Company NameBoropex Acquisition Limited
Company StatusActive
Company Number03795965
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Bradley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameLinda Ennis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameAnnette Frances Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Simon David Green
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Emma Jane Hart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameRobert Jeremy Green
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressHighwinds Milespit Hill
London
NW7 2RT
Director NameMr Richard Martin Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingswood Park
London
N3 1UG
Secretary NameMr Michael Bradley
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Hamilton Terrace
London
NW8 9QR
Secretary NameJospehine Elfreda Anne Standard
NationalityBritish
StatusResigned
Appointed25 May 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2006)
RoleSecretary
Correspondence Address17 Little Copse Chase
Chineham
Basingstoke
Hampshire
RG24 8GL
Director NameMrs Philippa Sandra Bradley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Sandra Estelle Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

29.8k at £0.01Mr Michael Bradley
41.64%
Ordinary
21.5k at £0.01Executors Of Nicola Boris
30.03%
Ordinary
10.6k at £0.01Sandra Estelle Smith
14.76%
Ordinary
8.9k at £0.01Annette Francis Green
12.38%
Ordinary
97 at £0.01Alexis G. Cuell
0.14%
Ordinary
97 at £0.01Daniel J. Smith
0.14%
Ordinary
97 at £0.01Emma Hart
0.14%
Ordinary
97 at £0.01James E. Smith
0.14%
Ordinary
97 at £0.01Laura Davis
0.14%
Ordinary
97 at £0.01Lucy Marks
0.14%
Ordinary
97 at £0.01Simon D. Green
0.14%
Ordinary
83 at £0.01Mrs Philippa Sandra Bradley
0.12%
Ordinary
83 at £0.01Richard Smith
0.12%
Ordinary

Financials

Year2014
Net Worth£498
Cash£617
Current Liabilities£131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

3 September 1999Delivered on: 24 September 1999
Persons entitled: Boropex Holdings Limited

Classification: Fixed and floating charge
Secured details: Security in respect of a loan of £6,087,997.50 or up to £6,122,584 due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

8 December 2020Accounts for a small company made up to 29 February 2020 (9 pages)
11 November 2020Appointment of Mr Simon David Green as a director on 29 October 2020 (2 pages)
26 October 2020Termination of appointment of Philippa Sandra Bradley as a director on 30 September 2020 (1 page)
4 June 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
14 May 2020Change of details for Mr Michael Bradley as a person with significant control on 6 April 2016 (2 pages)
14 May 2020Director's details changed for Linda Ennis on 18 March 2020 (2 pages)
14 May 2020Confirmation statement made on 18 March 2020 with updates (6 pages)
14 May 2020Director's details changed for Mr Michael Bradley on 18 March 2020 (2 pages)
5 December 2019Accounts for a small company made up to 28 February 2019 (8 pages)
28 May 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (9 pages)
28 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Annette Frances Green on 1 January 2017 (2 pages)
30 March 2017Director's details changed for Annette Frances Green on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Linda Ennis on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Annette Frances Green on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Linda Ennis on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Annette Frances Green on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 716
(6 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 716
(6 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 716
(6 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 716
(6 pages)
20 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
20 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
3 April 2014Director's details changed for Annette Francis Green on 1 March 2014 (2 pages)
3 April 2014Director's details changed for Annette Francis Green on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 716
(6 pages)
3 April 2014Director's details changed for Annette Francis Green on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 716
(6 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (5 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (5 pages)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
26 April 2010Termination of appointment of Michael Bradley as a secretary (1 page)
26 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Linda Ennis on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Annette Francis Green on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
26 April 2010Director's details changed for Annette Francis Green on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Annette Francis Green on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Linda Ennis on 1 October 2009 (2 pages)
26 April 2010Termination of appointment of Michael Bradley as a secretary (1 page)
26 April 2010Director's details changed for Linda Ennis on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
26 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (11 pages)
5 January 2010Full accounts made up to 28 February 2009 (11 pages)
1 April 2009Return made up to 18/03/09; full list of members (8 pages)
1 April 2009Return made up to 18/03/09; full list of members (8 pages)
19 December 2008Full accounts made up to 29 February 2008 (11 pages)
19 December 2008Full accounts made up to 29 February 2008 (11 pages)
16 April 2008Return made up to 18/03/08; full list of members (10 pages)
16 April 2008Return made up to 18/03/08; full list of members (10 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
25 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
25 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
4 October 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 October 2007Accounts for a small company made up to 31 May 2006 (6 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
16 April 2007Return made up to 18/03/07; full list of members (6 pages)
16 April 2007Return made up to 18/03/07; full list of members (6 pages)
26 April 2006Return made up to 18/03/06; full list of members (6 pages)
26 April 2006Return made up to 18/03/06; full list of members (6 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
27 April 2005Return made up to 18/03/05; full list of members (7 pages)
27 April 2005Return made up to 18/03/05; full list of members (7 pages)
4 April 2005Full accounts made up to 31 May 2004 (11 pages)
4 April 2005Full accounts made up to 31 May 2004 (11 pages)
30 March 2005Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page)
30 March 2005Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 May 2003 (10 pages)
5 April 2004Full accounts made up to 31 May 2003 (10 pages)
1 June 2003Full accounts made up to 31 May 2002 (11 pages)
1 June 2003Full accounts made up to 31 May 2002 (11 pages)
10 April 2003Return made up to 18/03/03; full list of members (7 pages)
10 April 2003Return made up to 18/03/03; full list of members (7 pages)
13 September 2002Return made up to 25/06/02; full list of members (7 pages)
13 September 2002Return made up to 25/06/02; full list of members (7 pages)
18 August 2002Secretary's particulars changed;director's particulars changed (1 page)
18 August 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2001Full accounts made up to 31 May 2000 (9 pages)
19 March 2001Full accounts made up to 31 May 2000 (9 pages)
9 August 2000Return made up to 25/06/00; full list of members (8 pages)
9 August 2000Return made up to 25/06/00; full list of members (8 pages)
1 August 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
1 August 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road, london NW10 6RT (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road, london NW10 6RT (1 page)
12 October 1999Ad 03/09/99--------- £ si [email protected]=714 £ ic 2/716 (2 pages)
12 October 1999Ad 03/09/99--------- £ si [email protected]=714 £ ic 2/716 (2 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
20 September 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 September 1999S-div 03/09/99 (1 page)
20 September 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 September 1999S-div 03/09/99 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New secretary appointed;new director appointed (3 pages)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (3 pages)
15 July 1999Director resigned (1 page)
25 June 1999Incorporation (15 pages)
25 June 1999Incorporation (15 pages)