Background WavePink WaveYellow Wave

BOROUGH FARNHAM LIMITED (14607424)

BOROUGH FARNHAM LIMITED (14607424) is an active UK company. incorporated on 20 January 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BOROUGH FARNHAM LIMITED has been registered for 3 years. Current directors include BIBRING, Lee Benjamin, BIBRING, Linda Ann.

Company Number
14607424
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIBRING, Lee Benjamin, BIBRING, Linda Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH FARNHAM LIMITED

BOROUGH FARNHAM LIMITED is an active company incorporated on 20 January 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BOROUGH FARNHAM LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14607424

LTD Company

Age

3 Years

Incorporated 20 January 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 4 September 2023To: 2 July 2025
5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 4 September 2023
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 20 January 2023To: 1 August 2023
Timeline

16 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Aug 24
Director Joined
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BIBRING, Lee Benjamin

Active
Ballards Lane, LondonN3 1XW
Born May 1981
Director
Appointed 02 Aug 2024

BIBRING, Linda Ann

Active
Hive Road, BusheyWD23 1JG
Born October 1956
Director
Appointed 02 Oct 2024

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 20 Jan 2023
Resigned 08 Sept 2023

GALLIENNE, Joshua Luke

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 20 Jan 2023
Resigned 08 Sept 2023

GERSHON, Robert Bradley

Resigned
Ballards Lane, LondonN3 1XW
Born July 1975
Director
Appointed 20 Jan 2023
Resigned 02 Oct 2024

THWAITES, Gilia Dvora

Resigned
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023
Resigned 02 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Linda Ann Bibring

Active
Hive Road, BusheyWD23 1JG
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2024

Mr Lee Benjamin Bibring

Active
Marsh Lane, LondonNW7 4QH
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2024
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2023
NEWINCIncorporation