Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORDERHOPE
Company Information for

BORDERHOPE

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
04380283
Private Unlimited Company
Active

Company Overview

About Borderhope
BORDERHOPE was founded on 2002-02-22 and has its registered office in London. The organisation's status is listed as "Active". Borderhope is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BORDERHOPE
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Previous Names
BORDE HILL ENTERPRISES09/08/2018
Filing Information
Company Number 04380283
Company ID Number 04380283
Date formed 2002-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDERHOPE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDERHOPE

Current Directors
Officer Role Date Appointed
JONATHAN MORRIS
Company Secretary 2012-10-17
NICHOLAS JOHN PROVOST PERKINS
Director 2005-09-30
DAVID GRAHAM BROOK WILKINSON
Director 2006-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD ALEXANDER GRANLUND
Company Secretary 2008-04-01 2012-10-17
THOMAS DAVID STANLEY
Company Secretary 2007-01-30 2008-04-01
JOHN EVELYN MARK PATRICK
Director 2005-09-30 2008-01-29
JOHN MAJOR
Company Secretary 2002-02-22 2007-01-30
BASIL JAMES BURNETT-HITCHCOCK
Director 2002-02-22 2006-08-15
ELIZABETH RACHAEL SWIFT
Director 2002-02-22 2006-08-15
ANDREW JOHN PATRICK STEPHENSON CLARKE
Director 2002-02-22 2005-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-22 2002-02-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-22 2002-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN PROVOST PERKINS NJP PERKINS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2015-09-29
NICHOLAS JOHN PROVOST PERKINS PRIORY MANAGEMENT (D.E.) LIMITED(THE) Director 2011-10-12 CURRENT 1980-01-18 Active
NICHOLAS JOHN PROVOST PERKINS RAINBOW LAW LIMITED Director 2003-04-22 CURRENT 2002-03-26 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Change of details for Rnsc Trustee Company Limited as a person with significant control on 2023-03-28
2023-10-20CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-21CESSATION OF NICHOLAS JOHN PROVOST PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21CESSATION OF DAVID GRAHAM BROOK WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21Notification of Rnsc Trustee Company Limited as a person with significant control on 2023-03-28
2023-07-07DIRECTOR APPOINTED MR NICHOLAS MICHAEL BENSTED-SMITH
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-23PSC04Change of details for Mr Nicholas John Provost Perkins as a person with significant control on 2019-04-15
2019-04-23CH01Director's details changed for Mr Nicholas John Provost Perkins on 2019-04-15
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-15AP03Appointment of Rysaffe Secretaries as company secretary on 2019-03-01
2019-03-15TM02Termination of appointment of Jonathan Morris on 2019-03-01
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-09RES15CHANGE OF COMPANY NAME 09/08/18
2018-08-09CERTNMCOMPANY NAME CHANGED BORDE HILL ENTERPRISES CERTIFICATE ISSUED ON 09/08/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-06CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-12-06FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-12-06RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-12-06CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-12-06FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-12-06RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID GRAHAM BROOK WILKINSON / 31/03/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PROVOST PERKINS / 31/03/2017
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-15AR0131/03/16 FULL LIST
2016-04-15AR0131/03/16 FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-21AD02Register inspection address has been changed
2013-03-21AD03Register(s) moved to registered inspection location
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AP03Appointment of Mr Jonathan Morris as company secretary
2012-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES GRANLUND
2012-03-20AR0122/02/12 FULL LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM THE ESTATE OFFICE, BORDE HILL BORDE HILL LANE HAYWARDS HEATH WEST SUSSEX RH16 1XP
2011-03-22AR0122/02/11 FULL LIST
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0122/02/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-02288aSECRETARY APPOINTED CHARLES RICHARD ALEXANDER GRANLUND
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY THOMAS STANLEY
2008-02-04288bDIRECTOR RESIGNED
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363sRETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288bSECRETARY RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-03-31363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-05-20363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-07-21RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-21225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-07-21ELRESS366A DISP HOLDING AGM 20/06/02
2002-07-21ELRESS252 DISP LAYING ACC 20/06/02
2002-03-11288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW SECRETARY APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-25288bDIRECTOR RESIGNED
2002-02-25288bSECRETARY RESIGNED
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BORDERHOPE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDERHOPE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORDERHOPE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDERHOPE

Intangible Assets
Patents
We have not found any records of BORDERHOPE registering or being granted any patents
Domain Names
We do not have the domain name information for BORDERHOPE
Trademarks
We have not found any records of BORDERHOPE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT KALLISTA ELECTRONICS LIMITED 2007-06-23 Outstanding

We have found 1 mortgage charges which are owed to BORDERHOPE

Income
Government Income
We have not found government income sources for BORDERHOPE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BORDERHOPE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BORDERHOPE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDERHOPE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDERHOPE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.