BORDER EQUITY GROUP LIMITED

Register to unlock more data on OkredoRegister

BORDER EQUITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791406

Incorporation date

17/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon09/04/2026
Cessation of Anthony John Cross as a person with significant control on 2026-03-26
dot icon09/04/2026
Notification of Anthony John Cross as a person with significant control on 2026-03-26
dot icon09/04/2026
Notification of Georgina Elisabeth Robinson as a person with significant control on 2026-03-26
dot icon09/04/2026
Notification of Frederick James Cross as a person with significant control on 2026-03-26
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon08/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon23/04/2019
Termination of appointment of Clare Street Administration Limited as a secretary on 2019-04-23
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Notification of Anthony Cross as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon23/11/2016
Termination of appointment of Nicholas William Cross as a director on 2016-01-01
dot icon31/10/2016
Annual return made up to 2016-06-15
dot icon25/10/2016
Termination of appointment of Nicholas William Cross as a director on 2016-01-01
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-15 no member list
dot icon10/12/2014
Compulsory strike-off action has been discontinued
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon08/12/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Director's details changed for Mr Anthony John Cross on 2014-09-01
dot icon28/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-28
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon19/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon28/10/2013
Amended accounts made up to 2011-09-30
dot icon30/08/2013
Annual return made up to 2013-06-15
dot icon27/11/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2012
Compulsory strike-off action has been discontinued
dot icon13/11/2012
Annual return made up to 2012-06-15
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon12/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon21/06/2011
Director's details changed for Nicholas William Cross on 2011-06-09
dot icon07/03/2011
Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP on 2011-03-07
dot icon15/02/2011
Group of companies' accounts made up to 2010-09-29
dot icon13/11/2010
Compulsory strike-off action has been discontinued
dot icon12/11/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/11/2010
Appointment of Frederick James Cross as a director
dot icon02/11/2010
Appointment of Nicholas William Cross as a director
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Registered office address changed from 37B New Cavendish Street London W1G 8JR on 2010-07-08
dot icon28/01/2010
Group of companies' accounts made up to 2009-09-29
dot icon04/09/2009
Return made up to 15/06/09; no change of members
dot icon17/07/2009
Group of companies' accounts made up to 2008-09-29
dot icon07/07/2009
Compulsory strike-off action has been discontinued
dot icon06/07/2009
Return made up to 15/06/08; no change of members
dot icon06/07/2009
Secretary's change of particulars / clare street administration LIMITED / 01/01/2008
dot icon06/07/2009
Director's change of particulars / anthony cross / 01/01/2008
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon12/05/2009
Appointment terminated director geoffrey baugh
dot icon09/05/2009
Registered office changed on 09/05/2009 from 34B new cavendish street london W1G 8JR
dot icon20/10/2008
Registered office changed on 20/10/2008 from 29 kennet green worcester WR5 1SQ
dot icon03/07/2008
Group of companies' accounts made up to 2007-09-29
dot icon03/06/2008
Group of companies' accounts made up to 2006-09-29
dot icon05/11/2007
Return made up to 17/06/07; full list of members
dot icon05/11/2007
Return made up to 17/06/06; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 2 shottery brook office park timothys bridge road stratford upon avon CV37 9NR
dot icon02/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon17/02/2006
Director resigned
dot icon11/01/2006
Return made up to 17/06/05; full list of members
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Registered office changed on 11/01/06 from: 5 clare street worcester worcestershire WR1 2AP
dot icon14/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon30/07/2004
New director appointed
dot icon28/07/2004
Group of companies' accounts made up to 2003-09-25
dot icon20/07/2004
Return made up to 17/06/04; no change of members
dot icon20/07/2004
Return made up to 17/06/03; no change of members
dot icon30/08/2003
Group of companies' accounts made up to 2002-09-26
dot icon29/10/2002
Director resigned
dot icon16/07/2002
Return made up to 17/06/02; full list of members
dot icon21/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon13/03/2002
Group of companies' accounts made up to 2001-09-27
dot icon22/01/2002
Resolutions
dot icon10/01/2002
Return made up to 17/06/01; full list of members
dot icon08/01/2002
Director resigned
dot icon23/10/2001
New secretary appointed
dot icon11/10/2001
Secretary resigned
dot icon25/06/2001
New director appointed
dot icon17/04/2001
Full group accounts made up to 2000-09-30
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Secretary resigned
dot icon08/03/2001
Ad 28/09/00--------- £ si 102@1=102 £ si [email protected]=8500 £ ic 100/8702
dot icon07/03/2001
Miscellaneous
dot icon04/09/2000
New director appointed
dot icon25/08/2000
Return made up to 17/06/00; full list of members
dot icon06/12/1999
Nc inc already adjusted 13/09/99
dot icon19/11/1999
Ad 13/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/11/1999
Memorandum and Articles of Association
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon03/11/1999
Miscellaneous
dot icon02/11/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon13/10/1999
Registered office changed on 13/10/99 from: 55 colmore row birmingham west midlands B3 2AS
dot icon13/10/1999
New director appointed
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon01/10/1999
Certificate of change of name
dot icon06/08/1999
New director appointed
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon17/06/1999
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
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.43M
-
0.00
54.32K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick James Cross
Director
07/10/2010 - Present
25
Cross, Anthony
Director
11/07/2004 - Present
106
Cross, Anthony
Director
07/07/1999 - 01/10/2001
106
INGLEBY NOMINEES LIMITED
Nominee Secretary
17/06/1999 - 07/07/1999
454
INGLEBY HOLDINGS LIMITED
Nominee Director
17/06/1999 - 07/07/1999
483

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 EQUITY GROUP LIMITED

BORDER EQUITY GROUP LIMITED is an(a) Active company incorporated on 17/06/1999 with the registered office located at 1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 2 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 EQUITY GROUP LIMITED?

toggle

BORDER EQUITY GROUP LIMITED is currently Active. It was registered on 17/06/1999 .

Where is BORDER EQUITY GROUP LIMITED located?

toggle

BORDER EQUITY GROUP LIMITED is registered at 1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does BORDER EQUITY GROUP LIMITED do?

toggle

BORDER EQUITY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BORDER EQUITY GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Anthony John Cross as a person with significant control on 2026-03-26.