Company NameBroadwalk House Residents Limited
Company StatusActive
Company Number01826700
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)
Previous NameEdistrobe Limited

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 NameCharles David Buckley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(26 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Kings Somborne
Stockbridge
Hampshire
SO20 6PZ
Director NameMrs Kamini Banga
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadwalk House Hyde Park Gate
London
SW7 5DZ
Director NameMr Shahriar Malektojar
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Broadwalk House
51 Hyde Park Gate
London
SW7 5DZ
Director NameAdrian Bruck
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAustrian
StatusResigned
Appointed20 November 1992(8 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 October 2009)
RoleManaging Director
Correspondence Address23 Broadwalk House
51 Hyde Park Gate
London
SW7 5DZ
Director NameYvonne Salmon
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2004)
RoleHousewife
Correspondence Address18 Broadwalk House
London
SW7 5DZ
Director NameMr Richard Armstrong
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 15 July 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Broadwalk House
Hyde Park Gate
London
SW7 5DZ
Secretary NameLady Benita Strauss
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1 Broadwalk House
Hyde Park Gate
London
SW7 5DZ
Director NameHon Anthony Trevor Samuel Montagu
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(16 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Broadwalk House
London
SW7 5DZ
Director NameKhalid Ramzi
Date of BirthJuly 1928 (Born 95 years ago)
NationalityIraqi
StatusResigned
Appointed30 October 2000(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 October 2009)
RoleArtist
Correspondence Address53 Broadwalk House
London
SW7 5DZ
Secretary NameYvonne Salmon
NationalityBritish
StatusResigned
Appointed29 August 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address18 Broadwalk House
London
SW7 5DZ
Secretary NameHon Anthony Trevor Samuel Montagu
NationalityBritish
StatusResigned
Appointed24 February 2003(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Broadwalk House
London
SW7 5DZ
Director NameDiedre Montagu
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadway House Hyde Park Gate
London
SW7 5DZ
Director NameAli Jawad
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBahraini
StatusResigned
Appointed14 October 2010(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Broadwalk House 51 Hyde Park Gate
London
SW7 5DZ
Director NameNady Salame
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 31 56 Gloucester Road
London
SW7 4UB
Director NameIperion Investment Corporation (Corporation)
StatusResigned
Appointed20 November 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 1996)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered AddressC/O Boydell & Co 146b
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

2 at £1Madanah LTD
8.00%
Ordinary
1 at £1A.l. Mulla
4.00%
Ordinary
1 at £1Byron Investment Holdings
4.00%
Ordinary
1 at £1Charles D. Buckley
4.00%
Ordinary
1 at £1Edmonton Property Sa
4.00%
Ordinary
1 at £1Jamila Askerora
4.00%
Ordinary
1 at £1Japanese Embassy
4.00%
Ordinary
1 at £1Jawad Habib Jawad
4.00%
Ordinary
1 at £1Jawahir Al Rewait
4.00%
Ordinary
1 at £1Kanak International Sa
4.00%
Ordinary
1 at £1Khalid N.m Ramzi
4.00%
Ordinary
1 at £1M. Asgarova
4.00%
Ordinary
1 at £1Merrion Capital Sa
4.00%
Ordinary
1 at £1Mr M.h. Gabazard & Mrs M.h. Gabazard
4.00%
Ordinary
1 at £1Nbks Investment Holding LTD
4.00%
Ordinary
1 at £1Qiarando Investments LTD
4.00%
Ordinary
1 at £1Richard Armstrong
4.00%
Ordinary
1 at £1Singapore High Commission
4.00%
Ordinary
1 at £1Strah Real Estate Corp.
4.00%
Ordinary
1 at £1The Honourable Deirdre Montagu
4.00%
Ordinary
1 at £1Trustees Of Champden Charities
4.00%
Ordinary
3 at £1Gazel Property Co.
12.00%
Ordinary

Financials

Year2014
Turnover£425,288
Net Worth£719,179
Cash£222,063
Current Liabilities£66,511

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

25 March 1985Delivered on: 3 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadwalk house hyde park gate london borough of kensington and chelsea T.N. ngl 76458.
Outstanding

