George Borrow Limited


George Borrow started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01365965. The George Borrow company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in at 23 Hereford Square. Postal code: SW7 4TS.

At present there are 5 directors in the the firm, namely Victoire T., Marie-Sophie R. and Douglas A. and others. In addition one secretary - Douglas A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Borrow Limited Address / Contact

Office Address 23 Hereford Square
Office Address2 London
Town
Post code SW7 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01365965
Date of Incorporation Wed, 3rd May 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Victoire T.

Position: Director

Appointed: 07 April 2022

Marie-Sophie R.

Position: Director

Appointed: 04 September 2020

Douglas A.

Position: Secretary

Appointed: 26 January 2012

Douglas A.

Position: Director

Appointed: 05 August 2011

Orlando M.

Position: Director

Appointed: 03 February 2009

Francis T.

Position: Director

Appointed: 29 March 1994

Marie M.

Position: Director

Resigned: 08 March 2021

Celia H.

Position: Director

Resigned: 10 August 2020

Martin P.

Position: Secretary

Resigned: 08 May 1992

Catherine C.

Position: Director

Appointed: 21 March 2016

Resigned: 22 June 2023

James S.

Position: Director

Appointed: 08 May 2012

Resigned: 02 September 2013

Miyako L.

Position: Director

Appointed: 03 February 2005

Resigned: 29 June 2011

Sinead H.

Position: Director

Appointed: 20 January 2003

Resigned: 03 February 2005

Henry S.

Position: Director

Appointed: 16 August 2001

Resigned: 28 October 2008

Marie M.

Position: Secretary

Appointed: 13 October 1999

Resigned: 26 January 2012

Celia H.

Position: Secretary

Appointed: 31 May 1996

Resigned: 11 October 1999

Dario D.

Position: Director

Appointed: 31 May 1996

Resigned: 16 August 2001

Heather P.

Position: Director

Appointed: 29 March 1994

Resigned: 23 April 1996

Luca C.

Position: Director

Appointed: 29 March 1994

Resigned: 20 January 2003

Marie M.

Position: Secretary

Appointed: 08 May 1992

Resigned: 31 May 1996

Norman B.

Position: Director

Appointed: 08 August 1991

Resigned: 19 April 2012

Michael T.

Position: Director

Appointed: 08 August 1991

Resigned: 20 December 1993

Martin P.

Position: Director

Appointed: 08 August 1991

Resigned: 29 March 1994

Jennifer A.

Position: Director

Appointed: 08 August 1991

Resigned: 13 July 1993

Thomas L.

Position: Director

Appointed: 08 August 1991

Resigned: 20 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 26014 3634 84110 37513 54312 56013 680
Current Assets9 75015 3875 39711 29614 90115 29614 804
Debtors4901 0245569211 3582 7361 124
Other Debtors     1 500 
Property Plant Equipment528352264199149112 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 4963 6723 7603 8253 8753 9123 940
Creditors1 8158 6161 2983 1112 7801 4442 057
Increase From Depreciation Charge For Year Property Plant Equipment 1768865503728
Net Current Assets Liabilities7 9356 7714 0998 18512 12113 85212 747
Other Creditors1 8158 6161 2981 8732 2801 4442 057
Property Plant Equipment Gross Cost4 0244 0244 0244 0244 0244 023 
Total Assets Less Current Liabilities8 4637 1234 3638 38412 27013 96412 831
Trade Debtors Trade Receivables4901 0245569211 3581 2361 124
Accrued Liabilities Deferred Income    500  
Trade Creditors Trade Payables   1 238   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements