Iver Heath
Buckinghamshire
SL0 0DX
Director Name | Clive Edward Salter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 August 2008) |
Role | Accountant |
Correspondence Address | 6 Hazelmere Close East Bedfont Feltham Middlesex TW14 9PX |
Secretary Name | Clive Edward Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 6 Hazelmere Close East Bedfont Feltham Middlesex TW14 9PX |
Secretary Name | Mr Jonathan Pugsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2015) |
Role | Accountant |
Correspondence Address | 51 Courtlands Close Watford WD24 5GS |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | www.blackborn.co.uk |
---|---|
Telephone | 01753 208080 |
Telephone region | Slough |
Registered Address | 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Stephen L. Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,988 |
Cash | £150 |
Current Liabilities | £80,629 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 25 March 2022 (2 years ago) |
---|---|
Next Return Due | 8 April 2023 (overdue) |
14 December 2001 | Delivered on: 21 December 2001 Satisfied on: 25 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
---|---|
1 December 2000 | Delivered on: 20 December 2000 Satisfied on: 25 January 2012 Persons entitled: The Mayor and Community and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £9.750.00. Fully Satisfied |
1 December 2000 | Delivered on: 7 December 2000 Satisfied on: 25 January 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £9,750 from the company to the chargee. Particulars: £9,750 being the total amount of rent deposit pursuant to a rent deposit deed between the company and the chargee of even date. Fully Satisfied |
27 February 1998 | Delivered on: 7 March 1998 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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. Outstanding |
7 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ to 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2 May 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Confirmation statement made on 26 March 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 March 2017 with no updates (3 pages) |
4 August 2017 | Notification of Stephen Lindsay Bowman as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Stephen Lindsay Bowman as a person with significant control on 4 August 2017 (2 pages) |
2 August 2017 | Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Stephen Bowman as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Stephen Bowman as a person with significant control on 2 August 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Termination of appointment of Jonathan Pugsley as a secretary on 31 March 2015 (1 page) |
13 October 2016 | Termination of appointment of Jonathan Pugsley as a secretary on 31 March 2015 (1 page) |
13 October 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-10-13
|
13 October 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-10-13
|
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
20 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Minutes of meeting (1 page) |
18 December 2008 | Minutes of meeting (1 page) |
18 December 2008 | Resolutions
|
20 November 2008 | Appointment terminated director clive salter (1 page) |
20 November 2008 | Appointment terminated director clive salter (1 page) |
18 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 June 2005 | Return made up to 29/03/05; full list of members (3 pages) |
28 June 2005 | Return made up to 29/03/05; full list of members (3 pages) |
10 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 July 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 July 2003 | Return made up to 29/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 October 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members
|
5 April 2000 | Return made up to 29/03/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
27 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
25 January 1998 | Accounts for a dormant company made up to 30 March 1997 (3 pages) |
25 January 1998 | Accounts for a dormant company made up to 30 March 1997 (3 pages) |
14 July 1997 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
14 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
14 July 1997 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
14 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
14 July 1997 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
14 July 1997 | Ad 30/03/96--------- £ si 2@1 (2 pages) |
10 April 1997 | Ad 30/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
10 April 1997 | Ad 30/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (10 pages) |
29 March 1996 | Incorporation (10 pages) |