Company NameSg Broadgate Investments Limited
DirectorsMark Alexander Nimmo and Alain Bataille
Company StatusDissolved
Company Number01952267
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 6 months ago)
Previous NameBroadgate Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusCurrent
Appointed12 December 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address25 Alfriston Road
London
SW11 6NS
Director NameAlain Bataille
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Secretary NameMrs Marion Rose Cameron
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 June 1993)
RoleCompany Director
Correspondence AddressThe Old Cottage
31 The Village
Latimar
Buckinghamshire
HP5 1TZ
Secretary NameMaureen O'Connor
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleveland Square
London
W2 6DH
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1998)
RoleBanker
Correspondence Address4 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameAnthony Gerard Curtin
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian/British
StatusResigned
Appointed11 January 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleBanker
Correspondence Address42a Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameMr Guido Giulio Fortunato Lombardo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAtalian
StatusResigned
Appointed11 January 1993(7 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 October 1993)
RoleBanker
Correspondence AddressFlat 7
47 Bramham Gardens
London
SW5 0HG
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Secretary NameIan Stuart Bowring
NationalityBritish
StatusResigned
Appointed24 March 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address28 Gatcombe Mews
Ealing Common
London
W5 3HF
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameJohn Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2003)
RoleExecutive Director
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed28 August 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,719

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2006Dissolved (1 page)
26 January 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Registered office changed on 14/10/04 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
19 May 2004Director resigned (1 page)
8 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
4 October 2002Full accounts made up to 31 March 2002 (10 pages)
21 July 2002Auditor's resignation (1 page)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
27 March 2001Amended full accounts made up to 31 March 2000 (12 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
27 June 2000Return made up to 05/06/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 July 1999Return made up to 05/06/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Registered office changed on 11/11/98 from: sg house 41 tower hill london EC3N 4SG (1 page)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
1 October 1998Company name changed broadgate investments LIMITED\certificate issued on 02/10/98 (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
17 June 1998Return made up to 05/06/98; full list of members (15 pages)
22 April 1998Director resigned (1 page)
6 October 1997Director's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
8 July 1997Full accounts made up to 31 March 1997 (14 pages)
24 June 1997Return made up to 05/06/97; full list of members (19 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
14 November 1996Auditor's resignation (2 pages)
11 July 1996Full accounts made up to 31 March 1996 (13 pages)
20 June 1996Return made up to 05/06/96; full list of members (16 pages)
19 June 1995Return made up to 05/06/95; full list of members (18 pages)
16 June 1995Full accounts made up to 31 March 1995 (12 pages)