Company NameBorzac Limited
Company StatusActive
Company Number04362654
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Carolyn Jill Rosselli
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Roberto Gino Rosselli
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameMrs Carolyn Jill Rosselli
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Richard Rosselli
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitekitchenelegance.co.uk
Telephone01202 675992
Telephone regionBournemouth

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125k at £1Carolyn Jill Rosselli
50.00%
Ordinary A
125k at £1Roberto Gino Rosselli
50.00%
Ordinary A
2 at £1Richard Rosselli
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,375,396
Cash£6,874
Current Liabilities£371,572

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

20 July 2007Delivered on: 1 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 232 wimborne road oakdale poole. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 2002Delivered on: 11 May 2002
Persons entitled: Hsbc 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.
Outstanding
11 May 2005Delivered on: 12 May 2005
Satisfied on: 10 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 hillside road corfe mullen wimborne t/no DT326957. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 2005Delivered on: 3 February 2005
Satisfied on: 30 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 1, 48 hillside road, corfe mullen, wimborne, dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 2004Delivered on: 19 March 2004
Satisfied on: 31 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 south street wareham t/n DT293047. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 February 2003Delivered on: 22 February 2003
Satisfied on: 31 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 5 sheraton park, 7 milner road, west overcliff, bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2002Delivered on: 2 July 2002
Satisfied on: 31 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at 9 norwich road, bournemouth t/n DT44943. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 June 2002Delivered on: 29 June 2002
Satisfied on: 31 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 alverton hall, 33 west cliff road, bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 June 2002Delivered on: 27 June 2002
Satisfied on: 31 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 north street wareham l/h t/no: DT293047. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 June 2019Director's details changed for Mr Richard Rosselli on 30 May 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Director's details changed for Richard Rosselli on 7 March 2018 (3 pages)
28 February 2018Director's details changed for Richard Rosselli on 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
23 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Appointment of Richard Rosselli as a director on 15 August 2016 (3 pages)
6 September 2016Appointment of Richard Rosselli as a director on 15 August 2016 (3 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 250,002
(6 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 250,002
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,002
(6 pages)
13 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,002
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Director's details changed for Roberto Gino Rosselli on 8 July 2014 (2 pages)
5 August 2014Secretary's details changed for Carolyn Jill Rosselli on 8 July 2014 (1 page)
5 August 2014Secretary's details changed for Carolyn Jill Rosselli on 8 July 2014 (1 page)
5 August 2014Director's details changed for Roberto Gino Rosselli on 8 July 2014 (2 pages)
5 August 2014Director's details changed for Carolyn Jill Rosselli on 8 July 2014 (2 pages)
5 August 2014Director's details changed for Carolyn Jill Rosselli on 8 July 2014 (2 pages)
5 August 2014Secretary's details changed for Carolyn Jill Rosselli on 8 July 2014 (1 page)
5 August 2014Director's details changed for Roberto Gino Rosselli on 8 July 2014 (2 pages)
5 August 2014Director's details changed for Carolyn Jill Rosselli on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,002
(6 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,002
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Change of share class name or designation (2 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Roberto Gino Rosselli on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Carolyn Jill Rosselli on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Carolyn Jill Rosselli on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Carolyn Jill Rosselli on 18 November 2009 (1 page)
18 November 2009Director's details changed for Roberto Gino Rosselli on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Carolyn Jill Rosselli on 18 November 2009 (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 February 2008Return made up to 29/01/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 29/01/07; full list of members (2 pages)
9 March 2007Return made up to 29/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
23 February 2004Return made up to 29/01/04; full list of members (7 pages)
23 February 2004Return made up to 29/01/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 29/01/03; full list of members (7 pages)
24 February 2003Return made up to 29/01/03; full list of members (7 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of contract relating to shares (4 pages)
17 July 2002Particulars of contract relating to shares (4 pages)
17 July 2002Ad 08/04/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
17 July 2002Ad 08/04/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 June 2002Ad 07/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002£ nc 100000/1000000 07/04/02 (1 page)
18 June 2002£ nc 100000/1000000 07/04/02 (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002Ad 07/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
29 January 2002Incorporation (16 pages)
29 January 2002Incorporation (16 pages)