Harrow
HA3 0RZ
Director Name | Mr Thomas Welch |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 April 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 31 Regal Way Harrow HA3 0RZ |
Director Name | Mr Paul Aitken |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Guy Buckley-Sharp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mrs Claire Gates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Jonathon Albright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Vroon Modgill |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Director Name | Mr John Richard Allbrook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Secretary Name | Gisa Bielfeldt |
---|---|
Status | Resigned |
Appointed | 30 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | borro.com |
---|---|
Telephone | 0808 1639537 |
Telephone region | Freephone |
Registered Address | 31 Regal Way Harrow HA3 0RZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Borro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £463,573 |
Current Liabilities | £13,323,270 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: Victory Park Management, Llc Classification: A registered charge Outstanding |
---|---|
9 October 2015 | Delivered on: 24 October 2015 Persons entitled: Victory Park Management, Llc Classification: A registered charge Outstanding |
19 February 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
1 February 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 December 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Registered 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 2020 | Director's details changed for Claire Hillier on 11 January 2020 (2 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mr Thomas Welch as a director on 9 April 2019 (2 pages) |
31 January 2019 | Termination of appointment of John Richard Allbrook as a director on 6 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Gisa Bielfeldt as a secretary on 2 January 2019 (1 page) |
14 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 April 2018 | Change of details for Borro Limited as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Appointment of Gisa Bielfeldt as a secretary on 30 April 2018 (2 pages) |
30 April 2018 | Registered 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 2018 | Termination of appointment of Emw Secretaries Limited as a secretary on 30 April 2018 (1 page) |
23 March 2018 | Auditor's resignation (1 page) |
25 January 2018 | Director's details changed for Claire Hillier on 23 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr John Richard Allbrook on 23 January 2018 (2 pages) |
10 January 2018 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 January 2018 | Registration of charge 069264450008, created on 21 December 2017 (19 pages) |
17 October 2017 | Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
17 October 2017 | Appointment of Claire Hillier as a director on 31 July 2017 (2 pages) |
17 October 2017 | Appointment of Mr John Richard Allbrook as a director on 31 July 2017 (2 pages) |
17 October 2017 | Appointment of Claire Hillier as a director on 31 July 2017 (2 pages) |
27 September 2017 | Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page) |
27 September 2017 | Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Vroon Modgill on 5 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Vroon Modgill as a director on 5 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Vroon Modgill as a director on 5 December 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 October 2015 | Registration of charge 069264450007, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 069264450007, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 069264450007, created on 9 October 2015 (20 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Memorandum and Articles of Association (9 pages) |
23 September 2015 | Memorandum and Articles of Association (9 pages) |
23 September 2015 | Resolutions
|
5 August 2015 | Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathon Albright as a director on 24 July 2015 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
14 October 2014 | Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page) |
14 October 2014 | Termination of appointment of Claire Gates as a director on 21 August 2014 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
26 March 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Satisfaction of charge 2 in full (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
26 March 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
26 March 2014 | Satisfaction of charge 2 in full (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
3 March 2014 | Registration of charge 069264450006 (76 pages) |
3 March 2014 | Registration of charge 069264450006 (76 pages) |
17 February 2014 | Appointment of Jonathon Albright as a director (2 pages) |
17 February 2014 | Appointment of Jonathon Albright as a director (2 pages) |
6 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
6 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Appointment of Claire Gates as a director (2 pages) |
15 February 2013 | Appointment of Claire Gates as a director (2 pages) |
14 February 2013 | Termination of appointment of Guy Buckley-Sharp as a director (1 page) |
14 February 2013 | Termination of appointment of Guy Buckley-Sharp as a director (1 page) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Director's details changed for Paul Aitken on 26 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Paul Aitken on 26 January 2011 (2 pages) |
15 October 2010 | Director's details changed for Guy Buckley-Sharp on 14 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Guy Buckley-Sharp on 14 October 2010 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Guy Buckley-Sharp on 8 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Guy Buckley-Sharp on 8 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Guy Buckley-Sharp on 8 January 2010 (2 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2009 | Director appointed guy buckley-sharp (1 page) |
5 August 2009 | Director appointed guy buckley-sharp (1 page) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
12 June 2009 | Secretary appointed emw secretaries LIMITED (1 page) |
12 June 2009 | Secretary appointed emw secretaries LIMITED (1 page) |
6 June 2009 | Incorporation (19 pages) |
6 June 2009 | Incorporation (19 pages) |