Company NameBorla Commercial Limited
DirectorDenis Cornel Lonergan
Company StatusActive
Company Number05998867
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Terry David Harvey
NationalityBritish
StatusCurrent
Appointed30 January 2009(2 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMichael Simms Swallow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleEstate Agent
Correspondence Address2 Coach House Mews
Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetenlondon.co.uk

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Abigail Lidia Bussandri
25.00%
Ordinary
25 at £1Mr Paul Walsh
25.00%
Ordinary
25 at £1Ms Elena Lombardi
25.00%
Ordinary
25 at £1Tremonti LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£169,193
Cash£91
Current Liabilities£613,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

12 December 2008Delivered on: 13 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 frederick place london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (8 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Director appointed denis cornel lonergan (2 pages)
2 February 2009Director appointed denis cornel lonergan (2 pages)
2 February 2009Secretary appointed terry david harvey (1 page)
2 February 2009Secretary appointed terry david harvey (1 page)
30 January 2009Appointment terminated director michael swallow (1 page)
30 January 2009Appointment terminated director michael swallow (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
25 June 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
15 November 2006Incorporation (17 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (17 pages)
15 November 2006Secretary resigned (1 page)