Company NameBorough Junction Limited
DirectorRajan Kumar
Company StatusActive
Company Number07820644
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rajan Kumar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(2 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Tottenham Street
London
W1T 4RD
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ

Location

Registered Address4th Floor 97 Charlotte Street
London
W1T 4QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Rajan Kumar
51.00%
Ordinary
49 at £1Edward James West
24.50%
Ordinary
49 at £1Elliott Scott Harbert
24.50%
Ordinary

Financials

Year2014
Net Worth£1
Cash£14,231
Current Liabilities£57,428

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due27 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

15 December 2016Delivered on: 24 December 2016
Persons entitled: Elliott Scott Harbert

Classification: A registered charge
Particulars: Unit 2 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL223465. Unit 4 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL398505. Units 6-8 navigation house, town quay wharf, abbey road, barking and parking spaces IG11 7BZ title NUMBEREGL222825. Unit 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL226756. Unit 12 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL285235.
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that leasehold property known as 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZAS the same as is registered at the land registry with title number EGL226756.
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that leasehold property known as 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZAS the same as is registered at the land registry with title number EGL226756.
Outstanding
17 February 2016Delivered on: 17 February 2016
Persons entitled: Lendinvest Finance No.2 LTD

Classification: A registered charge
Particulars: All that leasehold property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL223465. And. All that leasehold property known as unit 4 town quay wharf, abbey road, barking and parking spaces as the same is registered at the land registry with title absolute under title number EGL398505. And. All that leasehold property known as unit 6-8, navigation house, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL222825. And. All that leasehold property known as unit 12, town quay wharf, abbey road, barking and parking spaces, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL285235.
Outstanding
17 February 2016Delivered on: 17 February 2016
Persons entitled: Lendinvest Finance NO2 LTD

Classification: A registered charge
Particulars: All that leasehold property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL223465. And. All that leasehold property known as unit 4 town quay wharf, abbey road, barking and parking spaces as the same is registered at the land registry with title absolute under title number EGL398505. And. All that leasehold property known as unit 6-8, navigation house, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL222825. And. All that leasehold property known as unit 12, town quay wharf, abbey road, barking and parking spaces, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL285235.
Outstanding
12 October 2015Delivered on: 14 October 2015
Persons entitled: Montello Private Finance General Parnters Limited

Classification: A registered charge
Particulars: Leasehold property k/a 12 town quay wharf abbey road barking and parking space title no EGL285235. Leasehold property k/a unit 6,7 and 8 town quay wharf abbey road title no EGL222825.
Outstanding
12 October 2015Delivered on: 14 October 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Leasehold property k/a 12 town quay wharf abbey road barking and parking space title no EGL285235. Leasehold property k/a unit 6,7 and 8 town quay wharf abbey road title no EGL222825.
Outstanding
5 July 2022Delivered on: 14 July 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ, united kingdom and comprised in the lease dated 1 august 1988 and made between pineyard limited (1) and alexander keith glenny and stephen edward rogers (2) as the same is registered at the land registry with title absolute under title number EGL223465. For more details of the additional properties charged please refer to the instrument.
Outstanding
5 July 2022Delivered on: 14 July 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ, united kingdom and comprised in the lease dated 1 august 1988 and made between pineyard limited (1) and alexander keith glenny and stephen edward rogers (2) as the same is registered at the land registry with title absolute under title number EGL223465. For more details of the additional properties charged please refer to the instrument.
Outstanding
25 September 2020Delivered on: 7 October 2020
Persons entitled: Buzz Capital Property Finance Limited

