Founded in 1989, Borough Ltd are based in Essex, it has a status of "Active". The companies directors are listed as Brereton, David, Coombes, David Michael, Coombes, Nicholas David, Baily, Pamela Ann, Coombes, Gordon Ernest Archer, Doctor, Orton, Barry William, Scrivener, David George, Smith, Martin at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRERETON, David | 01 October 1997 | - | 1 |
COOMBES, David Michael | N/A | - | 1 |
COOMBES, Nicholas David | 26 March 2014 | - | 1 |
BAILY, Pamela Ann | N/A | 31 March 2001 | 1 |
COOMBES, Gordon Ernest Archer, Doctor | 01 July 1994 | 02 June 1999 | 1 |
ORTON, Barry William | 30 November 2001 | 30 November 2004 | 1 |
SCRIVENER, David George | N/A | 27 March 2014 | 1 |
SMITH, Martin | N/A | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 July 2020 | |
TM02 - Termination of appointment of secretary | 15 July 2020 | |
CS01 - N/A | 23 June 2020 | |
SH03 - Return of purchase of own shares | 10 December 2019 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
SH03 - Return of purchase of own shares | 27 May 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AP01 - Appointment of director | 28 March 2014 | |
TM01 - Termination of appointment of director | 28 March 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 21 June 2013 | |
MR01 - N/A | 08 May 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 03 July 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 28 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 11 June 2004 | |
128(4) - Notice of assignment of name or new name to any class of shares | 11 June 2004 | |
128(4) - Notice of assignment of name or new name to any class of shares | 08 December 2003 | |
169 - Return by a company purchasing its own shares | 17 November 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 14 October 1999 | |
395 - Particulars of a mortgage or charge | 28 September 1999 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 14 August 1998 | |
363s - Annual Return | 01 July 1998 | |
RESOLUTIONS - N/A | 27 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 24 July 1997 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 03 July 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 October 1995 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 20 June 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 January 1995 | |
288 - N/A | 14 July 1994 | |
AA - Annual Accounts | 27 June 1994 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 24 June 1993 | |
363s - Annual Return | 24 June 1993 | |
AA - Annual Accounts | 27 August 1992 | |
363s - Annual Return | 28 July 1992 | |
AA - Annual Accounts | 25 June 1991 | |
363a - Annual Return | 25 June 1991 | |
395 - Particulars of a mortgage or charge | 20 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1990 | |
RESOLUTIONS - N/A | 08 March 1990 | |
RESOLUTIONS - N/A | 08 March 1990 | |
RESOLUTIONS - N/A | 08 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 1990 | |
123 - Notice of increase in nominal capital | 08 March 1990 | |
288 - N/A | 08 March 1990 | |
288 - N/A | 21 February 1990 | |
RESOLUTIONS - N/A | 15 February 1990 | |
288 - N/A | 15 February 1990 | |
CERTNM - Change of name certificate | 31 January 1990 | |
CERTNM - Change of name certificate | 31 January 1990 | |
287 - Change in situation or address of Registered Office | 10 January 1990 | |
NEWINC - New incorporation documents | 25 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2013 | Outstanding |
N/A |
Debenture | 06 April 2009 | Outstanding |
N/A |
Mortgage | 30 October 2001 | Fully Satisfied |
N/A |
Debenture | 28 September 2001 | Outstanding |
N/A |
Legal mortgage | 15 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 14 May 1991 | Fully Satisfied |
N/A |