London
Leytonstone
E11 1GA
Director Name | Andrew Callaby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 72 Fairfield Rise Billericay Essex CM12 9NU |
Director Name | Donald Edwin Reeve |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 42 Vivian Avenue Wembley Middlesex HA9 6RG |
Director Name | Mr David Alfred Joseph Wiskin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutton Mead Chelmsford Essex CM2 6QB |
Secretary Name | Mr Barry Thomas Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlea The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Kevin Patrick Flynn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manton Cottage Bridge End Great Bardfield Braintree Essex CM7 4TB |
Secretary Name | Mr David Alfred Joseph Wiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sutton Mead Chelmsford Essex CM2 6QB |
Director Name | Mr Barry Thomas Goodwin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Birchlea The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Website | portsidefreight.com/ |
---|
Registered Address | 4th Floor 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Borough Junction (Freehold) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,070 |
Current Liabilities | £39,242 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: Freehold land and buildings known as town quay wharf and land on the west side of abbey road, barking as is registered at the land registry with title absolute under title number EGL285973. Outstanding |
---|---|
25 September 2020 | Delivered on: 8 October 2020 Persons entitled: Buzz Capital Property Finance Limited Classification: A registered charge Particulars: Freehold property at town quay wharf abbey road barking t/nos EGL285973 EGL161535 and EGL140642. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The freehold property known as town quay wharf, abbey road, barking - title number EGL161535. The freehold property known as town quay wharf and land on the west side of abbey road, barking - title number EGL285973. The freehold property known as land on the west side of abbey road, barking - title number EGL140642. Outstanding |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
1 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 August 2022 | Registered office address changed from 38a Graham Street London N1 8JX England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page) |
8 July 2022 | Registration of charge 017255700003, created on 5 July 2022 (31 pages) |
30 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 September 2021 | Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA to 38a Graham Street London N1 8JX on 29 September 2021 (1 page) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
5 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 October 2020 | Registration of charge 017255700002, created on 25 September 2020 (50 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 December 2019 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 November 2018 | Registration of charge 017255700001, created on 23 November 2018 (40 pages) |
5 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Registered office address changed from Birchlea the Ridge Little Baddow Essex CM3 4RX to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Rajan Kumar as a director on 22 January 2015 (2 pages) |
1 July 2015 | Termination of appointment of David Alfred Joseph Wiskin as a director on 22 January 2015 (1 page) |
1 July 2015 | Appointment of Mr Rajan Kumar as a director on 22 January 2015 (2 pages) |
1 July 2015 | Termination of appointment of Barry Thomas Goodwin as a director on 22 January 2015 (1 page) |
1 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 22 January 2015 (1 page) |
1 July 2015 | Termination of appointment of David Alfred Joseph Wiskin as a director on 22 January 2015 (1 page) |
1 July 2015 | Registered office address changed from Birchlea the Ridge Little Baddow Essex CM3 4RX to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Birchlea the Ridge Little Baddow Essex CM3 4RX to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of David Alfred Joseph Wiskin as a secretary on 22 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Barry Thomas Goodwin as a director on 22 January 2015 (1 page) |
14 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Barry Thomas Goodwin on 19 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Barry Thomas Goodwin on 19 April 2010 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: quayside house town quay wharf abbey road barking essex 1G11 7BZ (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: quayside house town quay wharf abbey road barking essex 1G11 7BZ (1 page) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
23 May 1995 | Return made up to 19/04/95; no change of members (6 pages) |
23 May 1995 | Return made up to 19/04/95; no change of members (6 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 May 1983 | Incorporation (16 pages) |