BORDER CROSSINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORDER CROSSINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015984

Incorporation date

30/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13 Bankside, Enfield, Middlesex EN2 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon31/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Termination of appointment of Anthony Patrick Kelson Brooks as a secretary on 2025-03-17
dot icon21/03/2025
Appointment of Emilia Anita Di Cesare as a secretary on 2025-03-17
dot icon21/03/2025
Termination of appointment of Anthony Patrick Kelson Brooks as a director on 2025-03-17
dot icon21/03/2025
Appointment of Emilia Anita Di Cesare as a director on 2025-03-17
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Ambrose Musiyiwa as a director on 2024-09-24
dot icon03/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/10/2023
Appointment of Mr Ambrose Musiyiwa as a director on 2023-09-21
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Termination of appointment of Prakash Divaker Kurup as a director on 2023-03-25
dot icon31/03/2023
Appointment of Mr David Henry Ballantyne as a director on 2023-03-25
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Director's details changed for Ms Katharina Guderian on 2021-04-01
dot icon12/03/2021
Termination of appointment of Alastair Niven as a director on 2021-03-11
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon19/01/2021
Director's details changed for Ms Catriona Elinor Sinclair on 2021-01-19
dot icon28/07/2020
Appointment of Mr Jatinder Nath Verma as a director on 2020-07-28
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon09/01/2020
Termination of appointment of Evgenia Sorokina as a director on 2020-01-07
dot icon17/12/2019
Director's details changed for Ms Catriona Elinor Sinclair on 2019-12-17
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Termination of appointment of Kristine Ruth Landon-Smith as a director on 2019-07-18
dot icon18/04/2019
Appointment of Mr Anthony Patrick Kelson Brooks as a secretary on 2019-04-16
dot icon18/04/2019
Termination of appointment of Michael Robert Walling as a secretary on 2019-04-16
dot icon18/04/2019
Appointment of Mr Anthony Patrick Kelson Brooks as a director on 2019-04-16
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/01/2019
Appointment of Mr Michael Robert Walling as a secretary on 2019-01-28
dot icon30/01/2019
Termination of appointment of Lior Hefer as a secretary on 2019-01-28
dot icon30/01/2019
Termination of appointment of Lior Hefer as a director on 2019-01-28
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Director's details changed for Miss Evgenia Sorokina on 2018-05-21
dot icon07/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Director's details changed for Miss Evgenia Sorokina on 2017-07-18
dot icon01/06/2017
Appointment of Mr Lior Hefer as a secretary on 2017-05-28
dot icon18/04/2017
Appointment of Ms Katharina Guderian as a director on 2017-04-14
dot icon10/04/2017
Appointment of Ms Catriona Elinor Sinclair as a director on 2017-04-04
dot icon07/04/2017
Appointment of Mr Lior Hefer as a director on 2017-04-04
dot icon05/04/2017
Termination of appointment of Shelagh Prosser as a director on 2017-04-04
dot icon05/04/2017
Termination of appointment of Maria Laura Ansaldo as a director on 2017-04-04
dot icon05/04/2017
Termination of appointment of Shelagh Prosser as a secretary on 2017-04-04
dot icon15/02/2017
Termination of appointment of Madeleine Pickard as a director on 2017-02-07
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon29/12/2016
Termination of appointment of Peter Scott as a director on 2016-03-15
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Appointment of Ms Kristine Ruth Landon-Smith as a director on 2016-04-21
dot icon25/04/2016
Appointment of Mr Prakash Divaker Kurup as a director on 2016-04-21
dot icon01/02/2016
Annual return made up to 2016-01-30 no member list
dot icon29/01/2016
Appointment of Miss Evgenia Sorokina as a director on 2016-01-14
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Termination of appointment of Emma Louise Courtney as a director on 2015-03-24
dot icon03/02/2015
Annual return made up to 2015-01-30 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of Ms Maria Laura Ansaldo as a director on 2014-11-11
dot icon09/04/2014
Termination of appointment of Ashok Hatwar as a director
dot icon14/02/2014
Termination of appointment of Stuart Allen as a director
dot icon03/02/2014
Annual return made up to 2014-01-30 no member list
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Termination of appointment of Valerie Synmoie as a director
dot icon30/01/2013
Annual return made up to 2013-01-30 no member list
dot icon30/01/2013
Director's details changed for Peter Scott on 2013-01-30
dot icon30/01/2013
Director's details changed for Ms. Emma Louise Courtney on 2013-01-30
dot icon28/01/2013
Director's details changed for Ms Shelagh Prosser on 2013-01-28
dot icon28/01/2013
Secretary's details changed for Ms Shelagh Prosser on 2013-01-28
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Dr Alastair Niven as a director
dot icon16/11/2012
Appointment of Valerie Synmoie as a director
dot icon16/11/2012
Appointment of Madeleine Pickard as a director
dot icon16/11/2012
Appointment of Ashok Hatwar as a director
dot icon16/11/2012
Appointment of Mr Stuart John Allen as a director
dot icon04/07/2012
Termination of appointment of Sarah Davis as a director
dot icon30/01/2012
Annual return made up to 2012-01-30 no member list
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Termination of appointment of Paul Sirett as a director
dot icon05/02/2011
Annual return made up to 2011-01-30 no member list
dot icon24/01/2011
Appointment of Mr Paul Sirett as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-30 no member list
dot icon01/02/2010
Director's details changed for Peter Scott on 2009-10-01
dot icon01/02/2010
Director's details changed for Ms. Sarah Andrea Davis on 2009-10-01
dot icon01/02/2010
Director's details changed for Ms Shelagh Prosser on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Termination of appointment of Owen Pringle as a director
dot icon02/10/2009
Director appointed ms. Sarah andrea davis
dot icon02/10/2009
Director appointed ms. Emma louise courtney
dot icon11/09/2009
Appointment terminated director deborah regal
dot icon01/04/2009
Secretary appointed ms shelagh prosser
dot icon25/03/2009
Appointment terminated director oliver fryer
dot icon25/03/2009
Appointment terminated secretary oliver fryer
dot icon02/02/2009
Annual return made up to 30/01/09
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Director appointed ms shelagh prosser
dot icon14/02/2008
Annual return made up to 30/01/08
dot icon05/02/2008
Director's particulars changed
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
Director's particulars changed
dot icon15/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2007
Annual return made up to 30/01/07
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon25/04/2006
Registered office changed on 25/04/06 from: 13 laburnum close poplar grove london N11 3NR
dot icon01/03/2006
Director's particulars changed
dot icon06/02/2006
Annual return made up to 30/01/06
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 30/01/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/03/2004
Annual return made up to 30/01/04
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Annual return made up to 30/01/03
dot icon28/01/2003
New director appointed
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon02/05/2002
New director appointed
dot icon21/02/2002
Annual return made up to 30/01/02
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
Director resigned
dot icon14/03/2001
Annual return made up to 30/01/01
dot icon27/02/2001
Registered office changed on 27/02/01 from: 134 culford road london N1 4HU
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon09/02/2000
Annual return made up to 30/01/00
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon05/02/1999
Annual return made up to 30/01/99
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon09/02/1998
Annual return made up to 30/01/98
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Director's particulars changed
dot icon25/03/1997
Registered office changed on 25/03/97 from: 26 rosedale road richmond surrey TW9 2SX
dot icon05/02/1997
Annual return made up to 30/01/97
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Annual return made up to 30/01/96
dot icon30/01/1996
New director appointed
dot icon21/07/1995
New director appointed
dot icon05/07/1995
Accounting reference date notified as 31/03
dot icon30/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
129.69K
-
0.00
-
-
2023
0
97.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurup, Prakash Divaker
Director
21/04/2016 - 25/03/2023
9
Freeman, David
Director
18/10/1999 - 30/06/2002
2
Prosser, Shelagh
Director
11/12/2008 - 04/04/2017
8
Hefer, Lior
Director
04/04/2017 - 28/01/2019
13
Mr Ashok Hatwar
Director
06/11/2012 - 08/04/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER CROSSINGS COMPANY LIMITED

BORDER CROSSINGS COMPANY LIMITED is an(a) Active company incorporated on 30/01/1995 with the registered office located at 13 Bankside, Enfield, Middlesex EN2 8BN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER CROSSINGS COMPANY LIMITED?

toggle

BORDER CROSSINGS COMPANY LIMITED is currently Active. It was registered on 30/01/1995 .

Where is BORDER CROSSINGS COMPANY LIMITED located?

toggle

BORDER CROSSINGS COMPANY LIMITED is registered at 13 Bankside, Enfield, Middlesex EN2 8BN.

What does BORDER CROSSINGS COMPANY LIMITED do?

toggle

BORDER CROSSINGS COMPANY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BORDER CROSSINGS COMPANY LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-30 with no updates.