Company NameBroadextra Limited
DirectorsNicholas Latham and Trafalgar House Developments Ltd
Company StatusDissolved
Company Number02268735
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(10 years after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusCurrent
Appointed26 June 1998(10 years after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameTrafalgar House Developments Ltd (Corporation)
StatusCurrent
Appointed30 June 1999(11 years after company formation)
Appointment Duration24 years, 10 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Clive Anthony Lindemann
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHawley End
Hawley Drive
Hale Barns
Cheshire
WA15 0DP
Director NameMr Stephen Gerald Lindemann
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressWynhill Bollin Way
Hale
Altrincham
Cheshire
WA15 0NY
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleTreasurer
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Director NameMr John Baird Sherriff
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 September 1993)
RoleInvestment Director
Correspondence Address6 Bracken Avenue
London
SW12 8BH
Director NameMr Romeo Vezina
Date of BirthJuly 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 September 1993)
RoleReal Estate Manager
Correspondence Address625 Dorchester Blvd West
Suite 1700
Montreal
Quebec H3b 1r2
Foreign
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed22 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,948,000
Current Liabilities£158,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2002Dissolved (1 page)
14 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2001Auditor's resignation (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 68 hammersmith road london W14 8YW (1 page)
29 December 2000Appointment of a voluntary liquidator (1 page)
29 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2000Declaration of solvency (3 pages)
28 November 2000Return made up to 16/11/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (10 pages)
10 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Return made up to 16/11/99; full list of members (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page)
22 December 1998Return made up to 16/11/98; full list of members (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
8 December 1997Return made up to 16/11/97; full list of members (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
12 December 1996Return made up to 16/11/96; full list of members (7 pages)
12 November 1996Auditor's resignation (8 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Director resigned (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 February 1996Full accounts made up to 30 September 1995 (11 pages)
20 November 1995Return made up to 16/11/95; full list of members (14 pages)
14 September 1995New director appointed (6 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)