About

Registered Number: 03791406
Date of Incorporation: 17/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

Border Equity Group Ltd was registered on 17 June 1999 with its registered office in Kingston Upon Thames, Surrey, it's status is listed as "Active". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Frederick James 07 October 2010 - 1
BARNES, Nicholas Thomas Lant 01 December 2000 28 February 2002 1
BAUGH, Geoffrey Stuart Spencer 07 July 1999 05 May 2009 1
CROSS, Nicholas William 07 October 2010 01 January 2016 1
CUNNELL, Andrew 14 May 2002 24 October 2002 1
WILSON, Robert Antony Keith 05 June 2001 01 October 2001 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 July 2019
TM02 - Termination of appointment of secretary 23 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 10 August 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 23 November 2016
AR01 - Annual Return 31 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 02 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 06 July 2015
DISS40 - Notice of striking-off action discontinued 10 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 04 December 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 28 August 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AA - Annual Accounts 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AAMD - Amended Accounts 28 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 27 November 2012
DISS40 - Notice of striking-off action discontinued 14 November 2012
AR01 - Annual Return 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 21 June 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 15 February 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
CERTNM - Change of name certificate 19 October 2010
CONNOT - N/A 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 17 July 2009
DISS40 - Notice of striking-off action discontinued 07 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 05 November 2007
363s - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 21 August 2007
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 14 February 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 20 July 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 30 August 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 13 March 2002
RESOLUTIONS - N/A 22 January 2002
363s - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
MISC - Miscellaneous document 07 March 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 25 August 2000
123 - Notice of increase in nominal capital 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
MEM/ARTS - N/A 16 November 1999
MISC - Miscellaneous document 03 November 1999
225 - Change of Accounting Reference Date 02 November 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
CERTNM - Change of name certificate 01 October 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.