24 Bevis Marks
London
EC3A 7JB
Director Name | Mr Richard Markus Borchard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2010(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Keith Leonard Minton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 January 2010) |
Role | Company Executive |
Correspondence Address | 6th Floor 10 Chiswell Street London EC1Y 4XY |
Secretary Name | Mrs Lucy Caroline Hazel Brenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Chiswell Street London EC1Y 4XY |
Website | borlines.com |
---|
Registered Address | 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Borchard Lines LTD 57.36% Ordinary |
---|---|
1.000k at £1 | Borchard Lines LTD 39.12% Preference |
180k at £0.5 | Borchard Lines LTD 3.52% Ordinary A |
Year | 2014 |
---|---|
Turnover | £42,316,889 |
Gross Profit | -£299,073 |
Net Worth | -£3,797,689 |
Cash | £9,983 |
Current Liabilities | £2,601,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 2008 | Delivered on: 6 October 2008 Persons entitled: Borchard Lines Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future as specified in the debenture which also contains covenants by and restrctions on the company. Outstanding |
---|---|
28 October 1987 | Delivered on: 11 November 1987 Satisfied on: 14 January 1999 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15/7/87. Particulars: 1) the goods (as described on reverse of form 395) 2) the benefit of all contracts warranties & agreements pertaining thereto. 3) all logbooks maintenance records, record books manuals handbooks & other documents relating to the goods (see form 395 for full details). Fully Satisfied |
9 September 1983 | Delivered on: 22 September 1983 Satisfied on: 14 January 1999 Persons entitled: Barclays 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 |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 2 April 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Accounts for a small company made up to 2 April 2018 (10 pages) |
15 February 2018 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 4 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 December 2017 | Accounts for a small company made up to 2 April 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 2 April 2016 (20 pages) |
6 October 2016 | Full accounts made up to 2 April 2016 (20 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
24 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
11 February 2015 | Full accounts made up to 2 April 2014 (16 pages) |
11 February 2015 | Full accounts made up to 2 April 2014 (16 pages) |
11 February 2015 | Full accounts made up to 2 April 2014 (16 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 December 2013 | Accounts made up to 2 April 2013 (15 pages) |
23 December 2013 | Accounts made up to 2 April 2013 (15 pages) |
23 December 2013 | Accounts made up to 2 April 2013 (15 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts made up to 2 April 2012 (14 pages) |
21 December 2012 | Accounts made up to 2 April 2012 (14 pages) |
21 December 2012 | Accounts made up to 2 April 2012 (14 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts made up to 2 April 2011 (15 pages) |
26 August 2011 | Accounts made up to 2 April 2011 (15 pages) |
26 August 2011 | Accounts made up to 2 April 2011 (15 pages) |
18 March 2011 | Accounts made up to 2 April 2010 (15 pages) |
18 March 2011 | Accounts made up to 2 April 2010 (15 pages) |
18 March 2011 | Accounts made up to 2 April 2010 (15 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Termination of appointment of Lucy Brenden as a secretary (1 page) |
15 February 2010 | Appointment of Mr Richard Markus Borchard as a director (2 pages) |
15 February 2010 | Appointment of Mr Richard Markus Borchard as a director (2 pages) |
15 February 2010 | Termination of appointment of Lucy Brenden as a secretary (1 page) |
15 February 2010 | Termination of appointment of Keith Minton as a director (1 page) |
15 February 2010 | Termination of appointment of Keith Minton as a director (1 page) |
12 February 2010 | Appointment of Mrs Lucy Caroline Hazel Brenden as a director (2 pages) |
12 February 2010 | Appointment of Mrs Lucy Caroline Hazel Brenden as a director (2 pages) |
26 January 2010 | Accounts made up to 2 April 2009 (16 pages) |
26 January 2010 | Accounts made up to 2 April 2009 (16 pages) |
26 January 2010 | Accounts made up to 2 April 2009 (16 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Keith Leonard Minton on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Leonard Minton on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (1 page) |
17 September 2009 | Accounts made up to 2 April 2008 (17 pages) |
17 September 2009 | Accounts made up to 2 April 2008 (17 pages) |
17 September 2009 | Accounts made up to 2 April 2008 (17 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page) |
3 April 2008 | Accounts made up to 2 April 2007 (17 pages) |
3 April 2008 | Accounts made up to 2 April 2007 (17 pages) |
