London
SW1Y 4JS
Secretary Name | Mr William John Walton Slack |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Wandsworth Common West Side London SW18 2ED |
Director Name | Mr Peter William Fleming |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 05 April 2005(10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr William John Edmund Hodson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Henry Charles Baker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen James Douglas Posford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peach Tree House Shrubbs Hill Cobham Woking Surrey GU24 8ST |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Dr Howard Obee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 March 2024) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Christopher Nigel Hurst Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Website | bordersandsouthern.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42.3m at £0.001 | Allianz Global Investors 8.74% Ordinary |
---|---|
269.2m at £0.001 | Shareholder Name Missing 55.60% Ordinary |
27.5m at £0.001 | Stephen Posford 5.68% Ordinary |
27.3m at £0.001 | Capital Research 5.64% Ordinary |
26.7m at £0.001 | Zila Corp. 5.51% Ordinary |
23.5m at £0.001 | Ignis Investment Services 4.86% Ordinary |
67.6m at £0.001 | Landsdowne Partners LTD 13.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,632,603 |
Cash | £10,573,420 |
Current Liabilities | £164,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 October 2007 | Delivered on: 10 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
30 December 2020 | Termination of appointment of Christopher Nigel Hurst Brown as a director on 29 December 2020 (1 page) |
---|---|
30 December 2020 | Appointment of Mr William John Edmund Hodson as a director on 29 December 2020 (2 pages) |
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
17 June 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Peter William Fleming on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr David Harry Williamson Dobson on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Christopher Nigel Hurst Brown on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Dr Howard Obee on 5 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Termination of appointment of Stephen James Douglas Posford as a director on 1 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Stephen James Douglas Posford as a director on 1 June 2016 (1 page) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
1 July 2014 | Register(s) moved to registered office address (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
19 June 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
19 June 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
19 June 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
5 February 2013 | Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 5 February 2013 (1 page) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Director's details changed for Stephen James Douglas Posford on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Peter William Fleming on 27 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Stephen James Douglas Posford on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Peter William Fleming on 27 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
15 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with bulk list of shareholders (17 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with bulk list of shareholders (17 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with bulk list of shareholders (17 pages) |
21 June 2010 | Register inspection address has been changed (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (2 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
21 June 2010 | Register inspection address has been changed (2 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
24 June 2009 | Return made up to 08/06/09; bulk list available separately (11 pages) |
24 June 2009 | Return made up to 08/06/09; bulk list available separately (11 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
2 July 2008 | Return made up to 08/06/08; bulk list available separately
|
2 July 2008 | Return made up to 08/06/08; bulk list available separately
|
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
29 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
29 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
22 June 2007 | Return made up to 08/06/07; bulk list available separately (9 pages) |
22 June 2007 | Return made up to 08/06/07; bulk list available separately (9 pages) |
10 July 2006 | Return made up to 08/06/06; bulk list available separately (9 pages) |
10 July 2006 | Return made up to 08/06/06; bulk list available separately (9 pages) |
23 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 December 2005 | Full accounts made up to 30 June 2005 (28 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (28 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
13 July 2005 | Return made up to 08/06/05; full list of members
|
13 July 2005 | Return made up to 08/06/05; full list of members
|
11 July 2005 | Ad 18/05/05--------- £ si [email protected]=500000 £ ic 652501/1152501 (2 pages) |
11 July 2005 | Ad 05/04/05--------- £ si [email protected]=124375 £ ic 1152501/1276876 (6 pages) |
11 July 2005 | Ad 05/04/05--------- £ si [email protected]=124375 £ ic 1152501/1276876 (6 pages) |
11 July 2005 | Ad 18/05/05--------- £ si [email protected]=500000 £ ic 652501/1152501 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
22 February 2005 | Ad 11/02/05--------- £ si [email protected]=20000 £ ic 632501/652501 (2 pages) |
22 February 2005 | Ad 11/02/05--------- £ si [email protected]=20000 £ ic 632501/652501 (2 pages) |
15 November 2004 | Ad 29/09/04--------- £ si [email protected]=532500 £ ic 100001/632501 (2 pages) |
15 November 2004 | Ad 29/09/04--------- £ si [email protected]=532500 £ ic 100001/632501 (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
19 July 2004 | Ad 22/06/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
19 July 2004 | Ad 22/06/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
2 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 2004 | Application to commence business (2 pages) |
2 July 2004 | Application to commence business (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 16 saint john street london EC1M 4NT (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 16 saint john street london EC1M 4NT (1 page) |
8 June 2004 | Incorporation (15 pages) |
8 June 2004 | Incorporation (15 pages) |