Company NameBorough Junction (Hackney) Limited
DirectorsRajan Kumar and Heidi Candace Pfeiffer
Company StatusActive
Company Number09637221
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 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
Appointed12 June 2015(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10b Tottenham Street
London
W1W 6DR
Director NameMs Heidi Candace Pfeiffer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Tottenham Street
London
W1W 6DR

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

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due26 May 2024 (3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Kseye Capital No. 1 Limited and Kseye Capital No. 2 Limited

Classification: A registered charge
Particulars: The freehold property known as 13A derby road, london, E9 7JP registered at the land registry under title number EGL323025.
Outstanding
15 December 2016Delivered on: 22 December 2016
Persons entitled: Elliott Scott Harbert

Classification: A registered charge
Particulars: 13A derby road, london E9 7JP registered under title number EGL323025.
Outstanding
4 March 2016Delivered on: 7 March 2016
Persons entitled: Kseye Capital LLP

Classification: A registered charge
Particulars: The freehold property known as 13A derby road, london, E9 7JP as the same registered at hm land registry under the title number EGL323025.
Outstanding
5 November 2015Delivered on: 18 November 2015
Persons entitled: Kseye Capital LLP

Classification: A registered charge
Particulars: F/H 13A derby road ondon t/no EGL323025.
Outstanding

Filing History

26 February 2024Previous accounting period shortened from 27 May 2023 to 26 May 2023 (1 page)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
26 May 2023Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page)
27 February 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
30 August 2022Registered office address changed from 38a Graham Street London N1 8JX England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page)
18 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
27 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
29 September 2021Registered office address changed from Top Floor 21 Foley Street London W1W 6DR England to 38a Graham Street London N1 8JX on 29 September 2021 (1 page)
8 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
28 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 March 2019Previous accounting period shortened from 27 June 2018 to 31 May 2018 (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2017 (5 pages)
21 March 2019Administrative restoration application (3 pages)
12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
8 August 2017Registration of charge 096372210004, created on 4 August 2017 (35 pages)
8 August 2017Registration of charge 096372210004, created on 4 August 2017 (35 pages)
10 July 2017Notification of Rajan Kumar as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Rajan Kumar as a person with significant control on 10 July 2017 (2 pages)
5 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
11 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 December 2016All of the property or undertaking has been released from charge 096372210003 (1 page)
24 December 2016All of the property or undertaking has been released from charge 096372210003 (1 page)
22 December 2016Registration of charge 096372210003, created on 15 December 2016 (11 pages)
22 December 2016Registration of charge 096372210003, created on 15 December 2016 (11 pages)
25 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
25 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
7 March 2016Registration of charge 096372210002, created on 4 March 2016 (47 pages)
7 March 2016Registration of charge 096372210002, created on 4 March 2016 (47 pages)
18 November 2015Registration of charge 096372210001, created on 5 November 2015 (55 pages)
18 November 2015Registration of charge 096372210001, created on 5 November 2015 (55 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)