Classification: A registered charge
Particulars: L/H properties as follows:. Unit 2, town quay wharf, abbey road, barking t/no EGL223465. Units 3 and 4 (ground floor), town quay wharf, abbey road, barking t/no EGL221092. Unit 4 (second floor), town quay wharf, abbey road, barking t/no EGL398505. Unit 5, town quay wharf, abbey road, barking t/no EGL226054. Units 6-8, town quay wharf, abbey road, barking t/no EGL222825. Unit 9, town quay wharf, abbey road, barking t/no EGL226756. Unit 12, town quay wharf, abbey road, barking t/no EGL285235.
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The leasehold properties known as:. Unit 2 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL223465. Units 3 and 4 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL221092. 4 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL398505. Unit 5 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL226054. Unit 6-8 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL222825. 9 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL226756. 12 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL285235.
Outstanding
19 December 2017Delivered on: 20 December 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Unit 5, town quay wharf, abbey road, barking IG11 7BZ.
Outstanding
19 December 2017Delivered on: 20 December 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 5, town quay wharf, abbey road, barking IG11 7BZ with title number EGL226054.
Outstanding
12 June 2017Delivered on: 12 June 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Address of property: all that leasehold property known as units 3 and 4, town quay wharf,. Abbey road, barking, IG11 7BZ title number: EGL221092.
Outstanding
12 June 2017Delivered on: 12 June 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that leasehold property known as units 3 and 4, town quay wharf, abbey road,. Barking, IG11 7BZ.
Outstanding
15 March 2017Delivered on: 16 March 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Unit 2, town quay wharf, abbey road, barking IG11 7BZ (title number EGL223465). 4 town quay wharf, abbey road, barking and parking spaces TG11 7BZ (title number EGL398505). Unit 6-8, navigation house, town quay wharf, abbey road, barking IG11 7BZ (title number EGL222825). 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZ (title number EGL226756). 12 town quay wharf, abbey road, barking and parking spaces IG11 7BZ (title number EGL285235).
Outstanding
15 March 2017Delivered on: 16 March 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Unit 2, town quay wharf, abbey road, barking IG11 7BZ;. 4 town quay wharf, abbey road, barking and parking spaces TG11 7BZ;. Unit 6-8, navigation house, town quay wharf, abbey road, barking IG11 7BZ;. 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZ; and. 12 town quay wharf, abbey road, barking and parking spaces IG11 7BZ. Title number(s) EGL223465, EGL398505, EGL222825, EGL226756 and EGL285235 respectively.
Outstanding
27 March 2015Delivered on: 31 March 2015
Satisfied on: 16 September 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Fully Satisfied
27 March 2015Delivered on: 31 March 2015
Satisfied on: 16 September 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: L/H 12 town quay, abbey road, barking and parking spaces t/no EGL285235. L/h 13 town quay wharf, abbey road, barking t/no EGL28642.
Fully Satisfied

