Founded in 1996, Blackborn Ltd have registered office in Uxbridge. This business has 3 directors listed as Bowman, Stephen Lindsay, Pugsley, Jonathan, Salter, Clive Edward in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWMAN, Stephen Lindsay | 30 March 1996 | - | 1 |
SALTER, Clive Edward | 30 March 1996 | 25 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUGSLEY, Jonathan | 01 March 2007 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 01 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 08 August 2017 | |
CS01 - N/A | 07 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AA - Annual Accounts | 02 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2016 | |
AR01 - Annual Return | 13 October 2016 | |
TM02 - Termination of appointment of secretary | 13 October 2016 | |
DISS16(SOAS) - N/A | 22 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 21 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AA - Annual Accounts | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
AA01 - Change of accounting reference date | 22 December 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 27 February 2010 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
RESOLUTIONS - N/A | 18 December 2008 | |
MISC - Miscellaneous document | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
363a - Annual Return | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 04 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 01 February 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 28 June 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 05 February 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
287 - Change in situation or address of Registered Office | 15 December 2000 | |
395 - Particulars of a mortgage or charge | 07 December 2000 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 14 May 1999 | |
363s - Annual Return | 27 April 1998 | |
395 - Particulars of a mortgage or charge | 07 March 1998 | |
AA - Annual Accounts | 25 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1997 | |
363b - Annual Return | 14 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
287 - Change in situation or address of Registered Office | 10 April 1997 | |
288 - N/A | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
NEWINC - New incorporation documents | 29 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 December 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 01 December 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 01 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 27 February 1998 | Outstanding |
N/A |