London
EC4V 4BE
Director Name | Sir David Graham Brook Wilkinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Rysaffe Secretaries |
---|---|
Status | Current |
Appointed | 01 March 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Basil James Burnett-Hitchcock |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Three Chimneys Cousley Wood Wadhurst East Sussex TN5 6QU |
Director Name | Andrew John Patrick Stephenson Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borde Hill Estate Office Haywards Heath Sussex RH16 1XP |
Director Name | Elizabeth Rachael Swift |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Silverdale Ditchling Road Keymer West Sussex BN6 8RD |
Secretary Name | John Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | South Green Piddinghoe Newhaven East Sussex BN9 9AP |
Director Name | John Evelyn Mark Patrick |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2008) |
Role | Retired |
Correspondence Address | 1 Limber Hill Limber Grimsby Lincolnshire DN37 8NA |
Secretary Name | Thomas David Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | 68 Dog Kennels Cottages Duncton Petworth West Sussex GU28 0LU |
Secretary Name | Charles Richard Alexander Granlund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2012) |
Role | Chartered Surveyor |
Correspondence Address | Smiths Gore Exchange House Petworth West Sussex GU28 0BF |
Secretary Name | Mr Jonathan Morris |
---|---|
Status | Resigned |
Appointed | 17 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | The Estate Office Borde Hill Lane Haywards Heath West Sussex RH16 1XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bordehill.com |
---|---|
Email address | [email protected] |
Telephone | 01444 450326 |
Telephone region | Haywards Heath |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Nicholas John Provost Perkins & Sir David Graham Brook Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,779 |
Cash | £211 |
Current Liabilities | £116,990 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
23 April 2019 | Director's details changed for Sir David Graham Brook Wilkinson on 15 April 2019 (2 pages) |
23 April 2019 | Change of details for Sir David Graham Brook Wilkinson as a person with significant control on 15 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Nicholas John Provost Perkins as a person with significant control on 15 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Nicholas John Provost Perkins on 15 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Jonathan Morris as a secretary on 1 March 2019 (1 page) |
15 March 2019 | Appointment of Rysaffe Secretaries as a secretary on 1 March 2019 (2 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 August 2018 | Resolutions
|
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 December 2017 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 December 2017 | Re-registration assent (1 page) |
6 December 2017 | Re-registration from a private limited company to a private unlimited company (2 pages) |
6 December 2017 | Re-registration of Memorandum and Articles (36 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Sir David Graham Brook Wilkinson on 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Director's details changed for Sir David Graham Brook Wilkinson on 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Director's details changed for Mr Nicholas John Provost Perkins on 31 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Nicholas John Provost Perkins on 31 March 2017 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 October 2012 | Appointment of Mr Jonathan Morris as a secretary (2 pages) |
24 October 2012 | Appointment of Mr Jonathan Morris as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Charles Granlund as a secretary (1 page) |
23 October 2012 | Termination of appointment of Charles Granlund as a secretary (1 page) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Registered office address changed from the Estate Office, Borde Hill Borde Hill Lane Haywards Heath West Sussex RH16 1XP on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from the Estate Office, Borde Hill Borde Hill Lane Haywards Heath West Sussex RH16 1XP on 11 May 2011 (1 page) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 22/02/09; full list of members (3 pages) |
9 June 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 September 2008 | Return made up to 22/02/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated secretary thomas stanley (1 page) |
2 April 2008 | Appointment terminated secretary thomas stanley (1 page) |
2 April 2008 | Secretary appointed charles richard alexander granlund (2 pages) |
2 April 2008 | Secretary appointed charles richard alexander granlund (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 22/02/07; no change of members (7 pages) |
4 May 2007 | Return made up to 22/02/07; no change of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 22/02/05; full list of members (7 pages) |
20 May 2005 | Return made up to 22/02/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
21 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (18 pages) |
22 February 2002 | Incorporation (18 pages) |