BORRO LOAN LIMITED

Register to unlock more data on OkredoRegister

BORRO LOAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06801584

Incorporation date

26/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

31 Regal Way, Harrow HA3 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon16/01/2024
Application to strike the company off the register
dot icon04/08/2023
Termination of appointment of Claire Hillier as a director on 2023-08-04
dot icon21/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon16/10/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/02/2021
Accounts for a small company made up to 2019-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Registered office address changed from 81 Chancery Lane Level 2 London WC2A 1DD England to 31 Regal Way Harrow HA3 0RZ on 2020-12-10
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon10/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon11/01/2020
Director's details changed for Claire Hillier on 2020-01-11
dot icon11/04/2019
Appointment of Mr Thomas Welch as a director on 2019-04-09
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/01/2019
Termination of appointment of John Richard Allbrook as a director on 2018-12-06
dot icon31/01/2019
Termination of appointment of Gisa Bielfeldt as a secretary on 2019-01-02
dot icon14/12/2018
Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom to 81 Chancery Lane Level 2 London WC2A 1DD on 2018-12-14
dot icon11/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Chancery House 53-64 Chancery Lane London WC2A 1QU on 2018-04-30
dot icon30/04/2018
Termination of appointment of Emw Secretaries Limited as a secretary on 2018-04-30
dot icon30/04/2018
Appointment of Gisa Bielfeldt as a secretary on 2018-04-30
dot icon30/04/2018
Change of details for Borro Limited as a person with significant control on 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon25/01/2018
Director's details changed for Claire Hillier on 2018-01-23
dot icon24/01/2018
Director's details changed for Mr John Richard Allbrook on 2018-01-23
dot icon10/01/2018
Accounts for a small company made up to 2016-12-31
dot icon02/01/2018
Registration of charge 068015840006, created on 2017-12-21
dot icon17/10/2017
Appointment of Mr John Richard Allbrook as a director on 2017-07-31
dot icon17/10/2017
Termination of appointment of Vroon Modgill as a director on 2017-07-31
dot icon17/10/2017
Appointment of Claire Hillier as a director on 2017-07-31
dot icon27/09/2017
Termination of appointment of Paul Aitken as a director on 2017-06-21
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon18/01/2017
Director's details changed for Mr Vroon Modgill on 2016-12-05
dot icon22/12/2016
Appointment of Mr Vroon Modgill as a director on 2016-12-05
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/10/2015
Satisfaction of charge 068015840004 in full
dot icon14/10/2015
Registration of charge 068015840005, created on 2015-10-09
dot icon25/09/2015
Accounts for a small company made up to 2014-12-31
dot icon23/09/2015
Memorandum and Articles of Association
dot icon23/09/2015
Resolutions
dot icon05/08/2015
Termination of appointment of Jonathon Albright as a director on 2015-07-24
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2013-12-31
dot icon14/10/2014
Termination of appointment of Claire Gates as a director on 2014-08-21
dot icon17/02/2014
Appointment of Jonathon Albright as a director
dot icon06/02/2014
Full accounts made up to 2012-12-31
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Satisfaction of charge 1 in full
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon30/01/2014
Registration of charge 068015840004
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon15/02/2013
Appointment of Claire Gates as a director
dot icon14/02/2013
Termination of appointment of Guy Buckley-Sharp as a director
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon16/02/2011
Director's details changed for Paul Aitken on 2011-01-26
dot icon14/10/2010
Director's details changed for Guy Buckley-Sharp on 2010-10-14
dot icon20/09/2010
Partial exemption accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon11/02/2010
Director's details changed for Guy Buckley-Sharp on 2010-01-08
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2009
Director appointed guy buckley-sharp
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon28/03/2009
Appointment terminated director emw directors LIMITED
dot icon28/03/2009
Appointment terminated director ian zant-boer
dot icon28/03/2009
Director appointed paul aitken
dot icon19/03/2009
Certificate of change of name
dot icon26/01/2009
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.13M
-
0.00
-
-
2022
0
4.13M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zant Boer, Ian
Director
26/01/2009 - 16/02/2009
325
Gates, Claire Deborah
Director
12/02/2013 - 21/08/2014
10
Hillier, Claire
Director
31/07/2017 - 04/08/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORRO LOAN LIMITED

BORRO LOAN LIMITED is an(a) Dissolved company incorporated on 26/01/2009 with the registered office located at 31 Regal Way, Harrow HA3 0RZ. There is currently no 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 BORRO LOAN LIMITED?

toggle

BORRO LOAN LIMITED is currently Dissolved. It was registered on 26/01/2009 and dissolved on 09/04/2024.

Where is BORRO LOAN LIMITED located?

toggle

BORRO LOAN LIMITED is registered at 31 Regal Way, Harrow HA3 0RZ.

What does BORRO LOAN LIMITED do?

toggle

BORRO LOAN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BORRO LOAN LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.