Company NameBorro Loan 2 Limited
DirectorsClaire Hillier and Thomas Welch
Company StatusActive - Proposal to Strike off
Company Number06926445
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClaire Hillier
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Regal Way
Harrow
HA3 0RZ
Director NameMr Thomas Welch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address31 Regal Way
Harrow
HA3 0RZ
Director NameMr Paul Aitken
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameGuy Buckley-Sharp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMrs Claire Gates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameJonathon Albright
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Vroon Modgill
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Director NameMr John Richard Allbrook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Secretary NameGisa Bielfeldt
StatusResigned
Appointed30 April 2018(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 2019)
RoleCompany Director
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2009(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websiteborro.com
Telephone0808 1639537
Telephone regionFreephone

Location

Registered Address31 Regal Way
Harrow
HA3 0RZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Borro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£463,573
Current Liabilities£13,323,270

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Charges

21 December 2017Delivered on: 2 January 2018
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 24 October 2015
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 3 March 2014
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2012Delivered on: 27 October 2012
Satisfied on: 26 March 2014
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2011Delivered on: 15 December 2011
Satisfied on: 26 March 2014
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 August 2011Delivered on: 5 September 2011
Satisfied on: 26 March 2014
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 June 2011Delivered on: 20 June 2011
Satisfied on: 26 March 2014
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 August 2009Delivered on: 28 August 2009
Satisfied on: 15 June 2011
Persons entitled: S&R Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 February 2021Accounts for a small company made up to 31 December 2019 (13 pages)
31 December 2020Total exemption full accounts made up to 31 December 2018 (13 pages)
18 December 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2020Registered office address changed from 81 Chancery Lane Level 2 London WC2A 1DD England to 31 Regal Way Harrow HA3 0RZ on 10 December 2020 (1 page)
11 January 2020Director's details changed for Claire Hillier on 11 January 2020 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 April 2019Appointment of Mr Thomas Welch as a director on 9 April 2019 (2 pages)
31 January 2019Termination of appointment of John Richard Allbrook as a director on 6 December 2018 (1 page)
31 January 2019Termination of appointment of Gisa Bielfeldt as a secretary on 2 January 2019 (1 page)
14 December 2018Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom to 81 Chancery Lane Level 2 London WC2A 1DD on 14 December 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 April 2018Change of details for Borro Limited as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Appointment of Gisa Bielfeldt as a secretary on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Chancery House 53-64 Chancery Lane London WC2A 1QU on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Emw Secretaries Limited as a secretary on 30 April 2018 (1 page)
23 March 2018Auditor's resignation (1 page)
25 January 2018Director's details changed for Claire Hillier on 23 January 2018 (2 pages)
24 January 2018Director's details changed for Mr John Richard Allbrook on 23 January 2018 (2 pages)
10 January 2018Accounts for a small company made up to 31 December 2016 (14 pages)
2 January 2018Registration of charge 069264450008, created on 21 December 2017 (19 pages)
17 October 2017Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages)
17 October 2017Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page)
17 October 2017Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page)
17 October 2017Appointment of Claire Hillier as a director on 31 July 2017 (2 pages)
17 October 2017Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages)
17 October 2017Appointment of Claire Hillier as a director on 31 July 2017 (2 pages)
27 September 2017Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page)
27 September 2017Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
18 January 2017Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages)
18 January 2017Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages)
22 December 2016Appointment of Mr Vroon Modgill as a director on 5 December 2016 (2 pages)
22 December 2016Appointment of Mr Vroon Modgill as a director on 5 December 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
24 October 2015Registration of charge 069264450007, created on 9 October 2015 (20 pages)
24 October 2015Registration of charge 069264450007, created on 9 October 2015 (20 pages)
24 October 2015Registration of charge 069264450007, created on 9 October 2015 (20 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2015Memorandum and Articles of Association (9 pages)
23 September 2015Memorandum and Articles of Association (9 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2015Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page)
5 August 2015Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
14 October 2014Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page)
14 October 2014Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
26 March 2014Satisfaction of charge 3 in full (1 page)
26 March 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Satisfaction of charge 2 in full (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
26 March 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Satisfaction of charge 3 in full (1 page)
26 March 2014Satisfaction of charge 2 in full (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
3 March 2014Registration of charge 069264450006 (76 pages)
3 March 2014Registration of charge 069264450006 (76 pages)
17 February 2014Appointment of Jonathon Albright as a director (2 pages)
17 February 2014Appointment of Jonathon Albright as a director (2 pages)
6 February 2014Full accounts made up to 31 December 2012 (11 pages)
6 February 2014Full accounts made up to 31 December 2012 (11 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
15 February 2013Appointment of Claire Gates as a director (2 pages)
15 February 2013Appointment of Claire Gates as a director (2 pages)
14 February 2013Termination of appointment of Guy Buckley-Sharp as a director (1 page)
14 February 2013Termination of appointment of Guy Buckley-Sharp as a director (1 page)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Director's details changed for Paul Aitken on 26 January 2011 (2 pages)
17 February 2011Director's details changed for Paul Aitken on 26 January 2011 (2 pages)
15 October 2010Director's details changed for Guy Buckley-Sharp on 14 October 2010 (2 pages)
15 October 2010Director's details changed for Guy Buckley-Sharp on 14 October 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Guy Buckley-Sharp on 8 January 2010 (2 pages)
11 February 2010Director's details changed for Guy Buckley-Sharp on 8 January 2010 (2 pages)
11 February 2010Director's details changed for Guy Buckley-Sharp on 8 January 2010 (2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2009Director appointed guy buckley-sharp (1 page)
5 August 2009Director appointed guy buckley-sharp (1 page)
15 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
15 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Secretary appointed emw secretaries LIMITED (1 page)
12 June 2009Secretary appointed emw secretaries LIMITED (1 page)
6 June 2009Incorporation (19 pages)
6 June 2009Incorporation (19 pages)