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
23 October 2023Micro company accounts made up to 24 March 2023 (3 pages)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
18 October 2022Micro company accounts made up to 24 March 2022 (3 pages)
31 March 2022Appointment of Mr Shahriar Malektojar as a director on 9 November 2019 (2 pages)
7 December 2021Total exemption full accounts made up to 24 March 2021 (12 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 24 March 2020 (10 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
17 October 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 November 2018Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146B Chiswick High Road London W4 1PU on 26 November 2018 (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 August 2018Termination of appointment of Nady Salame as a director on 2 August 2018 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
12 October 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
21 November 2016Termination of appointment of Richard Armstrong as a director on 15 July 2014 (1 page)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Termination of appointment of Richard Armstrong as a director on 15 July 2014 (1 page)
15 November 2016Total exemption full accounts made up to 24 March 2016 (9 pages)
15 November 2016Total exemption full accounts made up to 24 March 2016 (9 pages)
27 June 2016Director's details changed for Nady Salame on 22 June 2016 (4 pages)
27 June 2016Director's details changed for Nady Salame on 22 June 2016 (4 pages)
4 April 2016Termination of appointment of Diedre Montagu as a director on 11 March 2016 (2 pages)
4 April 2016Termination of appointment of Diedre Montagu as a director on 11 March 2016 (2 pages)
8 December 2015Termination of appointment of Ali Jawad as a director on 4 November 2015 (3 pages)
8 December 2015Termination of appointment of Ali Jawad as a director on 4 November 2015 (3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25
(10 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25
(10 pages)
3 November 2015Appointment of Kamini Banga as a director on 12 November 2014 (2 pages)
3 November 2015Appointment of Kamini Banga as a director on 12 November 2014 (2 pages)
29 October 2015Total exemption full accounts made up to 24 March 2015 (9 pages)
29 October 2015Total exemption full accounts made up to 24 March 2015 (9 pages)
10 March 2015Appointment of Nady Salame as a director on 12 November 2014 (3 pages)
10 March 2015Appointment of Nady Salame as a director on 12 November 2014 (3 pages)
19 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 25
(8 pages)
19 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 25
(8 pages)
13 October 2014Total exemption full accounts made up to 24 March 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 24 March 2014 (9 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25
(8 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25
(8 pages)
21 October 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
21 October 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
5 October 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
5 October 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
7 October 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
5 January 2011Appointment of Charles David Buckley as a director (3 pages)
5 January 2011Appointment of Charles David Buckley as a director (3 pages)
5 January 2011Appointment of Ali Jawad as a director (3 pages)
5 January 2011Appointment of Ali Jawad as a director (3 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Anthony Montagu as a secretary (1 page)
29 November 2010Termination of appointment of Anthony Montagu as a secretary (1 page)
17 November 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
17 November 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
13 October 2010Termination of appointment of Anthony Montagu as a director (2 pages)
13 October 2010Termination of appointment of Anthony Montagu as a director (2 pages)
7 October 2010Appointment of Diedre Montagu as a director (3 pages)
7 October 2010Appointment of Diedre Montagu as a director (3 pages)
10 December 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
4 December 2009Director's details changed for Richard Armstrong on 20 November 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
4 December 2009Director's details changed for The Honourable Anthony Montagu on 20 November 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
4 December 2009Director's details changed for The Honourable Anthony Montagu on 20 November 2009 (2 pages)
4 December 2009Director's details changed for Richard Armstrong on 20 November 2009 (2 pages)
26 November 2009Duplicate appointment (2 pages)
26 November 2009Duplicate appointnent (2 pages)
26 November 2009Duplicate appointment (2 pages)
