Company NameBORG Ventures Limited
DirectorDavid Philip Walker
Company StatusActive
Company Number04253479
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Previous NameCash Or Car Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Philip Walker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address89 Braybrook Street
London
W12 0AJ
Secretary NameMr David Philip Walker
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address89 Braybrook Street
London
W12 0AJ
Director NameFrederick Jonathan Nicholson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Fleet House
6 Victory Place
London
E14 8BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Philip Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£20,432
Cash£5
Current Liabilities£33,867

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

30 April 2004Delivered on: 6 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
21 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Termination of appointment of Frederick Nicholson as a director (1 page)
29 March 2011Termination of appointment of Frederick Nicholson as a director (1 page)
22 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Return made up to 17/07/09; full list of members (3 pages)
22 September 2009Return made up to 17/07/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 September 2008Return made up to 17/07/08; full list of members (3 pages)
20 September 2008Return made up to 17/07/08; full list of members (3 pages)
19 September 2008Director's change of particulars / frederick nicholson / 01/06/2008 (1 page)
19 September 2008Director's change of particulars / frederick nicholson / 01/06/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
18 December 2006Return made up to 17/07/06; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 December 2006Return made up to 17/07/06; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2005Return made up to 17/07/05; no change of members (7 pages)
11 August 2005Return made up to 17/07/05; no change of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
17 September 2004Return made up to 14/08/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 December 2002Registered office changed on 13/12/02 from: 8 fleet house 6 victory place london E14 8BG (1 page)
13 December 2002Registered office changed on 13/12/02 from: 8 fleet house 6 victory place london E14 8BG (1 page)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
9 August 2002Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2002Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2002Company name changed cash or car LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed cash or car LIMITED\certificate issued on 31/07/02 (2 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Incorporation (15 pages)
17 July 2001Incorporation (15 pages)