Company NameBorrisbrook Properties Limited
DirectorsStephen Stuart Solomon Conway and Kyriacos Ioannou Triantafyllides
Company StatusActive
Company Number01903049
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Kyriacos Ioannou Triantafyllides
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(28 years after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMrs Melanie Gaye Marks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address39 Uphill Road
London
NW7 4RA
Director NameMr Michael Sidney Marks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 12 months after company formation)
Appointment Duration22 years (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157b West Heath Road
London
NW3 7TT
Secretary NameMrs Melanie Gaye Marks
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address39 Uphill Road
London
NW7 4RA
Secretary NameGRS Services Limited (Corporation)
StatusResigned
Appointed28 September 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1995)
Correspondence Address2nd Floor Hyde House The Hyde
Edgware Road Colindale
London
NW9 6LH
Secretary NameHYDE Registrars Ltd (Corporation)
StatusResigned
Appointed01 March 1995(9 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2008)
Correspondence Address4th Floor Hyde House
Edgware Road
London
NW9 6LA
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(22 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Black Charitable Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£250,138
Gross Profit£173,453
Net Worth£652,456
Cash£238,152
Current Liabilities£151,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (14 pages)
28 December 2016Full accounts made up to 31 March 2016 (14 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 June 2015Auditors resignation (1 page)
8 June 2015Auditors resignation (1 page)
3 June 2015Section 519 (1 page)
3 June 2015Section 519 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
25 February 2015Secretary's details changed (1 page)
25 February 2015Secretary's details changed (1 page)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2013 (2 pages)
16 April 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2013 (2 pages)
16 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
16 April 2014Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 April 2013Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 30 April 2013 (2 pages)
30 April 2013Termination of appointment of Michael Marks as a director (2 pages)
30 April 2013Termination of appointment of Michael Marks as a director (2 pages)
30 April 2013Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 30 April 2013 (2 pages)
30 April 2013Appointment of Kyriacos Triantafyllides as a director (3 pages)
30 April 2013Appointment of Kyriacos Triantafyllides as a director (3 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
20 May 2011Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
20 May 2011Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
20 May 2011Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages)
27 January 2011Appointment of Mr Stephen Stuart Conway as a director (3 pages)
27 January 2011Appointment of Mr Stephen Stuart Conway as a director (3 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2009Return made up to 04/04/09; full list of members (3 pages)
16 June 2009Return made up to 04/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 November 2008Return made up to 04/04/08; full list of members (3 pages)
20 November 2008Return made up to 04/04/08; full list of members (3 pages)
13 November 2008Appointment terminated secretary hyde registrars LTD (1 page)
13 November 2008Appointment terminated secretary hyde registrars LTD (1 page)
12 November 2008Secretary appointed ra company secretaries LIMITED (1 page)
12 November 2008Secretary appointed ra company secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o fields 2 gayton road harrow middx HA1 2XU (1 page)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Registered office changed on 10/06/2008 from c/o fields 2 gayton road harrow middx HA1 2XU (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 4TH floor hyde house the hyde edgeware road london NW9 6LA (1 page)
11 June 2007Registered office changed on 11/06/07 from: 4TH floor hyde house the hyde edgeware road london NW9 6LA (1 page)
29 May 2007Return made up to 04/04/07; full list of members (2 pages)
29 May 2007Return made up to 04/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Return made up to 04/04/05; full list of members (2 pages)
14 April 2005Return made up to 04/04/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 May 2004Return made up to 04/04/04; full list of members (6 pages)
8 May 2004Return made up to 04/04/04; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 April 2003Return made up to 04/04/03; full list of members (6 pages)
27 April 2003Return made up to 04/04/03; full list of members (6 pages)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 June 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (3 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 April 1998Return made up to 04/04/98; full list of members (6 pages)
22 April 1998Return made up to 04/04/98; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
16 May 1997Return made up to 04/04/97; no change of members (6 pages)
16 May 1997Return made up to 04/04/97; no change of members (6 pages)
13 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
13 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
26 June 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
17 May 1995Return made up to 04/04/95; full list of members (6 pages)
17 May 1995Return made up to 04/04/95; full list of members (6 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 April 1994Accounts for a small company made up to 30 September 1993 (3 pages)
7 April 1994Accounts for a small company made up to 30 September 1993 (3 pages)
7 April 1994Return made up to 04/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 April 1994Return made up to 04/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
28 September 1993Return made up to 04/04/93; no change of members (5 pages)
28 September 1993Return made up to 04/04/93; no change of members (5 pages)
22 March 1993Accounts for a small company made up to 30 September 1992 (3 pages)
22 March 1993Accounts for a small company made up to 30 September 1992 (3 pages)
23 June 1992Return made up to 04/04/92; full list of members (6 pages)
23 June 1992Accounts for a small company made up to 30 September 1991 (3 pages)
23 June 1992Accounts for a small company made up to 30 September 1991 (3 pages)
23 June 1992Return made up to 04/04/92; full list of members (6 pages)
11 October 1991Accounts for a small company made up to 30 September 1990 (3 pages)
11 October 1991Accounts for a small company made up to 30 September 1990 (3 pages)
15 June 1991Return made up to 04/04/91; full list of members (7 pages)
15 June 1991Return made up to 04/04/91; full list of members (7 pages)
4 April 1990Accounts for a small company made up to 30 September 1989 (3 pages)
4 April 1990Return made up to 04/04/90; full list of members (4 pages)
4 April 1990Accounts for a small company made up to 30 September 1989 (3 pages)
4 April 1990Return made up to 04/04/90; full list of members (4 pages)
24 January 1990Accounts for a small company made up to 30 September 1988 (6 pages)
24 January 1990Accounts for a small company made up to 30 September 1988 (6 pages)
9 January 1990Return made up to 14/11/89; full list of members (4 pages)
9 January 1990Return made up to 14/11/89; full list of members (4 pages)
7 February 1989Accounts for a small company made up to 30 September 1987 (5 pages)
7 February 1989Accounts for a small company made up to 30 September 1987 (5 pages)
6 July 1988Return made up to 30/06/88; full list of members (4 pages)
6 July 1988Return made up to 30/06/88; full list of members (4 pages)
1 June 1987Accounts for a small company made up to 30 September 1986 (4 pages)
1 June 1987Return made up to 08/05/87; full list of members (4 pages)
1 June 1987Return made up to 08/05/87; full list of members (4 pages)
1 June 1987Accounts for a small company made up to 30 September 1986 (4 pages)
19 November 1986Return made up to 31/10/86; full list of members (4 pages)
19 November 1986Return made up to 31/10/86; full list of members (4 pages)
29 September 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
29 September 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
12 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 August 1986Registered office changed on 12/08/86 from: 1/3 leonard street london EC2A 4AQ (1 page)
12 August 1986Dir / sec appoint / resign (2 pages)
12 August 1986Registered office changed on 12/08/86 from: 1/3 leonard street london EC2A 4AQ (1 page)
12 August 1986Dir / sec appoint / resign (2 pages)
9 April 1985Incorporation (16 pages)
9 April 1985Incorporation (16 pages)