3 April 2008 | Accounts made up to 2 April 2007 (17 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 December 2006 | Accounts made up to 2 April 2006 (16 pages) |
5 December 2006 | Accounts made up to 2 April 2006 (16 pages) |
5 December 2006 | Accounts made up to 2 April 2006 (16 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 October 2005 | Accounts made up to 2 April 2005 (16 pages) |
5 October 2005 | Accounts made up to 2 April 2005 (16 pages) |
5 October 2005 | Accounts made up to 2 April 2005 (16 pages) |
27 April 2005 | Accounts made up to 2 April 2004 (16 pages) |
27 April 2005 | Accounts made up to 2 April 2004 (16 pages) |
27 April 2005 | Accounts made up to 2 April 2004 (16 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 02/04/04 (1 page) |
16 December 2004 | Delivery ext'd 3 mth 02/04/04 (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: durrant house 8-13 chiswell street london EC1Y 4XY (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: durrant house 8-13 chiswell street london EC1Y 4XY (1 page) |
13 July 2004 | Accounts made up to 2 April 2003 (16 pages) |
13 July 2004 | Accounts made up to 2 April 2003 (16 pages) |
13 July 2004 | Accounts made up to 2 April 2003 (16 pages) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 May 2003 | Accounts made up to 2 April 2002 (15 pages) |
3 May 2003 | Accounts made up to 2 April 2002 (15 pages) |
3 May 2003 | Accounts made up to 2 April 2002 (15 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 January 2002 | Accounts for a medium company made up to 2 April 2001 (13 pages) |
31 January 2002 | Accounts for a medium company made up to 2 April 2001 (13 pages) |
31 January 2002 | Accounts for a medium company made up to 2 April 2001 (13 pages) |
29 March 2001 | Accounts made up to 2 April 2000 (15 pages) |
29 March 2001 | Accounts made up to 2 April 2000 (15 pages) |
29 March 2001 | Accounts made up to 2 April 2000 (15 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
30 October 2000 | Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 1646272/2646272 (2 pages) |
30 October 2000 | £ nc 3000000/4000000 31/03/00 (1 page) |
30 October 2000 | Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 1646272/2646272 (2 pages) |
30 October 2000 | £ nc 3000000/4000000 31/03/00 (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Accounts made up to 2 April 1999 (15 pages) |
23 January 2000 | Accounts made up to 2 April 1999 (15 pages) |
23 January 2000 | Accounts made up to 2 April 1999 (15 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | £ nc 1000000/3000000 25/03/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Ad 25/03/99--------- £ si 800000@1=800000 £ ic 756272/1556272 (2 pages) |
11 October 1999 | Ad 25/03/99--------- £ si 800000@1=800000 £ ic 756272/1556272 (2 pages) |
11 October 1999 | £ nc 1000000/3000000 25/03/99 (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Accounts made up to 2 April 1998 (14 pages) |
6 January 1999 | Accounts made up to 2 April 1998 (14 pages) |
6 January 1999 | Accounts made up to 2 April 1998 (14 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
31 January 1998 | Accounts made up to 2 April 1997 (15 pages) |
31 January 1998 | Accounts made up to 2 April 1997 (15 pages) |
31 January 1998 | Accounts made up to 2 April 1997 (15 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Location of register of directors' interests (1 page) |
13 January 1997 | Location of register of members (1 page) |
13 January 1997 | Location of register of directors' interests (1 page) |
13 January 1997 | Location of register of members (1 page) |
30 December 1996 | Accounts made up to 2 April 1995 (17 pages) |
30 December 1996 | Accounts made up to 2 April 1996 (16 pages) |
30 December 1996 | Accounts made up to 2 April 1995 (17 pages) |
30 December 1996 | Accounts made up to 2 April 1996 (16 pages) |
30 December 1996 | Accounts made up to 2 April 1996 (16 pages) |
30 December 1996 | Accounts made up to 2 April 1995 (17 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 June 1989 | Wd 24/05/89 ad 05/05/89--------- premium £ si [email protected]=10906 £ ic 380363/391269 (2 pages) |
6 June 1989 | Wd 24/05/89 ad 05/05/89--------- premium £ si [email protected]=10906 £ ic 380363/391269 (2 pages) |
12 May 1989 | Wd 02/05/89 ad 02/03/89--------- £ si [email protected]=79094 £ ic 301269/380363 (2 pages) |
12 May 1989 | Wd 02/05/89 ad 02/03/89--------- £ si [email protected]=79094 £ ic 301269/380363 (2 pages) |
12 January 1988 | Wd 03/12/87 ad 30/11/87--------- £ si 48734@1=48734 £ ic 252535/301269 (2 pages) |
12 January 1988 | Wd 03/12/87 ad 30/11/87--------- £ si 48734@1=48734 £ ic 252535/301269 (2 pages) |
30 November 1987 | Wd 05/11/87 ad 30/09/87--------- £ si 36267@1=36267 £ ic 216268/252535 (2 pages) |
30 November 1987 | Wd 05/11/87 ad 30/09/87--------- £ si 36267@1=36267 £ ic 216268/252535 (2 pages) |
26 June 1987 | Memorandum and Articles of Association (45 pages) |
26 June 1987 | Memorandum and Articles of Association (45 pages) |
4 October 1983 | Allotment of shares (2 pages) |
4 October 1983 | Allotment of shares (2 pages) |