Company NameBroadway Close (Nos 7 To 15) Maintenance Limited
DirectorValerie Kathleen Ruth O'Connor
Company StatusActive
Company Number00740426
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 6 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 NameMiss Valerie Kathleen Ruth O'Connor
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2012(49 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
London
E4 6DU
Secretary NameMaison Residential Ltd (Corporation)
StatusCurrent
Appointed01 January 2011(48 years, 2 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address22 Courtland Avenue
London
E4 6DU
Director NameLesley Patricia Bulman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 1997)
RoleAccountant
Correspondence Address9 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameMr Graham Patrick Ellisdon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(29 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 November 2007)
RoleRetired
Correspondence Address10 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameLesley Patricia Bulman
NationalityBritish
StatusResigned
Appointed14 August 1992(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 1997)
RoleAccountant
Correspondence Address9 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameEvelyn Quineta Gates
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleRetired
Correspondence AddressFlat 13 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMichael Goldstein
NationalityBritish
StatusResigned
Appointed31 August 1992(29 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address12 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameChristopher Michael Bessant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1999)
RolePolice Officer
Correspondence Address7 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed01 March 1998(35 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMichael Goldstein
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleRetired
Correspondence Address12 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameMichael Goldstein
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleRetired
Correspondence Address12 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameMs Hilary Jennifer Came
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(38 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadway Close
Woodford Green
Essex
IG8 0HD
Secretary NameMs Hilary Jennifer Came
NationalityBritish
StatusResigned
Appointed10 August 2006(43 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadway Close
Woodford Green
Essex
IG8 0HD
Director NameStefan Michael Girstun
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(45 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2011)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadway Close
Woodford Green
Essex
IG8 0HD

Location

Registered Address22 Courtland Avenue
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Ann Christine Trussell
11.11%
Ordinary A
1 at £10Anne Christine Trussell
11.11%
Ordinary A
1 at £10J.y. Gladstone
11.11%
Ordinary A
1 at £10Jeffrey Lishak
11.11%
Ordinary A
1 at £10K.l. Goldstein
11.11%
Ordinary A
1 at £10Michael Goldstein
11.11%
Ordinary A
1 at £10Mr I. Shelsky
11.11%
Ordinary A
1 at £10Ms V. O'connor
11.11%
Ordinary A
1 at £10Stefan Girstun
11.11%
Ordinary A

Financials

Year2014
Net Worth£6,142
Cash£9,076
Current Liabilities£4,029

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
1 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
22 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
12 October 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
5 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
21 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 90
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 90
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 90
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 90
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Secretary's details changed for Maison Residential Ltd on 1 January 2013 (1 page)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 90
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 90
(4 pages)
4 September 2013Secretary's details changed for Maison Residential Ltd on 1 January 2013 (1 page)
4 September 2013Secretary's details changed for Maison Residential Ltd on 1 January 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for Maison Residential Ltd on 31 August 2012 (1 page)
26 September 2012Secretary's details changed for Maison Residential Ltd on 31 August 2012 (1 page)
29 February 2012Termination of appointment of Hilary Came as a director (1 page)
29 February 2012Appointment of Miss Valerie Kathleen Ruth O'connor as a director (2 pages)
29 February 2012Appointment of Miss Valerie Kathleen Ruth O'connor as a director (2 pages)
29 February 2012Termination of appointment of Hilary Came as a director (1 page)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Stefan Girstun as a director (1 page)
14 February 2011Termination of appointment of Stefan Girstun as a director (1 page)
3 February 2011Termination of appointment of Hilary Came as a secretary (1 page)
3 February 2011Termination of appointment of Hilary Came as a secretary (1 page)
28 January 2011Appointment of Maison Residential Ltd as a secretary (2 pages)
28 January 2011Registered office address changed from 7 Broadway Close Woodford Green Essex IG8 0HD on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 7 Broadway Close Woodford Green Essex IG8 0HD on 28 January 2011 (1 page)
28 January 2011Appointment of Maison Residential Ltd as a secretary (2 pages)
17 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 September 2009Return made up to 31/08/09; full list of members (6 pages)
19 September 2009Return made up to 31/08/09; full list of members (6 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 September 2008Return made up to 31/08/08; full list of members (6 pages)
25 September 2008Return made up to 31/08/08; full list of members (6 pages)
22 April 2008Appointment terminated director graham ellisdon (1 page)
22 April 2008Registered office changed on 22/04/2008 from 10 broadway close woodford green essex IG8 0HD (1 page)
22 April 2008Director appointed stefan girstun (1 page)
22 April 2008Appointment terminated director graham ellisdon (1 page)
22 April 2008Registered office changed on 22/04/2008 from 10 broadway close woodford green essex IG8 0HD (1 page)
22 April 2008Director appointed stefan girstun (1 page)
15 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 September 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 October 2006Return made up to 31/08/06; full list of members (9 pages)
6 October 2006Return made up to 31/08/06; full list of members (9 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page)
24 August 2006Registered office changed on 24/08/06 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page)
24 August 2006Secretary resigned (1 page)
19 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 September 2005Return made up to 31/08/05; no change of members (4 pages)
8 September 2005Return made up to 31/08/05; no change of members (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005Amended accounts made up to 30 June 2003 (5 pages)
23 March 2005Amended accounts made up to 30 June 2003 (5 pages)
3 December 2004Return made up to 07/08/04; full list of members (7 pages)
3 December 2004Return made up to 07/08/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2003Return made up to 31/08/03; full list of members (9 pages)
8 October 2003Return made up to 31/08/03; full list of members (9 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
9 September 2002Return made up to 31/08/02; full list of members (9 pages)
9 September 2002Return made up to 31/08/02; full list of members (9 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 February 2001Memorandum and Articles of Association (12 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 2001Memorandum and Articles of Association (12 pages)
20 November 2000Accounts made up to 30 June 2000 (6 pages)
20 November 2000Accounts made up to 30 June 2000 (6 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 October 1999Accounts made up to 30 June 1999 (7 pages)
13 October 1999Accounts made up to 30 June 1999 (7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
16 September 1999Return made up to 31/08/99; full list of members (5 pages)
16 September 1999Return made up to 31/08/99; full list of members (5 pages)
5 March 1999Accounts made up to 30 June 1998 (6 pages)
5 March 1999Accounts made up to 30 June 1998 (6 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 10 broadway close woodford green essex IG8 0HD (1 page)
5 March 1998Registered office changed on 05/03/98 from: 10 broadway close woodford green essex IG8 0HD (1 page)
5 March 1998New secretary appointed (2 pages)
6 January 1998Accounts made up to 30 June 1997 (4 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Accounts made up to 30 June 1997 (4 pages)
15 December 1997Registered office changed on 15/12/97 from: 9 broadway close woodford green essex IG8 0HD (1 page)
15 December 1997Secretary resigned;director resigned (1 page)
15 December 1997Secretary resigned;director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 9 broadway close woodford green essex IG8 0HD (1 page)
22 September 1997Return made up to 31/08/97; change of members (6 pages)
22 September 1997Return made up to 31/08/97; change of members (6 pages)
11 March 1997Accounts made up to 30 June 1996 (4 pages)
11 March 1997Accounts made up to 30 June 1996 (4 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
19 October 1995Return made up to 31/08/95; change of members (6 pages)
19 October 1995Return made up to 31/08/95; change of members (6 pages)
18 October 1995Registered office changed on 18/10/95 from: 12 broadway close woodford green essex IG8 0HD (1 page)
18 October 1995Registered office changed on 18/10/95 from: 12 broadway close woodford green essex IG8 0HD (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)