London
Sw1h Obl
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2005(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 October 2016) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 12 October 2016) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mrs Elsie Georgina Shaw |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 32 Bellfield Avenue Harrow Weald Harrow Middlesex HA3 6SX |
Director Name | Mr Stephen Douglas Shaw |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 32 Bellfield Avenue Harrow Weald Harrow Middlesex HA3 6SX |
Secretary Name | Mrs Susan Frances Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 4 Drews Park Knotty Green Beaconsfield Bucks HP9 2TT |
Director Name | Mr Michael Neill Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(30 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Chiddingstone Street Fulham London SW6 3TG |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£90,924 |
Cash | £352,346 |
Current Liabilities | £179,139 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (18 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 4 March 2016 (18 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (18 pages) |
18 March 2015 | Registered office address changed from 50 Broadway London SW1H 0BL to 24 Conduit Place London W2 1EP on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 50 Broadway London SW1H 0BL to 24 Conduit Place London W2 1EP on 18 March 2015 (2 pages) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
17 March 2015 | Resolutions
|
17 March 2015 | Declaration of solvency (3 pages) |
17 March 2015 | Declaration of solvency (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 December 2014 | Satisfaction of charge 3 in full (4 pages) |
19 December 2014 | Satisfaction of charge 3 in full (4 pages) |
5 December 2014 | Satisfaction of charge 5 in full (4 pages) |
5 December 2014 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Satisfaction of charge 6 in full (4 pages) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
5 December 2014 | Satisfaction of charge 6 in full (4 pages) |
5 December 2014 | Satisfaction of charge 5 in full (4 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 September 2014 | Director's details changed for Broadway Directors Limited on 30 August 2014 (1 page) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Broadway Secretaries Limited on 30 August 2014 (1 page) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Broadway Directors Limited on 30 August 2014 (1 page) |
8 September 2014 | Secretary's details changed for Broadway Secretaries Limited on 30 August 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 July 2013 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
10 July 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
15 January 2009 | Return made up to 30/08/08; full list of members (4 pages) |
15 January 2009 | Return made up to 30/08/08; full list of members (4 pages) |
4 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
15 March 2007 | Return made up to 30/08/06; full list of members (7 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 30/08/06; full list of members (7 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: bircham dyson bell, 50 broadway, westminster, london SW1H 0BL (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: bircham dyson bell, 50 broadway, westminster, london SW1H 0BL (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 30/08/05; full list of members
|
5 January 2006 | Return made up to 30/08/05; full list of members
|
6 October 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (4 pages) |
16 May 2005 | Return made up to 30/08/04; full list of members (7 pages) |
16 May 2005 | Return made up to 30/08/04; full list of members (7 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
22 May 2002 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 15 the green, richmond, surrey, TW9 1DX (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 15 the green, richmond, surrey, TW9 1DX (1 page) |
25 September 2001 | Return made up to 30/08/01; full list of members
|
25 September 2001 | Return made up to 30/08/01; full list of members
|
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 30/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 30/08/00; full list of members (6 pages) |
4 November 1999 | Return made up to 30/08/99; no change of members (4 pages) |
4 November 1999 | Return made up to 30/08/99; no change of members (4 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
27 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
9 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
19 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 May 1995 (17 pages) |
5 September 1996 | Full accounts made up to 31 May 1995 (17 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
6 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
6 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
19 January 1995 | Full accounts made up to 31 May 1994 (15 pages) |
19 January 1995 | Full accounts made up to 31 May 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 June 1994 | Accounts for a small company made up to 31 May 1993 (17 pages) |
5 June 1994 | Accounts for a small company made up to 31 May 1993 (17 pages) |
4 October 1993 | Full accounts made up to 31 May 1992 (17 pages) |
4 October 1993 | Full accounts made up to 31 May 1992 (17 pages) |
22 September 1993 | Return made up to 30/08/93; full list of members (5 pages) |
22 September 1993 | Return made up to 30/08/93; full list of members (5 pages) |
5 September 1991 | Return made up to 30/08/91; full list of members (10 pages) |
5 September 1991 | Return made up to 30/08/91; full list of members (10 pages) |
23 October 1990 | Return made up to 11/07/90; full list of members (4 pages) |
23 October 1990 | Return made up to 11/07/90; full list of members (4 pages) |
9 July 1990 | Full accounts made up to 31 May 1989 (11 pages) |
9 July 1990 | Full accounts made up to 31 May 1989 (11 pages) |
13 February 1990 | Return made up to 02/11/89; full list of members (4 pages) |
13 February 1990 | Return made up to 02/11/89; full list of members (4 pages) |
8 January 1990 | Full accounts made up to 31 May 1988 (11 pages) |
8 January 1990 | Full accounts made up to 31 May 1988 (11 pages) |
5 January 1989 | Full accounts made up to 31 May 1987 (11 pages) |
5 January 1989 | Full accounts made up to 31 May 1987 (11 pages) |
25 April 1987 | Full accounts made up to 31 May 1985 (11 pages) |
25 April 1987 | Full accounts made up to 31 May 1985 (11 pages) |
15 May 1984 | Resolutions
|
15 May 1984 | Resolutions
|
26 October 1970 | Incorporation (15 pages) |
26 October 1970 | Incorporation (15 pages) |