26 November 2009Duplicate appointnent (2 pages)
19 October 2009Termination of appointment of Adrian Bruck as a director (1 page)
19 October 2009Termination of appointment of Adrian Bruck as a director (1 page)
19 October 2009Termination of appointment of Khalid Ramzi as a director (1 page)
19 October 2009Termination of appointment of Khalid Ramzi as a director (1 page)
9 December 2008Return made up to 20/11/08; full list of members (12 pages)
9 December 2008Return made up to 20/11/08; full list of members (12 pages)
14 October 2008Full accounts made up to 24 March 2008 (9 pages)
14 October 2008Full accounts made up to 24 March 2008 (9 pages)
25 January 2008Return made up to 20/11/07; change of members (8 pages)
25 January 2008Return made up to 20/11/07; change of members (8 pages)
12 October 2007Full accounts made up to 24 March 2007 (10 pages)
12 October 2007Full accounts made up to 24 March 2007 (10 pages)
25 March 2007Return made up to 20/11/06; full list of members (10 pages)
25 March 2007Return made up to 20/11/06; full list of members (10 pages)
19 September 2006Full accounts made up to 24 March 2006 (10 pages)
19 September 2006Full accounts made up to 24 March 2006 (10 pages)
4 April 2006Return made up to 20/11/05; change of members (8 pages)
4 April 2006Return made up to 20/11/05; change of members (8 pages)
27 October 2005Full accounts made up to 24 March 2005 (10 pages)
27 October 2005Full accounts made up to 24 March 2005 (10 pages)
2 December 2004Return made up to 20/11/04; change of members (8 pages)
2 December 2004Return made up to 20/11/04; change of members (8 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
8 November 2004Amended full accounts made up to 24 March 2004 (10 pages)
8 November 2004Amended full accounts made up to 24 March 2004 (10 pages)
11 October 2004Full accounts made up to 24 March 2004 (10 pages)
11 October 2004Full accounts made up to 24 March 2004 (10 pages)
15 March 2004Return made up to 20/11/03; full list of members (14 pages)
15 March 2004Return made up to 20/11/03; full list of members (14 pages)
20 September 2003Full accounts made up to 24 March 2003 (10 pages)
20 September 2003Full accounts made up to 24 March 2003 (10 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
27 February 2003Return made up to 20/11/02; change of members (8 pages)
27 February 2003Return made up to 20/11/02; change of members (8 pages)
1 August 2002Full accounts made up to 24 March 2002 (10 pages)
1 August 2002Full accounts made up to 24 March 2002 (10 pages)
25 February 2002Registered office changed on 25/02/02 from: 33 marloes road london W8 6LG (1 page)
25 February 2002Registered office changed on 25/02/02 from: 33 marloes road london W8 6LG (1 page)
21 February 2002Return made up to 20/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 20/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Full accounts made up to 24 March 2001 (7 pages)
10 October 2001Full accounts made up to 24 March 2001 (7 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
23 January 2001Return made up to 20/11/00; full list of members (10 pages)
23 January 2001Return made up to 20/11/00; full list of members (10 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 24 March 2000 (8 pages)
24 October 2000Full accounts made up to 24 March 2000 (8 pages)
28 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 1999Full accounts made up to 24 March 1999 (8 pages)
22 October 1999Full accounts made up to 24 March 1999 (8 pages)
26 January 1999Return made up to 20/11/98; full list of members (7 pages)
26 January 1999Return made up to 20/11/98; full list of members (7 pages)
21 December 1998Full accounts made up to 24 March 1998 (8 pages)
21 December 1998Full accounts made up to 24 March 1998 (8 pages)
10 February 1998Return made up to 20/11/97; change of members (6 pages)
10 February 1998Return made up to 20/11/97; change of members (6 pages)
14 January 1998Full accounts made up to 24 March 1997 (8 pages)
14 January 1998Full accounts made up to 24 March 1997 (8 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
2 February 1997Return made up to 20/11/96; no change of members (4 pages)
2 February 1997Return made up to 20/11/96; no change of members (4 pages)
29 November 1996Full accounts made up to 24 March 1996 (8 pages)
29 November 1996Full accounts made up to 24 March 1996 (8 pages)
30 January 1996Return made up to 20/11/95; full list of members (6 pages)
30 January 1996Return made up to 20/11/95; full list of members (6 pages)
13 September 1995Full accounts made up to 24 March 1995 (8 pages)
13 September 1995Full accounts made up to 24 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1986Return made up to 22/10/86; full list of members (10 pages)
22 December 1986Return made up to 22/10/86; full list of members (10 pages)
21 June 1984Incorporation (19 pages)
21 June 1984Incorporation (19 pages)