Company NameBorough Farm Limited
DirectorsAthos Ioannou Christodoulou and Maria Eleni Christodoulou
Company StatusActive
Company Number02227287
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Athos Ioannou Christodoulou
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Pavilion Road
London
SW1X 0AX
Secretary NameMr Stelios Christodoulou
StatusCurrent
Appointed09 January 2014(25 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address1a Harmood Street
London
NW1 8DN
Director NameMs Maria Eleni Christodoulou
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(29 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rylett Crescent
London
W12 9RL
Secretary NameNicos Kokou Polydorides
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration22 years (resigned 09 January 2014)
RoleCompany Director
Correspondence Address7 Totnes Walk
London
N2 0AD
Director NameMr Stelios Athos Christodoulou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 10 months after company formation)
Appointment Duration24 years (resigned 09 January 2017)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address41 Abbotsbury Road
London
W14 8EL

Location

Registered Address1a Harmood Street
London
NW1 8DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Athos Ioannou Christodoulou
50.00%
Ordinary
1 at £1Stelios Athos Christodoulou
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,661
Cash£3,305
Current Liabilities£14,966

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 March 2017Secretary's details changed for Mr Stelios Christodoulou on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Mr Stelios Christodoulou on 15 March 2017 (1 page)
15 March 2017Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages)
9 January 2017Termination of appointment of Stelios Athos Christodoulou as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Stelios Athos Christodoulou as a director on 9 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Registered office address changed from 1a Harmood Street London to 1a Harmood Street London NW1 8DN on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 1a Harmood Street London to 1a Harmood Street London NW1 8DN on 15 January 2015 (1 page)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 January 2014Registered office address changed from Borough Farm Broomers Hill Lane Codmore Hill Pulborough West Sussex RH20 2HY on 20 January 2014 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Registered office address changed from Borough Farm Broomers Hill Lane Codmore Hill Pulborough West Sussex RH20 2HY on 20 January 2014 (1 page)
17 January 2014Termination of appointment of Nicos Polydorides as a secretary (1 page)
17 January 2014Appointment of Mr Stelios Christodoulou as a secretary (2 pages)
17 January 2014Appointment of Mr Stelios Christodoulou as a secretary (2 pages)
17 January 2014Termination of appointment of Nicos Polydorides as a secretary (1 page)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (7 pages)
26 July 2000Full accounts made up to 31 March 2000 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (7 pages)
20 July 1998Full accounts made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Registered office changed on 09/01/98 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
9 January 1998Registered office changed on 09/01/98 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Registered office changed on 05/02/97 from: 42, upper berkeley street, london, . W1H 8AB (1 page)
5 February 1997Registered office changed on 05/02/97 from: 42, upper berkeley street, london, . W1H 8AB (1 page)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)