/04/04 (1 page)
4 August 2004Accounting reference date shortened from 09/05/04 to 30/04/04 (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: c/o agency services 13 biddulph street leicester LE2 1BH (1 page)
4 August 2004Registered office changed on 04/08/04 from: c/o agency services 13 biddulph street leicester LE2 1BH (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
27 May 2004Total exemption small company accounts made up to 9 May 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 9 May 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 9 May 2003 (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Total exemption small company accounts made up to 9 May 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 9 May 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 9 May 2002 (6 pages)
19 September 2002Return made up to 20/08/02; full list of members (7 pages)
19 September 2002Return made up to 20/08/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 9 May 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 9 May 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 9 May 2001 (7 pages)
19 October 2001Return made up to 20/08/01; full list of members (6 pages)
19 October 2001Return made up to 20/08/01; full list of members (6 pages)
9 January 2001Return made up to 20/08/00; full list of members (6 pages)
9 January 2001Return made up to 20/08/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 9 May 2000 (7 pages)
18 December 2000Accounts for a small company made up to 9 May 2000 (7 pages)
18 December 2000Accounts for a small company made up to 9 May 2000 (7 pages)
8 March 2000Accounts for a small company made up to 9 May 1999 (7 pages)
8 March 2000Accounts for a small company made up to 9 May 1999 (7 pages)
8 March 2000Accounts for a small company made up to 9 May 1999 (7 pages)
20 September 1999Return made up to 20/08/99; no change of members (4 pages)
20 September 1999Return made up to 20/08/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 9 May 1998 (7 pages)
9 March 1999Accounts for a small company made up to 9 May 1998 (7 pages)
9 March 1999Accounts for a small company made up to 9 May 1998 (7 pages)
9 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Accounts for a small company made up to 9 May 1997 (7 pages)
6 March 1998Accounts for a small company made up to 9 May 1997 (7 pages)
6 March 1998Accounts for a small company made up to 9 May 1997 (7 pages)
2 September 1997Return made up to 20/08/97; full list of members (6 pages)
2 September 1997Return made up to 20/08/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 9 May 1996 (6 pages)
21 January 1997Accounts for a small company made up to 9 May 1996 (6 pages)
21 January 1997Accounts for a small company made up to 9 May 1996 (6 pages)
22 November 1996Return made up to 20/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1996Return made up to 20/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Accounts for a small company made up to 9 May 1995 (12 pages)
29 February 1996Accounts for a small company made up to 9 May 1995 (12 pages)
29 February 1996Accounts for a small company made up to 9 May 1995 (12 pages)
25 February 1996Registered office changed on 25/02/96 from: c/o direct company services LTD 63-67 tabernacle street london EC2A 4BA (1 page)
25 February 1996Registered office changed on 25/02/96 from: c/o direct company services LTD 63-67 tabernacle street london EC2A 4BA (1 page)
31 August 1995Return made up to 20/08/94; no change of members (6 pages)
31 August 1995Return made up to 20/08/94; no change of members (6 pages)
17 August 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
17 August 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
7 April 1995New secretary appointed;director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed;director resigned (2 pages)
7 April 1995New director appointed (2 pages)
10 March 1995Accounts for a small company made up to 9 May 1994 (11 pages)
10 March 1995Accounts for a small company made up to 9 May 1994 (11 pages)
10 March 1995Accounts for a small company made up to 9 May 1994 (11 pages)
18 March 1988Wd 16/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1988Wd 16/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1972Incorporation (12 pages)
9 April 1972Incorporation (12 pages)