About

Registered Number: 02518577
Date of Incorporation: 04/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: St Julians, Sevenoaks, Kent, TN15 0RX

 

Based in Kent, Bilaney Consultants Ltd was established in 1990, it's status at Companies House is "Active". The companies directors are listed as Thomas, Neil, Morgan, Sarah Cicely, Bilaney, Sushil, Morgan, Faith Pennick, Tylden, Elizabeth, Dr at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Sarah Cicely N/A - 1
TYLDEN, Elizabeth, Dr N/A 03 February 2009 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Neil 01 October 2014 - 1
BILANEY, Sushil N/A 18 June 1993 1
MORGAN, Faith Pennick 18 June 1993 26 May 2000 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 03 March 2020
RESOLUTIONS - N/A 27 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 February 2019
PSC04 - N/A 22 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 July 2015
AAMD - Amended Accounts 21 May 2015
AA - Annual Accounts 01 April 2015
AP03 - Appointment of secretary 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 July 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 11 July 2001
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 27 July 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 09 July 1993
288 - N/A 09 July 1993
395 - Particulars of a mortgage or charge 16 April 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 01 October 1992
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 07 February 1992
395 - Particulars of a mortgage or charge 15 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1990
288 - N/A 13 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
287 - Change in situation or address of Registered Office 02 August 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 April 1993 Outstanding

N/A

Mortgage debenture 13 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.