Company NameBlackborn Limited
DirectorStephen Lindsay Bowman
Company StatusActive - Proposal to Strike off
Company Number03180089
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Lindsay Bowman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1996(1 day after company formation)
Appointment Duration28 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Mead
Iver Heath
Buckinghamshire
SL0 0DX
Director NameClive Edward Salter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 25 August 2008)
RoleAccountant
Correspondence Address6 Hazelmere Close
East Bedfont
Feltham
Middlesex
TW14 9PX
Secretary NameClive Edward Salter
NationalityBritish
StatusResigned
Appointed30 March 1996(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address6 Hazelmere Close
East Bedfont
Feltham
Middlesex
TW14 9PX
Secretary NameMr Jonathan Pugsley
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2015)
RoleAccountant
Correspondence Address51 Courtlands Close
Watford
WD24 5GS
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.blackborn.co.uk
Telephone01753 208080
Telephone regionSlough

Location

Registered Address7 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Stephen L. Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,988
Cash£150
Current Liabilities£80,629

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 March 2022 (2 years ago)
Next Return Due8 April 2023 (overdue)

Charges

14 December 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

7 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 May 2018Registered 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 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Confirmation statement made on 26 March 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 March 2017 with no updates (3 pages)
4 August 2017Notification of Stephen Lindsay Bowman as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Stephen Lindsay Bowman as a person with significant control on 4 August 2017 (2 pages)
2 August 2017Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Stephen Bowman as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Stephen Bowman as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Stephen Bowman as a person with significant control on 2 August 2017 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Termination of appointment of Jonathan Pugsley as a secretary on 31 March 2015 (1 page)
13 October 2016Termination of appointment of Jonathan Pugsley as a secretary on 31 March 2015 (1 page)
13 October 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 4
(6 pages)
13 October 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 4
(6 pages)
22 June 2016Compulsory strike-off action has been suspended (1 page)
22 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
28 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
22 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
20 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2008Minutes of meeting (1 page)
18 December 2008Minutes of meeting (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2008Appointment terminated director clive salter (1 page)
20 November 2008Appointment terminated director clive salter (1 page)
18 July 2008Return made up to 29/03/08; full list of members (4 pages)
18 July 2008Return made up to 29/03/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
4 March 2008Registered office changed on 04/03/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 29/03/07; full list of members (2 pages)
20 June 2007Return made up to 29/03/07; full list of members (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 May 2006Return made up to 29/03/06; full list of members (2 pages)
15 May 2006Return made up to 29/03/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 June 2005Return made up to 29/03/05; full list of members (3 pages)
28 June 2005Return made up to 29/03/05; full list of members (3 pages)
10 May 2004Return made up to 29/03/04; full list of members (7 pages)
10 May 2004Return made up to 29/03/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 July 2003Return made up to 29/03/03; full list of members (7 pages)
25 July 2003Return made up to 29/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 29/03/01; full list of members (6 pages)
30 May 2001Return made up to 29/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Registered office changed on 15/12/00 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page)
15 December 2000Registered office changed on 15/12/00 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
3 October 2000Full accounts made up to 31 March 1999 (13 pages)
3 October 2000Full accounts made up to 31 March 1999 (13 pages)
5 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 May 1999Return made up to 29/03/99; full list of members (6 pages)
14 May 1999Return made up to 29/03/99; full list of members (6 pages)
27 April 1998Return made up to 29/03/98; full list of members (6 pages)
27 April 1998Return made up to 29/03/98; full list of members (6 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
25 January 1998Accounts for a dormant company made up to 30 March 1997 (3 pages)
25 January 1998Accounts for a dormant company made up to 30 March 1997 (3 pages)
14 July 1997Ad 30/03/96--------- £ si 2@1 (2 pages)
14 July 1997Return made up to 29/03/97; full list of members (6 pages)
14 July 1997Ad 30/03/96--------- £ si 2@1 (2 pages)
14 July 1997Return made up to 29/03/97; full list of members (6 pages)
14 July 1997Ad 30/03/96--------- £ si 2@1 (2 pages)
14 July 1997Ad 30/03/96--------- £ si 2@1 (2 pages)
10 April 1997Ad 30/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
10 April 1997Ad 30/03/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997New director appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (10 pages)
29 March 1996Incorporation (10 pages)