SOUTH OF THE BORDER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8UE

Company number 01543682
Status Active
Incorporation Date 6 February 1981
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 100 . The most likely internet sites of SOUTH OF THE BORDER HOLDINGS LIMITED are www.southoftheborderholdings.co.uk, and www.south-of-the-border-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South of The Border Holdings Limited is a Private Limited Company. The company registration number is 01543682. South of The Border Holdings Limited has been working since 06 February 1981. The present status of the company is Active. The registered address of South of The Border Holdings Limited is 171 173 Gray S Inn Road London Wc1x 8ue. . WILCOCK, David Roy is a Secretary of the company. TUTTON, Paul Antony is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
TUTTON, Paul Antony

83 years old

Persons With Significant Control

Tuberg Property Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOUTH OF THE BORDER HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100

...
... and 84 more events
22 Apr 1987
Particulars of mortgage/charge

25 Mar 1987
Return made up to 20/01/87; full list of members

11 Mar 1987
Accounts for a small company made up to 30 April 1986

17 Feb 1987
Return made up to 20/01/86; full list of members

06 Feb 1982
Incorporation

SOUTH OF THE BORDER HOLDINGS LIMITED Charges

5 October 2009
Legal charge
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Royal victoria patriotic building fitzhugh grove london…
29 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement, 57A lant street, southwark…
2 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: 64 clapham manor street london borough of lambeth T.no. Ugl…
3 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: 61/63 lant street, london borough of southwark title no…
11 October 1985
Guarantee & debenture
Delivered: 18 October 1985
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1985
Guarantee & debenture
Delivered: 18 October 1985
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: 218 & 220 borough high st l/b of southwark t/n :- 275739.
17 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: Land & buildings in vine yard l/b of southwark t/n :- 32157.
17 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: 222 & 224 borough high st, l/b of southwark t/n :- 360748.
17 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: 59 lant st. London borough of southwark t/n:- sgl 168378.
12 May 1983
Guarantee & debenture
Delivered: 20 May 1983
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1982
Charge on option agreement
Delivered: 21 December 1982
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in an option agreement…
16 September 1982
Agreement for sale
Delivered: 27 September 1982
Status: Satisfied on 14 July 2009
Persons entitled: Frank Gordon Andrew
Description: Flat 13, royal victoria patriotic building, trinity road…
26 May 1982
Debenture
Delivered: 4 June 1982
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on the undertaking and all…
26 May 1982
Legal charge
Delivered: 4 June 1982
Status: Satisfied on 14 July 2009
Persons entitled: Barclays Bank LTD
Description: L/H royal victoria patriotic asylum, trinity rd wandsworth…