Harrow
HA3 0RZ
Director Name | Mr Thomas Welch |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 31 Regal Way Harrow HA3 0RZ |
Director Name | Jonathon Albright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
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 Paul Aitken |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(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 | Mrs Claire Gates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(5 months after company formation) |
Appointment Duration | 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 | Mr Vroon Modgill |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(3 years, 2 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(3 years, 10 months 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(4 years, 7 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 | 17 September 2013(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 | 4 other UK companies use this postal address |
1 at £1 | Borro Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 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 |
30 October 2013 | Delivered on: 12 November 2013 Satisfied on: 26 March 2014 Persons entitled: Tenax Credit Opportunities Fund Ireland Limited (As Collateral Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 November 2013 | Delivered on: 6 November 2013 Satisfied on: 26 March 2014 Persons entitled: Tenax Credit Opportunities Fund Ireland Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 February 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 December 2020 | Confirmation statement made on 17 September 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) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Thomas Welch as a director on 28 February 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) |
16 November 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
15 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Emw Secretaries Limited as a secretary on 30 April 2018 (1 page) |
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 | Appointment of Gisa Bielfeldt as a secretary on 30 April 2018 (2 pages) |
30 April 2018 | Change of details for Borro Limited as a person with significant control on 30 April 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr John Richard Allbrook on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Claire Hillier on 23 January 2018 (2 pages) |
2 January 2018 | Registration of charge 086946120005, created on 21 December 2017 (19 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
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) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
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) |
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) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 October 2015 | Registration of charge 086946120004, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 086946120004, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 086946120004, created on 9 October 2015 (20 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Memorandum and Articles of Association (15 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Memorandum and Articles of Association (15 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
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) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
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) |
26 March 2014 | Satisfaction of charge 086946120002 in full (1 page) |
26 March 2014 | Satisfaction of charge 086946120002 in full (1 page) |
26 March 2014 | Satisfaction of charge 086946120001 in full (1 page) |
26 March 2014 | Satisfaction of charge 086946120001 in full (1 page) |
3 March 2014 | Registration of charge 086946120003 (76 pages) |
3 March 2014 | Registration of charge 086946120003 (76 pages) |
17 February 2014 | Appointment of Claire Gates as a director (2 pages) |
17 February 2014 | Appointment of Claire Gates as a director (2 pages) |
12 November 2013 | Registration of charge 086946120002 (48 pages) |
12 November 2013 | Registration of charge 086946120002 (48 pages) |
6 November 2013 | Registration of charge 086946120001 (51 pages) |
6 November 2013 | Registration of charge 086946120001 (51 pages) |
25 September 2013 | Appointment of Jonathon Albright as a director (2 pages) |
25 September 2013 | Appointment of Jonathon Albright as a director (2 pages) |
24 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|