Company NameGivey Ltd
DirectorNeil Mehta
Company StatusActive
Company Number02891787
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Previous NamesBroadplace Trading Limited and Broadplace Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Neil Mehta
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Heathmans House
19 Heathmans Road
London
SW6 4TJ
Director NameSusan Erasmus
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameSarah Ruth Erasmus
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Molesworth Road
Cobham
Surrey
KT11 1BA
Director NameMr Andries Stefanus David Erasmus
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(2 years after company formation)
Appointment Duration20 years, 2 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Portsmouth Road
Cobham
Surrey
KT11 1JN
Director NameDavid Andrew Erasmus
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameMr Andries Stefanus David Erasmus
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 April 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address137 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameMr Neil Casey
StatusResigned
Appointed01 January 2011(16 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleCompany Director
Correspondence Address40 Cannonside
Fetcham
Leatherhead
Surrey
KT22 9LE
Director NameMr David Andrew Erasmus
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampus North, Sunco House 5, Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director NameMr Thomas Frazer Howsam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(17 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Reigate Road
Leatherhead
Surrey
KT22 8RA
Director NameMr David Milton Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA
Secretary NameMr Andrew Pickering
StatusResigned
Appointed04 April 2016(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address2nd Floor Heathmans House
19 Heathmans Road
London
SW6 4TJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitehttps://www.givey.com:443/
Telephone07 890721212
Telephone regionMobile

Location

Registered Address2nd Floor Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.01Julia Newton-smith
3.75%
Ordinary
950 at £0.01Andries S.d Erasmus
3.56%
Ordinary
-OTHER
3.56%
-
7.2k at £0.01North East Technology Fund Lp
26.92%
Ordinary
6.5k at £0.01David Andrew Erasmus
24.39%
Ordinary
750 at £0.01Matthew Dayton
2.81%
Ordinary
730 at £0.01Northern It Research Fund (Ipg)
2.74%
Ordinary
639 at £0.01Neil Mehta
2.40%
Ordinary
638 at £0.01James Hart
2.39%
Ordinary
4.5k at £0.01North Star Equity Investors LTD
16.99%
Ordinary
504 at £0.01Adrian Fox
1.89%
Ordinary
504 at £0.01Stephen Rodney
1.89%
Ordinary
319 at £0.01John Lawson
1.20%
Ordinary
250 at £0.01Edward Lees
0.94%
Ordinary
250 at £0.01Stephen Durham
0.94%
Ordinary
200 at £0.01Russell Buckley
0.75%
Ordinary
192 at £0.01Andrew Pickering
0.72%
Ordinary
164 at £0.01Simon Elgar
0.62%
Ordinary
153 at £0.01D.f.j. Frontier
0.57%
Ordinary
128 at £0.01Rachel Erasmus
0.48%
Ordinary
127 at £0.01Vincent Kamp
0.48%
Ordinary

