About

Registered Number: 03887352
Date of Incorporation: 02/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP

 

Founded in 1999, Baliston Ltd has its registered office in Leytonstone, London, it has a status of "Active". Rahman, Enamur, Stedman, Simon Christoffer are listed as directors of Baliston Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAHMAN, Enamur 01 July 2010 06 March 2015 1
STEDMAN, Simon Christoffer 06 March 2015 15 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 27 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 04 December 2015
AP03 - Appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 05 December 2013
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 18 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 10 June 2013
CH01 - Change of particulars for director 03 May 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 12 October 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 18 August 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 December 2000
225 - Change of Accounting Reference Date 19 September 2000
395 - Particulars of a mortgage or charge 06 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
RESOLUTIONS - N/A 26 January 2000
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.