Company NameBorough Junction (Hartley) Limited
DirectorRajan Kumar
Company StatusActive
Company Number09363727
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajan Kumar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor 22 Foley Street
London
W1W 6DR
Director NameMs Heidi Candace Pfeiffer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Tottenham Street
London
W1T 4RD

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

1 at £1Heidi Pfeiffer
50.00%
Ordinary
1 at £1Rajan Kumar
50.00%
Ordinary

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

15 December 2016Delivered on: 22 December 2016
Persons entitled: Elliott Scott Harbert

Classification: A registered charge
Particulars: The hartley public house, 64 tower bridge road, london SE1 4TR registered under title number SGL103990.
Outstanding
20 October 2015Delivered on: 30 October 2015
Persons entitled: Gora (UK) Limited

Classification: A registered charge
Particulars: F/H property k/a 64 tower bridge road london.
Outstanding

Filing History

10 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 May 2022 (8 pages)
24 May 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
24 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
22 February 2023Previous accounting period extended from 23 May 2022 to 30 May 2022 (1 page)
8 November 2022Cessation of Heidi Candace Pfeiffer as a person with significant control on 15 July 2021 (1 page)
8 November 2022Change of details for Mr Rajan Kumar as a person with significant control on 15 July 2021 (2 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)
29 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 May 2021 (7 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)
19 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
21 May 2021Total exemption full accounts made up to 30 May 2020 (8 pages)
1 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 May 2019 (6 pages)
21 February 2020Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page)
29 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 May 2019Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page)
25 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
7 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
26 May 2018Current accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
27 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
27 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 March 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
19 March 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
31 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 200
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 200
(3 pages)
28 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 4
(3 pages)
28 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 4
(3 pages)
6 January 2017Termination of appointment of Heidi Candace Pfeiffer as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Heidi Candace Pfeiffer as a director on 6 January 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Registration of charge 093637270002, created on 15 December 2016 (11 pages)
22 December 2016Registration of charge 093637270002, created on 15 December 2016 (11 pages)
20 December 2016Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
21 September 2016Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
21 September 2016Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
30 October 2015Registration of charge 093637270001, created on 20 October 2015 (78 pages)
30 October 2015Registration of charge 093637270001, created on 20 October 2015 (78 pages)
24 March 2015Registered office address changed from Top Floor 22 Foley Street London W1W 6DR England 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 England to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page)
26 February 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
26 February 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)