Company NameBorovick Fabrics Limited
DirectorsSimon Mark Lipman and Melanie Lipman
Company StatusActive
Company Number01018112
CategoryPrivate Limited Company
Incorporation Date19 July 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameSimon Mark Lipman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1999(27 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berwick Street
London
W1F 0HP
Director NameMrs Melanie Lipman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleSocial Media Director
Country of ResidenceEngland
Correspondence Address16 Berwick Street
London
W1F 0HP
Director NameHyman Borovick
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2000)
RoleTextile Merchant
Correspondence Address4 Hillersdon Avenue
Edgware
Middlesex
HA8 7SQ
Director NameMark Borovick
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 1999)
RoleTextile Merchant
Correspondence Address8 Cranfield House
97/107 Southampton Row
London
WC18 4HH
Director NameRosalind Borovick
Date of BirthJune 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(19 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 May 2008)
RoleCompany Director
Correspondence Address4 Hillersdon Avenue
Edgware
Middlesex
HA8 7SQ
Director NameIrving Stephen Millman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleTextile Merchant
Correspondence Address66 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameMartyn Borovick
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(19 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Priory Close
Totteridge
London
N20 8BB
Secretary NameHyman Borovick
NationalityBritish
StatusResigned
Appointed19 March 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1992)
RoleCompany Director
Correspondence Address4 Hillersdon Avenue
Edgware
Middlesex
HA8 7SQ
Secretary NameMartyn Borovick
NationalityBritish
StatusResigned
Appointed07 October 1992(21 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Priory Close
Totteridge
London
N20 8BB
Director NameCorinne Borovick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed23 September 1997(26 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Priory Close
Totteridge
London
N20 8BB
Director NameHarry David Borovick
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(43 years after company formation)
Appointment Duration2 years (resigned 01 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Priory Close
Totteridge
London
N20 8BB
Director NameSophia Chloe Borovick
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(43 years after company formation)
Appointment Duration2 years (resigned 01 August 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Priory Close
Totteridge
London
N20 8BB

Contact

Websiteborovickfabricsltd.co.uk
Telephone020 74372180
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

14k at £1Martyn Borovick
70.00%
Ordinary
3k at £1Harry David Borovick
15.00%
Ordinary
3k at £1Sophia Chloe Borovick
15.00%
Ordinary

Financials

Year2014
Net Worth£9,257
Cash£646
Current Liabilities£129,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (10 months, 4 weeks from now)

Filing History

18 February 2021Change of details for Mrs Melanie Lipman as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Change of details for Simon Mark Lipman as a person with significant control on 18 February 2021 (2 pages)
14 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 May 2018Confirmation statement made on 14 April 2018 with updates (3 pages)
25 January 2018Director's details changed for Simon Mark Lipman on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mrs Melanie Lipman on 25 January 2018 (2 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 October 2016Appointment of Mrs Melanie Lipman as a director on 1 September 2016 (2 pages)
13 October 2016Appointment of Mrs Melanie Lipman as a director on 1 September 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Registered office address changed from , 16, Berwick Street,, London, W1F 0HP to 843 Finchley Road London NW11 8NA on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 16, Berwick Street, London W1F 0HP to 843 Finchley Road London NW11 8NA on 23 September 2016 (1 page)
2 August 2016Termination of appointment of Martyn Borovick as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Martyn Borovick as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Corinne Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Harry David Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Sophia Chloe Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Sophia Chloe Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Corinne Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Harry David Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Martyn Borovick as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Martyn Borovick as a director on 1 August 2016 (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(8 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(8 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(8 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(8 pages)
15 August 2014Appointment of Sophia Chloe Borovick as a director on 25 July 2014 (3 pages)
15 August 2014Appointment of Sophia Chloe Borovick as a director on 25 July 2014 (3 pages)
15 August 2014Appointment of Harry David Borovick as a director on 25 July 2014 (3 pages)
15 August 2014Appointment of Harry David Borovick as a director on 25 July 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Martyn Borovick on 13 April 2013 (2 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Simon Mark Lipman on 13 April 2013 (2 pages)
29 April 2013Director's details changed for Simon Mark Lipman on 13 April 2013 (2 pages)
29 April 2013Director's details changed for Martyn Borovick on 13 April 2013 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Martyn Borovick on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Simon Mark Lipman on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Corinne Borovick on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Simon Mark Lipman on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Corinne Borovick on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Simon Mark Lipman on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Martyn Borovick on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Corinne Borovick on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Martyn Borovick on 1 October 2009 (2 pages)
30 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 April 2009Return made up to 14/04/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Appointment terminated director rosalind borovick (1 page)
21 May 2008Appointment terminated director rosalind borovick (1 page)
13 May 2008Return made up to 14/04/08; no change of members (8 pages)
13 May 2008Return made up to 14/04/08; no change of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 14/04/07; no change of members (8 pages)
3 May 2007Return made up to 14/04/07; no change of members (8 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 May 2005Return made up to 14/04/05; full list of members (9 pages)
16 May 2005Return made up to 14/04/05; full list of members (9 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 April 2003Return made up to 14/04/03; full list of members (9 pages)
17 April 2003Return made up to 14/04/03; full list of members (9 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
21 May 2001Full accounts made up to 31 December 2000 (14 pages)
21 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
7 May 1999Return made up to 14/04/99; no change of members (6 pages)
7 May 1999Return made up to 14/04/99; no change of members (6 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Return made up to 14/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1998Return made up to 14/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
25 April 1997Return made up to 14/04/97; full list of members (6 pages)
25 April 1997Return made up to 14/04/97; full list of members (6 pages)
2 May 1996Return made up to 14/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1996Return made up to 14/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1996Full accounts made up to 31 December 1995 (15 pages)
22 April 1996Full accounts made up to 31 December 1995 (15 pages)
5 May 1995Return made up to 14/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1995Return made up to 14/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1995Full accounts made up to 31 December 1994 (12 pages)
7 April 1995Full accounts made up to 31 December 1994 (12 pages)
19 July 1971Incorporation (18 pages)
19 July 1971Incorporation (18 pages)