Company NameBianco Sale Limited
DirectorAndrew John Sale
Company StatusActive
Company Number03646898
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Previous NameMurraytone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew John Sale
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gables
The Glade
Tadworth
Surrey
KT20 6LL
Secretary NameMs Laura Jane Sale
NationalityBritish
StatusCurrent
Appointed19 October 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gables
The Glade
Tadworth
Surrey
KT20 6LL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitebiancosale.co.uk
Telephone020 82561350
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Mr Andrew John Sale
70.00%
Ordinary
30 at £1Ms Laura Jane Sale
30.00%
Ordinary

Financials

Year2014
Net Worth£21,034
Cash£32,350
Current Liabilities£460,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Charges

21 October 2004Delivered on: 26 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
22 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
13 October 2020Second filing of Confirmation Statement dated 8 October 2016 (3 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 October 201608/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2020
(8 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
28 January 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
28 January 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 September 2011 (1 page)
31 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
30 October 2009Director's details changed for Mr Andrew John Sale on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Andrew John Sale on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Andrew John Sale on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Registered office changed on 21/01/2009 from emerald house east street epsom surrey KT17 1HS (1 page)
21 January 2009Registered office changed on 21/01/2009 from emerald house east street epsom surrey KT17 1HS (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 08/10/08; full list of members (5 pages)
13 November 2008Return made up to 08/10/08; full list of members (5 pages)
13 November 2008Registered office changed on 13/11/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
13 November 2008Registered office changed on 13/11/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
13 November 2008Location of register of members (1 page)
21 August 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
21 August 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
31 October 2007Return made up to 08/10/07; full list of members (5 pages)
31 October 2007Return made up to 08/10/07; full list of members (5 pages)
13 September 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
13 September 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
18 October 2006Return made up to 08/10/06; full list of members (5 pages)
18 October 2006Return made up to 08/10/06; full list of members (5 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
13 October 2005Return made up to 08/10/05; full list of members (5 pages)
13 October 2005Return made up to 08/10/05; full list of members (5 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
2 December 2004Return made up to 08/10/04; full list of members (5 pages)
2 December 2004Return made up to 08/10/04; full list of members (5 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
9 February 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
9 February 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
27 October 2003Return made up to 08/10/03; full list of members (5 pages)
27 October 2003Return made up to 08/10/03; full list of members (5 pages)
27 February 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
27 February 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
31 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
31 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
5 May 2002Director's particulars changed (1 page)
5 May 2002Secretary's particulars changed (1 page)
5 May 2002Secretary's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
27 October 2001Return made up to 08/10/01; full list of members (7 pages)
27 October 2001Return made up to 08/10/01; full list of members (7 pages)
4 September 2001Company name changed murraytone LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed murraytone LIMITED\certificate issued on 04/09/01 (2 pages)
5 October 2000Registered office changed on 05/10/00 from: connaught house alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
5 October 2000Return made up to 08/10/00; full list of members (5 pages)
5 October 2000Registered office changed on 05/10/00 from: connaught house alexandra house alexandra terrace guildford surrey GU1 3DA (1 page)
5 October 2000Return made up to 08/10/00; full list of members (5 pages)
13 September 2000Full accounts made up to 31 March 2000 (8 pages)
13 September 2000Full accounts made up to 31 March 2000 (8 pages)
24 February 2000Return made up to 08/10/99; full list of members (5 pages)
24 February 2000Return made up to 08/10/99; full list of members (5 pages)
18 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/10/99
(1 page)
18 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/10/99
(1 page)
25 February 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 February 1999Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 February 1999Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1998New director appointed (2 pages)
8 October 1998Incorporation (15 pages)
8 October 1998Incorporation (15 pages)