Company NameBicester Lane Limited
DirectorsGeoffrey Robert James Borwick and Thomas James Robert Borwick
Company StatusActive
Company Number05270568
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Previous NameShoo 108 Limited

Business Activity

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

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Great College Street
London
SW1P 3RX
Director NameHon Thomas James Robert Borwick
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(8 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Great College Street
London
SW1P 3RX
Director NameMs Jacqueline Anne Colling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 15 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHatchcroft House The Green
White Notley
Witham
Essex
CM8 1RG
Secretary NameMs Jacqueline Anne Colling
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Great College Street
London
SW1P 3RX
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

Registered Address15 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Federated Investments LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,200,000
Net Worth£1,063,692
Cash£1,231,553
Current Liabilities£4,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

27 June 2008Delivered on: 16 July 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Charge over shares
Secured details: All monies due or to become due from countryside properties (bicester) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge to the trustee all of the ordinary shares dividends and interest see image for full details.
Outstanding

Filing History

13 February 2024Notification of Federated Investments Llp as a person with significant control on 6 April 2016 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 February 2018Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page)
16 November 2017Termination of appointment of Jacqueline Anne Colling as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Jacqueline Anne Colling as a director on 15 November 2017 (1 page)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (11 pages)
26 September 2016Full accounts made up to 31 December 2015 (11 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015 (1 page)
2 November 2015Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015 (1 page)
2 November 2015Secretary's details changed for Ms Jacqueline Anne Colling on 1 October 2015 (1 page)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (10 pages)
22 September 2015Full accounts made up to 31 December 2014 (10 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
29 October 2014Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages)
29 October 2014Secretary's details changed for Mrs Jacqueline Anne Colling on 23 July 2014 (1 page)
29 October 2014Secretary's details changed for Mrs Jacqueline Anne Colling on 23 July 2014 (1 page)
29 October 2014Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 September 2013Full accounts made up to 31 December 2012 (10 pages)
22 April 2013Appointment of Mr Thomas James Robert Borwick as a director (2 pages)
22 April 2013Appointment of Mr Thomas James Robert Borwick as a director (2 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
7 December 2010Full accounts made up to 31 December 2009 (12 pages)
7 December 2010Full accounts made up to 31 December 2009 (12 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
22 December 2009Full accounts made up to 31 December 2008 (10 pages)
22 December 2009Full accounts made up to 31 December 2008 (10 pages)
11 November 2009Director's details changed for Lord Geoffrey Robert James Borwick on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jacqueline Anne Craymer on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Jacqueline Anne Craymer on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Jacqueline Anne Craymer on 11 November 2009 (1 page)
11 November 2009Director's details changed for Jacqueline Anne Craymer on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Lord Geoffrey Robert James Borwick on 11 November 2009 (2 pages)
31 October 2008Location of debenture register (1 page)
31 October 2008Return made up to 27/10/08; full list of members (3 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from 1 love lane london EC2V 7JN (1 page)
31 October 2008Return made up to 27/10/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 1 love lane london EC2V 7JN (1 page)
31 October 2008Location of debenture register (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
21 August 2007Full accounts made up to 31 December 2006 (13 pages)
21 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
29 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 November 2006Return made up to 27/10/06; full list of members (2 pages)
13 November 2006Return made up to 27/10/06; full list of members (2 pages)
31 October 2005Return made up to 27/10/05; full list of members (2 pages)
31 October 2005Return made up to 27/10/05; full list of members (2 pages)
7 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 December 2004New director appointed (4 pages)
29 December 2004New director appointed (4 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Memorandum and Articles of Association (15 pages)
29 December 2004Registered office changed on 29/12/04 from: witan gate house 500-600 witan gate milton keynes buckinghamshire MK9 1SH (1 page)
29 December 2004Registered office changed on 29/12/04 from: witan gate house 500-600 witan gate milton keynes buckinghamshire MK9 1SH (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Memorandum and Articles of Association (15 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
6 December 2004Company name changed shoo 108 LIMITED\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed shoo 108 LIMITED\certificate issued on 06/12/04 (2 pages)
27 October 2004Incorporation (20 pages)
27 October 2004Incorporation (20 pages)