Broadway House
80-82 The Broadway
Stanmore
HA7 4HB
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | Mr Sam David Brier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Linda Davis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 52 Longland Drive London N20 8HJ |
Director Name | Ruth Fasht |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 1998) |
Role | Company Director |
Correspondence Address | Gayton 23 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Secretary Name | Linda Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 52 Longland Drive London N20 8HJ |
Director Name | Edwin David Green |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1997) |
Role | Chairman |
Correspondence Address | 73 Meadway London NW11 6QJ |
Director Name | Philip Jacobson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2000) |
Role | Chairman |
Correspondence Address | 29 Freston Gardens Barnet Hertfordshire EN4 9LX |
Secretary Name | Mr Sam David Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Ms Alison Gay Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langdale House Little Bushey Lane Bushey Herts WD23 4RN |
Secretary Name | John Mary Feore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 32 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE |
Secretary Name | Mr Duncan Taylor Milroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Andrew Saul Viner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
Secretary Name | Mr Julian Charles Cohen Anthony |
---|---|
Status | Resigned |
Appointed | 10 May 2013(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Norwood Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2021) |
Role | Group Head Of Tax And Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Secretary Name | Mrs Abiola Yusuf |
---|---|
Status | Resigned |
Appointed | 14 September 2018(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Norwood Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Website | norwood.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88098809 |
Telephone region | London |
Registered Address | Norwood Broadway House 80-82 The Broadway Stanmore HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
30 July 2020 | Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
24 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
1 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
16 June 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
16 June 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 16 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 16 June 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
26 June 2013 | Annual return made up to 14 June 2013 no member list (3 pages) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 July 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 14 June 2012 no member list (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (3 pages) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 no member list (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 no member list (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Annual return made up to 14/06/09 (2 pages) |
13 July 2009 | Annual return made up to 14/06/09 (2 pages) |
25 February 2009 | Appointment terminated director michael teacher (1 page) |
25 February 2009 | Appointment terminated director michael teacher (1 page) |
20 January 2009 | Director appointed andrew viner (2 pages) |
20 January 2009 | Director appointed andrew viner (2 pages) |
30 December 2008 | Appointment terminated director russell tenzer (1 page) |
30 December 2008 | Appointment terminated director russell tenzer (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 June 2008 | Annual return made up to 14/06/08 (2 pages) |
24 June 2008 | Annual return made up to 14/06/08 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 June 2007 | Annual return made up to 14/06/07 (2 pages) |
25 June 2007 | Annual return made up to 14/06/07 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
14 July 2006 | Annual return made up to 14/06/06 (4 pages) |
14 July 2006 | Annual return made up to 14/06/06 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 June 2005 | Annual return made up to 14/06/05 (4 pages) |
28 June 2005 | Annual return made up to 14/06/05 (4 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2004 | Annual return made up to 14/06/04
|
20 July 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 July 2004 | Annual return made up to 14/06/04
|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 November 2002 | Annual return made up to 14/06/02
|
26 November 2002 | Annual return made up to 14/06/02
|
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 September 2001 | Annual return made up to 14/06/01 (4 pages) |
12 September 2001 | Annual return made up to 14/06/01 (4 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
31 August 2000 | Annual return made up to 14/06/00 (4 pages) |
31 August 2000 | Annual return made up to 14/06/00 (4 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 September 1999 | Annual return made up to 14/06/99
|
20 September 1999 | Annual return made up to 14/06/99
|
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (3 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 November 1998 | Annual return made up to 14/06/98 (4 pages) |
16 November 1998 | Annual return made up to 14/06/98 (4 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
23 February 1998 | Auditor's resignation (1 page) |
23 February 1998 | Auditor's resignation (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
2 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
31 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
21 July 1997 | Annual return made up to 14/06/97 (6 pages) |
21 July 1997 | Annual return made up to 14/06/97 (6 pages) |
20 January 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
20 January 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
5 July 1996 | Annual return made up to 14/06/96
|
5 July 1996 | Annual return made up to 14/06/96
|
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Annual return made up to 14/06/95 (4 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Annual return made up to 14/06/95 (4 pages) |