Borrowdale Brooke
Harare
Zimbabwe
Director Name | Mr Kevin Philip Stead |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 10 March 2004(68 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Kingsmead Road Borrodale Harare Foreign |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 1998(63 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(60 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Secretary Name | Mr Anthony Bruce McKay |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 1996(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 1996(61 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | David Kent Kline |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1997(62 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 1998) |
Role | Businessman |
Correspondence Address | 2107 Polo Points Drive Vienna Virginia 22181 |
Director Name | Maurice Paul Alain Emery |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 1998(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2004) |
Role | Accountant |
Correspondence Address | Sous-Les Chataigniers Ch-2028 Vaumarcus Switzerland |
Director Name | Stephen William Screech |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2004) |
Role | Financial Advisor |
Correspondence Address | Chemin De Notre Dame 2 Colombier Neuchatel Switzerland 2013 |
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13k at £1 | Interorg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 14 January 1994 Persons entitled: Standard Chartered Bank Classification: A registered charge Secured details: All monies due or to become due from the company and/or stuntbrand limited and/or all or any of the other companies named therein to the chargees under the terms of the charge and the documents referred to therein. Particulars: (Please see form 395 serial no M312 for full details). 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 |
---|
19 February 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
19 February 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 October 2017 | Notification of a person with significant control statement (2 pages) |
30 October 2017 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 August 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015 (1 page) |
21 August 2015 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015 (1 page) |
21 August 2015 | Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for David Blair Lake on 1 April 2006 (1 page) |
19 February 2010 | Director's details changed for David Blair Lake on 1 April 2006 (1 page) |
19 February 2010 | Director's details changed for David Blair Lake on 1 April 2006 (1 page) |
11 January 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 11 June 2003 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2008 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2002 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2003 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2008 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2000 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2007 (4 pages) |
23 December 2009 | Annual return made up to 11 June 1999 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2006 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2004 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2007 (4 pages) |
23 December 2009 | Annual return made up to 11 June 1998 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2001 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2004 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2005 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2001 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 1998 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2000 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 1999 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2005 (4 pages) |
23 December 2009 | Annual return made up to 11 June 2002 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 11 June 2006 (4 pages) |
15 December 2009 | 88(2) Dated 30/07/2000 allot 12,973 ordinary shares £1 each (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Form 123 30/07/2000 logged (2 pages) |
15 December 2009 | Form 123 30/07/2000 logged (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | 88(2) Dated 30/07/2000 allot 12,973 ordinary shares £1 each (2 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
25 February 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
25 February 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 June 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: first floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: first floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (9 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
12 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
31 August 2000 | Return made up to 11/06/00; full list of members; amend (6 pages) |
31 August 2000 | Return made up to 11/06/00; full list of members; amend (6 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Reduction of iss capital and minute (oc) £ ic 50000/ 2 (3 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Reduction of iss capital and minute (oc) £ ic 50000/ 2 (3 pages) |
12 November 1999 | Certificate of reduction of issued capital (1 page) |
12 November 1999 | Certificate of reduction of issued capital (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed (1 page) |
17 November 1998 | Return made up to 11/06/98; full list of members (5 pages) |
17 November 1998 | Return made up to 11/06/98; full list of members (5 pages) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: orca 72 new bond street, london, W1Y 9DD (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: orca 72 new bond street, london, W1Y 9DD (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: one st paul's churchyard, london, EC4M 8AJ (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: one st paul's churchyard, london, EC4M 8AJ (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 11/06/97; full list of members (5 pages) |
25 June 1997 | Return made up to 11/06/97; full list of members (5 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | Secretary resigned (2 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
5 June 1995 | Director resigned (6 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
12 July 1994 | Return made up to 11/06/94; full list of members (7 pages) |
12 July 1994 | Return made up to 11/06/94; full list of members (7 pages) |
9 July 1986 | Return made up to 07/05/86; full list of members (7 pages) |
9 July 1986 | Return made up to 07/05/86; full list of members (7 pages) |