About

Registered Number: 07510463
Date of Incorporation: 31/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 52c Borough High Street, London, SE1 1XN,

 

Bordeaux Acquisition Ltd was founded on 31 January 2011 and has its registered office in London, it has a status of "Active". There are 5 directors listed as Reece, Glynn Carl, Hornell-edwards, Jamie, Cohen, Ralph Leslie, Talbot, Christopher, Edwards, Tracey for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNELL-EDWARDS, Jamie 29 March 2018 - 1
EDWARDS, Tracey 18 March 2011 17 July 2017 1
Secretary Name Appointed Resigned Total Appointments
REECE, Glynn Carl 01 October 2018 - 1
COHEN, Ralph Leslie 18 March 2011 30 April 2015 1
TALBOT, Christopher 30 April 2015 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 February 2020
MR01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 31 January 2019
AP03 - Appointment of secretary 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 26 August 2015
AP03 - Appointment of secretary 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 08 February 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AP01 - Appointment of director 13 April 2011
AP03 - Appointment of secretary 11 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AA01 - Change of accounting reference date 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

Assignment of a keyman life policy 27 September 2011 Outstanding

N/A

Assignment of a keyman life policy 27 September 2011 Outstanding

N/A

Debenture 18 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.