London
W8 7HF
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 May 2015) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Charles Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 25 De Vere Gardens London W8 5AN |
Secretary Name | Mr Charles Cecil William Burlton Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 1995) |
Role | Property Manager |
Correspondence Address | 64 Lillieshall Road London SW4 0LP |
Secretary Name | Stephen Richard Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 7 Portman Street London W1H 0BA |
Secretary Name | Mr Bernard Herman Van Bilderbeek |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 1995) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 Sloan Court East London SW3 4TQ |
Secretary Name | Guy Thomas Manners-Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Flat 4 3 Stanhope Place London W2 2HB |
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | Plexus House 1 Cromwell Place London SW7 2JE |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ofm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,855 |
Current Liabilities | £331,605 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Application to strike the company off the register (3 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
16 April 2013 | Satisfaction of charge 2 in full (3 pages) |
16 April 2013 | Satisfaction of charge 1 in full (3 pages) |
16 April 2013 | Satisfaction of charge 3 in full (3 pages) |
16 April 2013 | Satisfaction of charge 3 in full (3 pages) |
16 April 2013 | Satisfaction of charge 2 in full (3 pages) |
16 April 2013 | Satisfaction of charge 1 in full (3 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | (4 pages) |
2 January 2013 | (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | (4 pages) |
2 January 2012 | (4 pages) |
7 November 2011 | Auditor's resignation (1 page) |
7 November 2011 | Auditor's resignation (1 page) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from 21 Upper Phillimore Gardens Kensington London W8 7HF on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 21 Upper Phillimore Gardens Kensington London W8 7HF on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 21 Upper Phillimore Gardens Kensington London W8 7HF on 6 January 2011 (1 page) |
28 October 2010 | Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE on 28 October 2010 (2 pages) |
3 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
3 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
14 April 2010 | Director's details changed for Bernard Herman Van Bilderbeek on 5 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Bernard Herman Van Bilderbeek on 5 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Bernard Herman Van Bilderbeek on 5 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Broadway Secretaries Limited on 5 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Broadway Secretaries Limited on 5 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Broadway Secretaries Limited on 5 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
20 May 2009 | Director's change of particulars / bernard van bilderbeek / 13/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / bernard van bilderbeek / 13/05/2009 (1 page) |
18 February 2009 | Secretary appointed broadway secretaries LIMITED (2 pages) |
18 February 2009 | Appointment terminated secretary simon taylor (1 page) |
18 February 2009 | Appointment terminated secretary simon taylor (1 page) |
18 February 2009 | Secretary appointed broadway secretaries LIMITED (2 pages) |
13 February 2009 | Return made up to 05/01/09; no change of members (4 pages) |
13 February 2009 | Return made up to 05/01/09; no change of members (4 pages) |
2 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
2 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
27 October 2008 | Return made up to 02/02/08; no change of members (4 pages) |
27 October 2008 | Return made up to 02/02/08; no change of members (4 pages) |
14 December 2007 | Full accounts made up to 30 September 2006 (12 pages) |
14 December 2007 | Full accounts made up to 30 September 2006 (12 pages) |
10 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
16 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
16 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 March 2006 | Return made up to 05/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 05/01/06; full list of members (6 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
23 December 2004 | Return made up to 05/01/05; full list of members (6 pages) |
23 December 2004 | Return made up to 05/01/05; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
14 July 2003 | Return made up to 05/01/03; full list of members
|
14 July 2003 | Return made up to 05/01/03; full list of members
|
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
8 July 2003 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
28 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
15 October 1998 | Full accounts made up to 30 September 1997 (5 pages) |
15 October 1998 | Full accounts made up to 30 September 1997 (5 pages) |
6 February 1998 | Return made up to 05/01/98; no change of members
|
6 February 1998 | Return made up to 05/01/98; no change of members
|
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
25 May 1997 | Return made up to 05/01/97; no change of members
|
25 May 1997 | Return made up to 05/01/97; no change of members
|
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
26 January 1997 | Full accounts made up to 30 September 1995 (6 pages) |
26 January 1997 | Full accounts made up to 30 September 1995 (6 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Return made up to 05/01/96; full list of members
|
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Return made up to 05/01/96; full list of members
|
19 December 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
19 December 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 4 wrights lane kensington london W8 6TA (1 page) |
8 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 4 wrights lane kensington london W8 6TA (1 page) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Particulars of mortgage/charge (3 pages) |
28 April 1995 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1995 | Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | Resolutions
|
5 January 1995 | Incorporation (15 pages) |
5 January 1995 | Incorporation (15 pages) |