Company NameBorn Collective Ltd
DirectorsJames Harley and Sunita Reshmi Harley
Company StatusActive
Company Number08768710
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Previous NameBorn Brit Clothing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Harley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMrs Sunita Reshmi Harley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameTomasz Sowacki
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £0.01Mr James Harley
60.00%
Ordinary
40 at £0.01Tomasz Sowacki
40.00%
Ordinary

Financials

Year2014
Net Worth-£24,386
Cash£216
Current Liabilities£35,102

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

21 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
8 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
4 May 2016Termination of appointment of Tomasz Sowacki as a director on 20 April 2016 (2 pages)
4 May 2016Termination of appointment of Tomasz Sowacki as a director on 20 April 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
28 April 2014Director's details changed for Tomek Sowacki on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Tomek Sowacki on 28 April 2014 (2 pages)
8 April 2014Registered office address changed from 8 Sedgemere Avenue London N2 0SX United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 8 Sedgemere Avenue London N2 0SX United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 8 Sedgemere Avenue London N2 0SX United Kingdom on 8 April 2014 (1 page)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)