Filing History

27 February 2024Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page)
19 January 2024Previous accounting period extended from 23 April 2023 to 31 May 2023 (1 page)
14 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
24 January 2023Previous accounting period shortened from 24 April 2022 to 23 April 2022 (1 page)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 August 2022Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page)
14 July 2022Registration of charge 078206440020, created on 5 July 2022 (31 pages)
14 July 2022Registration of charge 078206440019, created on 5 July 2022 (31 pages)
28 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
29 September 2021Registered office address changed from Top Floor 21 Foley Street London W1W 6DR to 4th Floor 86-90 Paul Street London EC2A 4NE on 29 September 2021 (1 page)
6 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
7 October 2020Registration of charge 078206440018, created on 25 September 2020 (50 pages)
17 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 April 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
26 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
29 November 2018Registration of charge 078206440017, created on 23 November 2018 (50 pages)
29 November 2018Registration of charge 078206440016, created on 23 November 2018 (39 pages)
26 November 2018Satisfaction of charge 078206440015 in full (1 page)
26 November 2018Satisfaction of charge 078206440005 in full (1 page)
26 November 2018Satisfaction of charge 078206440004 in full (1 page)
26 November 2018Satisfaction of charge 078206440014 in full (1 page)
26 November 2018Satisfaction of charge 078206440010 in full (1 page)
26 November 2018Satisfaction of charge 078206440013 in full (1 page)
26 November 2018Satisfaction of charge 078206440011 in full (1 page)
26 November 2018Satisfaction of charge 078206440006 in full (1 page)
26 November 2018Satisfaction of charge 078206440008 in full (1 page)
26 November 2018Satisfaction of charge 078206440003 in full (1 page)
26 November 2018Satisfaction of charge 078206440007 in full (1 page)
26 November 2018Satisfaction of charge 078206440012 in full (1 page)
22 November 2018Satisfaction of charge 078206440009 in full (1 page)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 May 2018Total exemption small company accounts made up to 30 April 2017 (6 pages)
24 April 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
20 December 2017Registration of charge 078206440014, created on 19 December 2017 (7 pages)
20 December 2017Registration of charge 078206440015, created on 19 December 2017 (8 pages)
25 October 2017Previous accounting period extended from 29 October 2016 to 29 April 2017 (1 page)
25 October 2017Previous accounting period extended from 29 October 2016 to 29 April 2017 (1 page)
16 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
16 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
29 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
29 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
12 June 2017Registration of charge 078206440013, created on 12 June 2017 (7 pages)
12 June 2017Registration of charge 078206440013, created on 12 June 2017 (7 pages)
12 June 2017Registration of charge 078206440012, created on 12 June 2017 (7 pages)
12 June 2017Registration of charge 078206440012, created on 12 June 2017 (7 pages)
16 March 2017Registration of charge 078206440010, created on 15 March 2017 (11 pages)
16 March 2017Registration of charge 078206440010, created on 15 March 2017 (11 pages)
16 March 2017Registration of charge 078206440011, created on 15 March 2017 (7 pages)
16 March 2017Registration of charge 078206440011, created on 15 March 2017 (7 pages)
24 December 2016Registration of charge 078206440009, created on 15 December 2016 (12 pages)
24 December 2016Registration of charge 078206440009, created on 15 December 2016 (12 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 September 2016Registration of charge 078206440007, created on 16 September 2016 (53 pages)
19 September 2016Registration of charge 078206440008, created on 16 September 2016 (31 pages)
19 September 2016Registration of charge 078206440007, created on 16 September 2016 (53 pages)
19 September 2016Registration of charge 078206440008, created on 16 September 2016 (31 pages)
4 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
17 February 2016Registration of charge 078206440006, created on 17 February 2016 (32 pages)
17 February 2016Registration of charge 078206440006, created on 17 February 2016 (32 pages)
17 February 2016Registration of charge 078206440005, created on 17 February 2016 (54 pages)
17 February 2016Registration of charge 078206440005, created on 17 February 2016 (54 pages)
14 October 2015Registration of charge 078206440004, created on 12 October 2015 (55 pages)
14 October 2015Registration of charge 078206440003, created on 12 October 2015 (33 pages)
14 October 2015Registration of charge 078206440003, created on 12 October 2015 (33 pages)
14 October 2015Registration of charge 078206440004, created on 12 October 2015 (55 pages)
16 September 2015Satisfaction of charge 078206440002 in full (1 page)
16 September 2015Satisfaction of charge 078206440001 in full (1 page)
16 September 2015Satisfaction of charge 078206440001 in full (1 page)
16 September 2015Satisfaction of charge 078206440002 in full (1 page)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(3 pages)
15 September 2015All of the property or undertaking has been released from charge 078206440001 (1 page)
15 September 2015All of the property or undertaking has been released from charge 078206440001 (1 page)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
31 March 2015Registration of charge 078206440001, created on 27 March 2015 (33 pages)
31 March 2015Registration of charge 078206440001, created on 27 March 2015 (33 pages)
31 March 2015Registration of charge 078206440002, created on 27 March 2015 (55 pages)
31 March 2015Registration of charge 078206440002, created on 27 March 2015 (55 pages)
24 March 2015Registered office address changed from Top Floor 22 Foley Street London W1W 6DR United Kingdom to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Top Floor 22 Foley Street London W1W 6DR United Kingdom to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page)
25 February 2015Registered office address changed from 22 Aldermans Hill Palmers Green London N13 4PN to Top Floor 22 Foley Street London W1W 6DR on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 22 Aldermans Hill Palmers Green London N13 4PN to Top Floor 22 Foley Street London W1W 6DR on 25 February 2015 (1 page)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
9 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 March 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Termination of appointment of Lynn Hughes as a director (1 page)
28 March 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 March 2013Appointment of Mr Rajan Kumar as a director (2 pages)
28 March 2013Appointment of Mr Rajan Kumar as a director (2 pages)
28 March 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 March 2013Termination of appointment of Lynn Hughes as a director (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Incorporation (26 pages)
24 October 2011Incorporation (26 pages)