Company Name152 Broadfields Management Co. Ltd.
Company StatusActive
Company Number02549990
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSusan Altbach
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address12 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary NameSusan Altbach
NationalityBritish
StatusCurrent
Appointed01 August 2005(14 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address12 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Director NameRobert Zimbler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameSheryl Nwosu
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2008(17 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleBarrister
Correspondence Address4 Breams Buildings
London
EC4A 1HP
Director NameMr Gary Isaac Lipszyc
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(25 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Broadfield Court 1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameMiss Gulnara Sarigina
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLatvian
StatusCurrent
Appointed23 May 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Broadfields Court
1 Glengall Road
Edgware
HA8 8TQ
Director NameMiss Jacqueline Bankover
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleSecretary
Correspondence AddressFlat 3
1 Glengall Road
Edgware
Middlesex
HA3 8TQ
Director NameMr Richard Walter Marshall Carrington
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 29 February 2008)
RoleChartered Civil Engineer
Correspondence Address119 Station Road
Edgware
Middlesex
HA8 7JG
Director NameMr William Daw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1995)
RoleBank Officer
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameMr Robert Schlessel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 February 2008)
RoleMarketing
Correspondence AddressFlat 5
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameMrs Sharon Axten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration25 years, 7 months (resigned 23 May 2018)
RoleDirector Of Education
Correspondence AddressFlat 4
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Secretary NameMr William Daw
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameNilufar Ahmed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 1999)
RoleAdvertising Executive
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Secretary NameNilufar Ahmed
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 1999)
RoleAdvertising Executive
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameLeslie Rubner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1998)
RoleManager
Correspondence AddressFlat 3 1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameYuval Sabari
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed16 August 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2005)
RoleManager
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Secretary NameYuval Sabari
NationalityIsraeli
StatusResigned
Appointed16 August 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2005)
RoleManager
Correspondence AddressFlat 2
1 Glengall Road
Edgware
Middlesex
HA8 8TQ
Director NameEliahu Dwek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(17 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2016)
RoleAccountant Company Director
Correspondence AddressFlat 1 1 Glengall Road
Edgware
Middlesex
HA8 9TQ

Location

Registered AddressUnits Scf 1 &2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

1 at £1Eliahu Dwek
20.00%
Ordinary
1 at £1Mrs Sharon Axten
20.00%
Ordinary
1 at £1Robert Zimbler
20.00%
Ordinary
1 at £1Sheryl Nwosu
20.00%
Ordinary
1 at £1Susan Altbach
20.00%
Ordinary

Financials

Year2014
Turnover£4,800
Net Worth£1,472
Cash£2,239
Current Liabilities£767

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
4 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
6 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
17 March 2020Appointment of Mr Gary Isaac Lipszyc as a director on 30 March 2016 (2 pages)
4 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 August 2019Appointment of Ms Gulnara Sarigina as a director on 23 May 2018 (2 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
12 July 2019Termination of appointment of Sharon Axten as a director on 23 May 2018 (1 page)
19 November 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
8 April 2016Termination of appointment of Eliahu Dwek as a director on 30 March 2016 (1 page)
8 April 2016Termination of appointment of Eliahu Dwek as a director on 30 March 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(9 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(9 pages)
24 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(9 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(9 pages)
10 April 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
10 April 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(9 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(9 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 January 2013Director's details changed for Sheryl Nwosu on 21 January 2013 (3 pages)
25 January 2013Director's details changed for Sheryl Nwosu on 21 January 2013 (3 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Registered office address changed from 1 Glengall Rd. Edgware Middlesex HA8 8TQ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 1 Glengall Rd. Edgware Middlesex HA8 8TQ on 25 November 2010 (1 page)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
17 December 2008Return made up to 18/10/08; full list of members (5 pages)
17 December 2008Return made up to 18/10/08; full list of members (5 pages)
30 October 2008Director appointed sheryl nwosu (2 pages)
30 October 2008Director appointed sheryl nwosu (2 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 June 2008Director appointed eliahu dwek (2 pages)
5 June 2008Director appointed eliahu dwek (2 pages)
9 May 2008Appointment terminated director richard carrington (1 page)
9 May 2008Appointment terminated director richard carrington (1 page)
16 April 2008Appointment terminated director robert schlessel (1 page)
16 April 2008Appointment terminated director robert schlessel (1 page)
26 November 2007Return made up to 18/10/07; full list of members (4 pages)
26 November 2007Return made up to 18/10/07; full list of members (4 pages)
25 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 February 2007Return made up to 18/10/06; full list of members (4 pages)
28 February 2007Return made up to 18/10/06; full list of members (4 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Return made up to 18/10/05; full list of members (3 pages)
20 December 2005Return made up to 18/10/05; full list of members (3 pages)
4 October 2005New secretary appointed (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
20 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 November 2004Return made up to 18/10/04; full list of members (9 pages)
9 November 2004Return made up to 18/10/04; full list of members (9 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
12 December 2003Return made up to 18/10/03; full list of members (9 pages)
12 December 2003Return made up to 18/10/03; full list of members (9 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
20 March 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
20 March 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
5 December 2002Return made up to 18/10/02; full list of members (9 pages)
5 December 2002Return made up to 18/10/02; full list of members (9 pages)
10 June 2002Full accounts made up to 31 October 2001 (7 pages)
10 June 2002Full accounts made up to 31 October 2001 (7 pages)
3 December 2001Return made up to 18/10/01; full list of members (8 pages)
3 December 2001Return made up to 18/10/01; full list of members (8 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 January 2001Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(8 pages)
17 January 2001Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(8 pages)
4 May 2000Full accounts made up to 31 October 1999 (7 pages)
4 May 2000Full accounts made up to 31 October 1999 (7 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
22 December 1999Return made up to 18/10/99; full list of members (8 pages)
22 December 1999Secretary resigned;director resigned (1 page)
22 December 1999Return made up to 18/10/99; full list of members (8 pages)
22 December 1999Secretary resigned;director resigned (1 page)
9 April 1999Full accounts made up to 31 October 1998 (7 pages)
9 April 1999Full accounts made up to 31 October 1998 (7 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
14 January 1999Return made up to 18/10/98; no change of members (6 pages)
14 January 1999Return made up to 18/10/98; no change of members (6 pages)
17 March 1998Full accounts made up to 31 October 1997 (7 pages)
17 March 1998Full accounts made up to 31 October 1997 (7 pages)
14 January 1998Return made up to 18/10/97; no change of members (6 pages)
14 January 1998Return made up to 18/10/97; no change of members (6 pages)
19 June 1997Full accounts made up to 31 October 1996 (7 pages)
19 June 1997Full accounts made up to 31 October 1996 (7 pages)
3 January 1997Return made up to 18/10/96; full list of members (8 pages)
3 January 1997Return made up to 18/10/96; full list of members (8 pages)
18 September 1996Director resigned (2 pages)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (2 pages)
30 June 1996Full accounts made up to 31 October 1995 (7 pages)
30 June 1996Full accounts made up to 31 October 1995 (7 pages)
4 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 December 1995Return made up to 18/10/95; no change of members (6 pages)
13 December 1995Return made up to 18/10/95; no change of members (6 pages)
11 April 1995Full accounts made up to 31 October 1994 (7 pages)
11 April 1995Full accounts made up to 31 October 1994 (7 pages)
18 October 1990Incorporation (16 pages)
18 October 1990Incorporation (16 pages)