Company NameBroadway Close (Nos 1 To 6) Maintenance Limited
Company StatusActive
Company Number00740425
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Tarran
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(45 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCivil Servant Ret'D
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameJoanne Yona Conway
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(53 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCommercial Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameGary Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(53 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMrs Hilda Tarran
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 January 2003)
RoleRetired-Housewife
Correspondence Address1 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameMelvyn Robert Hill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 4 months after company formation)
Appointment Duration24 years (resigned 31 March 2015)
RoleRetired
Correspondence Address6 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMrs Hilda Tarran
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed01 March 1999(36 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameNatalie Ward
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(40 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 2008)
RoleComputer Analysis
Correspondence Address5 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMelvyn Robert Hill
NationalityBritish
StatusResigned
Appointed31 March 2006(43 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2014)
RoleRetired
Correspondence Address6 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMaison Residential Limited (Corporation)
StatusResigned
Appointed01 January 2016(53 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2017)
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU

Contact

Telephone08444778721
Telephone regionUnknown

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Dr Dimitriou Basil
16.67%
Ordinary A
1 at £10Mr Anthony Tarran
16.67%
Ordinary A
1 at £10Mr Ashley Green & Miss C. Green
16.67%
Ordinary A
1 at £10Mr Melvyn Robert Hill
16.67%
Ordinary A
1 at £10Mrs Diana Turpin
16.67%
Ordinary A
1 at £10Silvia Scrimier & Giulia Scrimier
16.67%
Ordinary A

Financials

Year2014
Net Worth£2,872
Cash£1,942
Current Liabilities£786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 2 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 4 Broadway Close Woodford Green Essex IG8 0HD England to 15 the Broadway Woodford Green Essex IG8 0HL on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 4 Broadway Close Woodford Green Essex IG8 0HD England to 15 the Broadway Woodford Green Essex IG8 0HL on 28 November 2017 (1 page)
27 September 2017Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DU England to 4 Broadway Close Woodford Green Essex IG8 0HD on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Maison Residential Limited as a secretary on 2 September 2017 (1 page)
27 September 2017Termination of appointment of Maison Residential Limited as a secretary on 2 September 2017 (1 page)
27 September 2017Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DU England to 4 Broadway Close Woodford Green Essex IG8 0HD on 27 September 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Appointment of Maison Residential Limited as a secretary (3 pages)
5 May 2016Appointment of Maison Residential Limited as a secretary (3 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60
(7 pages)
26 April 2016Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DL to 22 Courtland Avenue North Chingford London E4 6DU on 26 April 2016 (1 page)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60
(7 pages)
26 April 2016Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DL to 22 Courtland Avenue North Chingford London E4 6DU on 26 April 2016 (1 page)
25 April 2016Appointment of Maison Residential Limited as a secretary on 1 January 2016 (2 pages)
25 April 2016Appointment of Maison Residential Limited as a secretary on 1 January 2016 (2 pages)
21 April 2016Appointment of Gary Moore as a director on 10 February 2016 (3 pages)
21 April 2016Registered office address changed from C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD to 22 Courtland Avenue North Chingford London E4 6DL on 21 April 2016 (2 pages)
21 April 2016Appointment of Gary Moore as a director on 10 February 2016 (3 pages)
21 April 2016Appointment of Joanne Yona Conway as a director on 10 February 2016 (3 pages)
21 April 2016Appointment of Joanne Yona Conway as a director on 10 February 2016 (3 pages)
21 April 2016Registered office address changed from C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD to 22 Courtland Avenue North Chingford London E4 6DL on 21 April 2016 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 May 2015Director's details changed for Anthony Tarran on 1 May 2015 (2 pages)
2 May 2015Director's details changed for Anthony Tarran on 1 May 2015 (2 pages)
2 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 60
(4 pages)
2 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 60
(4 pages)
2 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 60
(4 pages)
1 May 2015Registered office address changed from 6 Broadway Close Woodford Green Essex IG8 0HD to C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 6 Broadway Close Woodford Green Essex IG8 0HD to C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 6 Broadway Close Woodford Green Essex IG8 0HD to C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD on 1 May 2015 (1 page)
14 April 2015Termination of appointment of Melvyn Robert Hill as a director on 31 March 2015 (2 pages)
14 April 2015Termination of appointment of Melvyn Robert Hill as a director on 31 March 2015 (2 pages)
19 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(13 pages)
19 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(13 pages)
19 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(13 pages)
11 June 2014Termination of appointment of Melvyn Hill as a secretary (2 pages)
11 June 2014Termination of appointment of Melvyn Hill as a secretary (2 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(14 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(14 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(14 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 6 April 2012. List of shareholders has changed (14 pages)
24 April 2012Annual return made up to 6 April 2012. List of shareholders has changed (14 pages)
24 April 2012Annual return made up to 6 April 2012. List of shareholders has changed (14 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 6 April 2011 (14 pages)
13 April 2011Annual return made up to 6 April 2011 (14 pages)
13 April 2011Annual return made up to 6 April 2011 (14 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 02/04/09; full list of members (10 pages)
21 April 2009Appointment terminated director natalie ward (2 pages)
21 April 2009Appointment terminated director natalie ward (2 pages)
21 April 2009Return made up to 02/04/09; full list of members (10 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Director appointed anthony tarran (2 pages)
18 April 2008Director appointed anthony tarran (2 pages)
17 April 2008Return made up to 31/03/08; change of members (7 pages)
17 April 2008Return made up to 31/03/08; change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 26 primrose road bradwell milton keynes buckinghamshire MK13 9AT (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 26 primrose road bradwell milton keynes buckinghamshire MK13 9AT (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
15 April 2005Return made up to 31/03/05; full list of members (6 pages)
15 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 31/03/04; no change of members (7 pages)
28 October 2004Return made up to 31/03/04; no change of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 July 2000Full accounts made up to 31 March 2000 (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 March 1999 (6 pages)
31 March 2000Full accounts made up to 31 March 1999 (6 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Return made up to 31/03/99; full list of members (5 pages)
13 April 1999Registered office changed on 13/04/99 from: 1-6 broadway close woodford green essex IG8 0HD (1 page)
13 April 1999Registered office changed on 13/04/99 from: 1-6 broadway close woodford green essex IG8 0HD (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Return made up to 31/03/99; full list of members (5 pages)
13 April 1999New secretary appointed (2 pages)
6 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Return made up to 31/03/95; full list of members (6 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 May 1995Return made up to 31/03/95; full list of members (6 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)