Borovick Fabrics Limited LONDON


Founded in 1971, Borovick Fabrics, classified under reg no. 01018112 is an active company. Currently registered at 843 Finchley Road NW11 8NA, London the company has been in the business for fifty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Melanie L., Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 13 March 1999 and Melanie L. has been with the company for the least time - from 1 September 2016. As of 29 May 2024, there were 8 ex directors - Harry B., Sophia B. and others listed below. There were no ex secretaries.

Borovick Fabrics Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018112
Date of Incorporation Mon, 19th Jul 1971
Industry Retail sale of textiles in specialised stores
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Melanie L.

Position: Director

Appointed: 01 September 2016

Simon L.

Position: Director

Appointed: 13 March 1999

Hyman B.

Position: Secretary

Resigned: 07 October 1992

Harry B.

Position: Director

Appointed: 25 July 2014

Resigned: 01 August 2016

Sophia B.

Position: Director

Appointed: 25 July 2014

Resigned: 01 August 2016

Corinne B.

Position: Director

Appointed: 23 September 1997

Resigned: 01 August 2016

Martyn B.

Position: Director

Appointed: 07 October 1992

Resigned: 01 August 2016

Mark B.

Position: Director

Appointed: 19 March 1991

Resigned: 21 September 1999

Rosalind B.

Position: Director

Appointed: 19 March 1991

Resigned: 12 May 2008

Irving M.

Position: Director

Appointed: 19 March 1991

Resigned: 30 June 1994

Hyman B.

Position: Director

Appointed: 19 March 1991

Resigned: 26 October 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Melanie L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon L. This PSC owns 25-50% shares and has 25-50% voting rights.

Melanie L.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon L.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 56680 14549 04621 36957 17487 666130 618
Current Assets143 110217 591171 169142 943185 276181 803203 292
Debtors58 39460 59621 30121 1245 5396 78512 546
Net Assets Liabilities   21 45952 53380 98590 330
Other Debtors11 13410 16716 00817 6014 4356 3368 793
Property Plant Equipment18 35118 20215 95014 83812 59713 04815 494
Total Inventories59 15076 850100 822100 450122 56387 35260 128
Other
Accumulated Amortisation Impairment Intangible Assets40129225321466611756
Accumulated Depreciation Impairment Property Plant Equipment41 63944 28846 54048 75250 99352 89255 346
Average Number Employees During Period   6666
Bank Borrowings Overdrafts  69213 57150 00027 33319 333
Corporation Tax Payable     4 0324 564
Creditors139 133140 885114 486137 44750 00027 33319 333
Dividends Paid On Shares  1 2211 125980  
Fixed Assets 19 51917 17115 96313 57713 88316 184
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 698 7501 595 7501 492 7501 412 750 
Increase From Amortisation Charge For Year Intangible Assets 899596145145145
Increase From Depreciation Charge For Year Property Plant Equipment 2 6492 2522 2122 2411 8992 454
Intangible Assets1 4061 3171 2211 125980835690
Intangible Assets Gross Cost 1 4461 4461 4461 4461 446 
Net Current Assets Liabilities3 97776 70656 6835 49688 95694 43593 479
Number Shares Issued Fully Paid 20 000     
Other Creditors71 40058 83750 49743 79714 53812 58237 676
Other Disposals Property Plant Equipment 101     
Other Taxation Social Security Payable25 10426 26722 11024 71254 24436 95927 377
Par Value Share 1     
Property Plant Equipment Gross Cost59 98962 49062 49063 59063 59065 94070 840
Total Additions Including From Business Combinations Property Plant Equipment 2 602 1 100 2 3504 900
Total Assets Less Current Liabilities23 73496 22573 85421 459102 533108 318109 663
Trade Creditors Trade Payables42 62955 78141 18755 36727 53825 79532 196
Trade Debtors Trade Receivables47 26050 4295 2933 5231 1044493 753

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements