Company NameBorodex Limited
DirectorColin Guy Tillie
Company StatusActive
Company Number01833549
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Guy Tillie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1985(6 months, 3 weeks after company formation)
Appointment Duration39 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh Hassocks Farleigh Wallop
Nutley
Basingstoke
Hampshire
RG25 2HU
Secretary NameSarah Anne Tillie
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFarleigh Hassacks
Farleigh Wallop
Basingstoke
Hampshire
RG25 2HU

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Colin Guy Tillie
50.00%
Ordinary
50 at £1Sarah Anne Tillie
50.00%
Ordinary

Financials

Year2014
Net Worth£249,174
Cash£1,666
Current Liabilities£182,176

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 May 1994Delivered on: 9 May 1994
Satisfied on: 5 April 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the company in a legal charge dated 4/5/94 made between hrh prince paul of romainia and the company and the principal monies secured thereby and all interest thereon and the benefit of all securities thereof.
Fully Satisfied
31 March 1994Delivered on: 9 April 1994
Satisfied on: 5 April 2013
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and assets present and future.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 5 April 2013
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the company on any account maintained by the company with the chargee.
Fully Satisfied
31 March 1994Delivered on: 8 April 1994
Satisfied on: 5 April 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a lime trees little compaton moreton-in-marsh gloucestershire including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
14 August 1985Delivered on: 23 August 1985
Satisfied on: 5 April 2013
Persons entitled: Allied Dunbar & Company PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account ("the deposit") maintained by the company with the bank.
Fully Satisfied
14 August 1985Delivered on: 19 August 1985
Satisfied on: 5 April 2013
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7, 9, 11, 13, 17, 19, 21, 23 and 25 tite street in the royal borough of kensington and chelsea. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 August 1985Delivered on: 19 August 1985
Satisfied on: 5 April 2013
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 and 29 ormonde gate in the royal borough of kensington and chelsea.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 March 1994Delivered on: 16 April 1994
Persons entitled: Joan Kenneally

Classification: Legal charge
Secured details: £115,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property situate and k/a lime trees, little compton, moreton in marsh, gloucestershire.
Outstanding

Filing History

19 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Colin Guy Tillie on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Colin Guy Tillie on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Colin Guy Tillie on 1 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Registered office changed on 09/02/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
9 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 February 2009Registered office changed on 09/02/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 February 2006Location of debenture register (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Location of debenture register (1 page)
10 February 2006Registered office changed on 10/02/06 from: the annexe, burroughs house 40 the burroughs london NW4 4AP (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: the annexe, burroughs house 40 the burroughs london NW4 4AP (1 page)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 February 2004Return made up to 31/12/03; full list of members (6 pages)
17 February 2004Return made up to 31/12/03; full list of members (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 July 1999 (6 pages)
23 October 2001Accounts for a small company made up to 31 July 1999 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 December 1998Return made up to 31/12/97; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
30 December 1998Registered office changed on 30/12/98 from: 6 raymond buildings gray's inn london WC1R 5DA (1 page)
30 December 1998Return made up to 31/12/97; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
30 December 1998Registered office changed on 30/12/98 from: 6 raymond buildings gray's inn london WC1R 5DA (1 page)
24 November 1998Strike-off action suspended (1 page)
24 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
27 October 1997Accounts for a small company made up to 31 July 1996 (9 pages)
27 October 1997Accounts for a small company made up to 31 July 1996 (9 pages)
2 June 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Accounts for a small company made up to 31 July 1995 (9 pages)
9 May 1997Accounts for a small company made up to 31 July 1995 (9 pages)
12 June 1996Accounts for a small company made up to 31 July 1994 (9 pages)
12 June 1996Accounts for a small company made up to 31 July 1994 (9 pages)
26 May 1996Return made up to 31/12/95; full list of members (6 pages)
26 May 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 April 1994Particulars of mortgage/charge (3 pages)
9 April 1994Particulars of mortgage/charge (3 pages)
17 July 1984Incorporation (19 pages)
17 July 1984Incorporation (19 pages)