Company NameBorris Equities Ltd
DirectorGerard Thomas Rafferty
Company StatusActive
Company Number08035097
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Previous NameNannies-I UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerard Thomas Rafferty
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Windmill Road
London
W5 4DJ
Director NameDr Natasha Berridge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address215 Windmill Road
London
W5 4DJ

Location

Registered Address215 Windmill Road
London
W5 4DJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gerard Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£4,505
Cash£2
Current Liabilities£46,160

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
27 March 2014Company name changed nannies-i uk LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed nannies-i uk LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Termination of appointment of Natasha Berridge as a director (1 page)
25 March 2014Appointment of Mr Gerard Rafferty as a director (2 pages)
25 March 2014Appointment of Mr Gerard Rafferty as a director (2 pages)
25 March 2014Termination of appointment of Natasha Berridge as a director (1 page)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 December 2013Registered office address changed from 30 Luminosity Court 49 Drayton Green Road London W13 0NW United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 30 Luminosity Court 49 Drayton Green Road London W13 0NW United Kingdom on 24 December 2013 (1 page)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)