Company NameBorough Chambers Limited
Company StatusActive
Company Number04745745
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Martin Roger Baggaley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleMedical Practitoner
Country of ResidenceUnited Kingdom
Correspondence Address21 Lower Camden
Chislehurst
Kent
BR7 5HY
Director NameDr Stephen Maxim Pereira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1 College Road
Dulwich Village
London
SE21 7BQ
Director NamePieter Francois Du Plessis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant Clinical & Counselling Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Belsize Court Wedderburn Road
London
NW3 5QL
Director NameDr Adrian John Winbow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House High Street
Leigh
Tonbridge
Kent
TN11 8RH
Director NameDr Maurice Stanley Lipsedge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleMedical Practitioner
Correspondence AddressKeats House 24-26 St. Thomas Street
London Bridge
London
SE1 9RS
Director NameDr Dinshaw Rustam Master
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address215 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameDr Dinshaw Rustam Master
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address215 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameSusan Lesley Davenport
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2006)
RoleMedical Practioner Psychiatr
Correspondence AddressThe Old School House
Otterden
Kent
ME13 0BX
Director NameRaghunandan Gaind
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2006)
RoleMedical Practitoner Psychiatri
Correspondence AddressThe Old School House
Otterden
Kent
ME13 0BX
Director NameDr Robin Richard Jacobson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2013)
RoleConsultant Neuropsychiatrist
Country of ResidenceEngland
Correspondence Address24 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameBernard Keith Rosen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2008)
RoleMedical Practitioner
Correspondence Address55 Thurleigh Road
London
SW12 8TZ
Director NameDr Paul Martin McLaren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Marling House
Station Road
Wadhurst
Kent
TN5 6RT

Contact

Websiteboroughchambersltd.wordpress.com
Telephone020 70890617
Telephone regionLondon

Location

Registered AddressKeats House
24-26 Saint Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Maxim Pereira
40.00%
E
1 at £1Adrian John Winbow
20.00%
A
1 at £1Martin Roger Baggaley
20.00%
D
1 at £1Pieter Francois Du Plessis
20.00%
B

Financials

Year2014
Turnover£450,578
Net Worth£2,897
Cash£16,450
Current Liabilities£249,405

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
17 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
5 August 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(7 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(7 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(7 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(7 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
20 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5
(7 pages)
20 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5
(7 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 March 2014Statement of capital on 28 March 2014
  • GBP 5
(5 pages)
28 March 2014Statement of capital on 28 March 2014
  • GBP 5
(5 pages)
5 March 2014Solvency statement dated 02/07/13 (1 page)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2014Director's details changed for Stephen Maxim Pereira on 6 February 2014 (3 pages)
5 March 2014Appointment of Pieter Francois Du Plessis as a director (3 pages)
5 March 2014Appointment of Dr Adrian John Winbow as a director (3 pages)
5 March 2014Director's details changed for Stephen Maxim Pereira on 6 February 2014 (3 pages)
5 March 2014Appointment of Dr Adrian John Winbow as a director (3 pages)
5 March 2014Statement by directors (1 page)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2014Termination of appointment of Dinshaw Master as a secretary (2 pages)
5 March 2014Statement by directors (1 page)
5 March 2014Director's details changed for Stephen Maxim Pereira on 6 February 2014 (3 pages)
5 March 2014Appointment of Pieter Francois Du Plessis as a director (3 pages)
5 March 2014Termination of appointment of Dinshaw Master as a secretary (2 pages)
5 March 2014Solvency statement dated 02/07/13 (1 page)
16 October 2013Termination of appointment of Robin Jacobson as a director (2 pages)
16 October 2013Termination of appointment of Dinshaw Master as a director (2 pages)
16 October 2013Termination of appointment of Dinshaw Master as a director (2 pages)
16 October 2013Termination of appointment of Robin Jacobson as a director (2 pages)
16 October 2013Termination of appointment of Paul Mclaren as a director (2 pages)
16 October 2013Termination of appointment of Paul Mclaren as a director (2 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (10 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (10 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 May 2010Director's details changed for Dr Paul Martin Mclaren on 11 May 2010 (3 pages)
25 May 2010Director's details changed for Dr Paul Martin Mclaren on 11 May 2010 (3 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (9 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (9 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 May 2009Return made up to 28/04/09; full list of members (6 pages)
12 May 2009Return made up to 28/04/09; full list of members (6 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 June 2008Return made up to 28/04/08; full list of members (7 pages)
20 June 2008Return made up to 28/04/08; full list of members (7 pages)
27 March 2008Appointment terminated director maurice lipsedge (1 page)
27 March 2008Appointment terminated director bernard rosen (1 page)
27 March 2008Appointment terminated director bernard rosen (1 page)
27 March 2008Director appointed dr martin mclaren (2 pages)
27 March 2008Director appointed dr martin mclaren (2 pages)
27 March 2008Appointment terminated director maurice lipsedge (1 page)
27 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 July 2007Return made up to 28/04/07; full list of members
  • ANNOTATION Other the address of maurice lipsedge, former director of borough chambers LIMITED was replaced with a service address on 27/07/2018 under section 1088 of the companies act 2006
(4 pages)
11 July 2007Return made up to 28/04/07; full list of members (4 pages)
12 June 2007£ ic 24/23 21/03/07 £ sr 1@1=1 (1 page)
12 June 2007£ ic 23/22 21/03/07 £ sr 1@1=1 (1 page)
12 June 2007£ ic 23/22 21/03/07 £ sr 1@1=1 (1 page)
12 June 2007£ ic 24/23 21/03/07 £ sr 1@1=1 (1 page)
18 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
22 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2006Return made up to 28/04/06; full list of members
  • ANNOTATION Other the address of maurice lipsedge, former director of borough chambers LIMITED was replaced with a service address on 27/07/2018 under section 1088 of the companies act 2006
(14 pages)
10 May 2006Return made up to 28/04/06; full list of members (14 pages)
15 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
15 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
26 May 2005Return made up to 28/04/05; full list of members (5 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • ANNOTATION Other the address of maurice lipsedge, former director of borough chambers LIMITED was replaced with a service address on 27/07/2018 under section 1088 of the companies act 2006
(5 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004Ad 13/11/03--------- £ si 22@1=22 £ ic 2/24 (5 pages)
4 June 2004Ad 13/11/03--------- £ si 22@1=22 £ ic 2/24 (5 pages)
4 June 2004Return made up to 28/04/04; full list of members
  • ANNOTATION Other the address of maurice lipsedge, former director of borough chambers LIMITED was replaced with a service address on 27/07/2018 under section 1088 of the companies act 2006
(16 pages)
4 June 2004Return made up to 28/04/04; full list of members (16 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director's particulars changed (1 page)
1 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
1 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
13 June 2003Registered office changed on 13/06/03 from: 215 kings hall road beckenham kent BR3 1LL (1 page)
13 June 2003Registered office changed on 13/06/03 from: 215 kings hall road beckenham kent BR3 1LL (1 page)
28 April 2003Incorporation (23 pages)
28 April 2003Incorporation (23 pages)