Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Ross Wesley Baggett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2013(10 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Martin Harry Baggett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Domestic Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1stcall.uk.com |
---|
Registered Address | C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ross Baggett 50.00% Ordinary |
---|---|
50 at £1 | Ross Baggett 25.00% Ordinary B |
50 at £1 | Tiffany Baggett 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £871 |
Cash | £56,292 |
Current Liabilities | £96,572 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
3 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
30 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
29 January 2021 | Director's details changed for Mr Ross Wesley Baggett on 27 January 2021 (2 pages) |
29 January 2021 | Secretary's details changed for Trudi Baggett on 27 January 2021 (1 page) |
25 November 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from C/O Blackborn Limited 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ to C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 7 June 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Ross Baggett as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Ross Baggett as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Second filing of TM01 previously delivered to Companies House
|
19 February 2014 | Second filing of TM01 previously delivered to Companies House
|
19 February 2014 | Second filing of AP01 previously delivered to Companies House
|
19 February 2014 | Second filing of AP01 previously delivered to Companies House
|
6 September 2013 | Termination of appointment of Martin Baggett as a director
|
6 September 2013 | Appointment of Mr Ross Wesley Baggett as a director
|
6 September 2013 | Termination of appointment of Martin Baggett as a director
|
6 September 2013 | Appointment of Mr Ross Wesley Baggett as a director
|
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
27 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
10 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Martin Harry Baggett on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Harry Baggett on 17 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/06/08; full list of members (3 pages) |
10 February 2009 | Return made up to 17/06/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from salamander quay west, park lane uxbridge middlesex UB9 6NZ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from salamander quay west, park lane uxbridge middlesex UB9 6NZ (1 page) |
26 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (16 pages) |
17 June 2003 | Incorporation (16 pages) |