About

Registered Number: 03180089
Date of Incorporation: 29/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 7 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, UB8 2FX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.