Financials

Year2014
Net Worth£244,706
Cash£256,603
Current Liabilities£28,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 May 2020Termination of appointment of Andrew Pickering as a secretary on 1 January 2020 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
30 December 2019Director's details changed for Mr Neil Mehta on 30 December 2019 (2 pages)
30 December 2019Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH England to 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 30 December 2019 (1 page)
29 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
29 March 2019Registered office address changed from Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF to 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 29 March 2019 (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 28 February 2018 with updates (6 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Second filing of Confirmation Statement dated 28/02/2017 (9 pages)
3 October 2017Second filing of Confirmation Statement dated 28/02/2017 (9 pages)
27 September 2017Statement of capital following an allotment of shares on 4 April 2016
  • GBP 754.44
(4 pages)
27 September 2017Statement of capital following an allotment of shares on 4 April 2016
  • GBP 754.44
(4 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares transferred 18/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares transferred 18/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 March 201728/02/17 Statement of Capital gbp 754.44
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 03/10/2017
(9 pages)
15 March 201728/02/17 Statement of Capital gbp 754.44
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 03/10/2017
(9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Appointment of Mr Andrew Pickering as a secretary on 4 April 2016 (2 pages)
3 May 2016Termination of appointment of Andries Stefanus David Erasmus as a secretary on 4 April 2016 (1 page)
3 May 2016Termination of appointment of Andries Stefanus David Erasmus as a director on 4 April 2016 (1 page)
3 May 2016Appointment of Mr Andrew Pickering as a secretary on 4 April 2016 (2 pages)
3 May 2016Termination of appointment of David Andrew Erasmus as a director on 4 April 2016 (1 page)
3 May 2016Termination of appointment of David Andrew Erasmus as a director on 4 April 2016 (1 page)
3 May 2016Termination of appointment of Andries Stefanus David Erasmus as a secretary on 4 April 2016 (1 page)
3 May 2016Termination of appointment of Andries Stefanus David Erasmus as a director on 4 April 2016 (1 page)
25 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/03/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/03/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 266.48
(10 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 266.48
(10 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 266.48
(10 pages)
6 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 266.48
(10 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2015Termination of appointment of David Milton Plummer as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of David Milton Plummer as a director on 31 December 2014 (1 page)
16 December 2014Appointment of Mr Neil Mehta as a director on 1 October 2014 (2 pages)
16 December 2014Appointment of Mr Neil Mehta as a director on 1 October 2014 (2 pages)
16 December 2014Appointment of Mr Neil Mehta as a director on 1 October 2014 (2 pages)
1 December 2014Auditor's resignation (1 page)
1 December 2014Auditor's resignation (1 page)
14 November 2014Statement of capital following an allotment of shares on 8 November 2014
  • GBP 125.40
(5 pages)
14 November 2014Statement of capital following an allotment of shares on 8 November 2014
  • GBP 125.40
(5 pages)
14 November 2014Statement of capital following an allotment of shares on 8 November 2014
  • GBP 125.40
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 125.40
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 125.40
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 125.40
(5 pages)
5 September 2014Registered office address changed from C/O Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from C/O Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from C/O Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North, Sunco House 5, Carliol Square Newcastle upon Tyne NE1 6UF on 5 September 2014 (1 page)
31 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 233.93
(6 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
31 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 233.93
(6 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
22 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 195.60
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 195.60
(5 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders (9 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders (9 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 193.74
(5 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 193.74
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
29 April 2013Sub-division of shares on 8 April 2013 (6 pages)
29 April 2013Sub-division of shares on 8 April 2013 (6 pages)
29 April 2013Sub-division of shares on 8 April 2013 (6 pages)
29 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
20 March 2013Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom on 20 March 2013 (1 page)
21 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 192.80
(5 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
21 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 192.80
(5 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
10 June 2012Termination of appointment of Thomas Frazer Howsam as a director on 1 May 2012 (1 page)
10 June 2012Appointment of Mr David Milton Plummer as a director on 1 May 2012 (2 pages)
10 June 2012Termination of appointment of Thomas Frazer Howsam as a director on 1 May 2012 (1 page)
10 June 2012Appointment of Mr David Milton Plummer as a director on 1 May 2012 (2 pages)
10 June 2012Termination of appointment of Thomas Frazer Howsam as a director on 1 May 2012 (1 page)
10 June 2012Appointment of Mr David Milton Plummer as a director on 1 May 2012 (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
18 January 2012Sub-division of shares on 15 September 2011 (5 pages)
18 January 2012Sub-division of shares on 15 September 2011 (5 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
13 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,088
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,088
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,088
(3 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 September 2011Appointment of Mr Thomas Frazer Howsam as a director on 15 September 2011 (2 pages)
18 September 2011Appointment of Mr Thomas Frazer Howsam as a director on 15 September 2011 (2 pages)
13 September 2011Company name changed broadplace LIMITED\certificate issued on 13/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-10
(3 pages)
13 September 2011Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN United Kingdom on 13 September 2011 (1 page)
13 September 2011Company name changed broadplace LIMITED\certificate issued on 13/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-10
(3 pages)
13 September 2011Appointment of Mr David Andrew Erasmus as a director on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN United Kingdom on 13 September 2011 (1 page)
13 September 2011Termination of appointment of Neil Casey as a secretary on 1 January 2011 (1 page)
13 September 2011Appointment of Mr David Andrew Erasmus as a director on 13 September 2011 (2 pages)
13 September 2011Termination of appointment of Neil Casey as a secretary on 1 January 2011 (1 page)
13 September 2011Termination of appointment of Neil Casey as a secretary on 1 January 2011 (1 page)
1 March 2011Appointment of a secretary (1 page)
1 March 2011Appointment of a secretary (1 page)
1 March 2011Registered office address changed from 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 40 Cannonside Fetcham Leatherhead Surrey KT22 9LE United Kingdom on 1 March 2011 (1 page)
28 February 2011Appointment of Mr Neil Casey as a secretary (2 pages)
28 February 2011Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN on 28 February 2011 (1 page)
28 February 2011Appointment of Mr Neil Casey as a secretary (2 pages)
28 February 2011Registered office address changed from 137 Portsmouth Road Cobham Surrey KT11 1JN on 28 February 2011 (1 page)
21 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Susan Erasmus as a director (1 page)
21 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Susan Erasmus as a director (1 page)
7 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Andries Stefanus David Erasmus on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Susan Erasmus on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Susan Erasmus on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Andries Stefanus David Erasmus on 11 February 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
19 January 2007Return made up to 14/01/07; full list of members (3 pages)
19 January 2007Return made up to 14/01/07; full list of members (3 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 14/01/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 February 2006Return made up to 14/01/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
25 April 2005Return made up to 14/01/05; full list of members (3 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 14/01/05; full list of members (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 16 molesworth road cobham surrey KT11 1BA (1 page)
16 March 2005Registered office changed on 16/03/05 from: 16 molesworth road cobham surrey KT11 1BA (1 page)
10 February 2004Return made up to 14/01/04; full list of members (7 pages)
10 February 2004Return made up to 14/01/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 February 2003Return made up to 14/01/03; full list of members (7 pages)
9 February 2003Return made up to 14/01/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
30 January 2000Return made up to 26/01/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 26/01/99; no change of members (4 pages)
29 January 1999Return made up to 26/01/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1998Return made up to 26/01/98; no change of members (4 pages)
2 February 1998Return made up to 26/01/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 December 1997Amended full accounts made up to 31 March 1996 (7 pages)
16 December 1997Amended full accounts made up to 31 March 1996 (7 pages)
30 January 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 26/01/96; full list of members (6 pages)
20 February 1996Return made up to 26/01/96; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
19 February 1996Company name changed broadplace trading LIMITED\certificate issued on 20/02/96 (2 pages)
19 February 1996Company name changed broadplace trading LIMITED\certificate issued on 20/02/96 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 January 1994Incorporation (13 pages)
26 January 1994Incorporation (13 pages)