Company NameBroadwater Cars Limited
DirectorSimon John Morgan
Company StatusActive
Company Number03032551
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address15 Chelsea Gardens
Harlow
Essex
CM17 9RX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJoanne Adelaide Morgan
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressBraintrees Barn
Crabbs Green Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JU
Secretary NameJoy Mitchell
NationalityBritish
StatusResigned
Appointed06 March 2001(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address27 Hardy Drive
Royston
Hertfordshire
SG8 5LZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameC & M Registrar Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2010)
Correspondence Address35 Grafton Way
London
W1T 5DB

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Simon John Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£427,474
Cash£20,056
Current Liabilities£51,503

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

24 November 2014Delivered on: 26 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land being 282 broadwater crescent stevenage title number HD396985.
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 January 2010Delivered on: 28 January 2010
Satisfied on: 13 March 2014
Persons entitled: Black Horse Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 282 broadwater crescent stevenage t/no HD396985 together with all buildings and fixtures see image for full details.
Fully Satisfied
22 May 2001Delivered on: 23 May 2001
Satisfied on: 13 March 2014
Persons entitled: Chartered Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 28 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 282 broadwater crescent stevenage hertfordshire and adjoining land. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 2000Delivered on: 28 June 2000
Satisfied on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
18 August 2021Amended total exemption full accounts made up to 31 March 2019 (5 pages)
18 August 2021Amended total exemption full accounts made up to 31 March 2020 (5 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 March 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Registration of charge 030325510006, created on 24 November 2014 (33 pages)
26 November 2014Registration of charge 030325510006, created on 24 November 2014 (33 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
8 April 2014Registration of charge 030325510005 (36 pages)
8 April 2014Registration of charge 030325510005 (36 pages)
13 March 2014Satisfaction of charge 4 in full (1 page)
13 March 2014Satisfaction of charge 4 in full (1 page)
13 March 2014Satisfaction of charge 3 in full (1 page)
13 March 2014Satisfaction of charge 3 in full (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
5 April 2013Amended accounts made up to 31 March 2012 (3 pages)
5 April 2013Amended accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Amended accounts made up to 31 March 2010 (3 pages)
27 June 2012Amended accounts made up to 31 March 2011 (3 pages)
27 June 2012Amended accounts made up to 31 March 2011 (3 pages)
27 June 2012Amended accounts made up to 31 March 2009 (3 pages)
27 June 2012Amended accounts made up to 31 March 2009 (3 pages)
27 June 2012Amended accounts made up to 31 March 2010 (3 pages)
20 June 2012Director's details changed for Mr Simon John Morgan on 6 February 2012 (2 pages)
20 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 June 2012Director's details changed for Mr Simon John Morgan on 6 February 2012 (2 pages)
20 June 2012Director's details changed for Mr Simon John Morgan on 6 February 2012 (2 pages)
20 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Registered office address changed from 35 Grafton Way London W1P 5LA on 9 June 2011 (1 page)
9 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from 35 Grafton Way London W1P 5LA on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 35 Grafton Way London W1P 5LA on 9 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 June 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Amended accounts made up to 31 March 2007 (3 pages)
14 October 2008Amended accounts made up to 31 March 2007 (3 pages)
12 August 2008Return made up to 13/03/08; full list of members (6 pages)
12 August 2008Return made up to 13/03/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 May 2007Amended accounts made up to 31 March 2006 (3 pages)
10 May 2007Amended accounts made up to 31 March 2006 (3 pages)
3 April 2007Return made up to 13/03/07; full list of members (6 pages)
3 April 2007Return made up to 13/03/07; full list of members (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 March 2006Return made up to 13/03/06; full list of members (6 pages)
14 March 2006Return made up to 13/03/06; full list of members (6 pages)
13 December 2005Accounts for a small company made up to 31 March 2004 (4 pages)
13 December 2005Accounts for a small company made up to 31 March 2004 (4 pages)
15 March 2005Return made up to 13/03/05; full list of members (6 pages)
15 March 2005Return made up to 13/03/05; full list of members (6 pages)
14 February 2005Accounts for a small company made up to 31 March 2003 (4 pages)
14 February 2005Accounts for a small company made up to 31 March 2003 (4 pages)
9 March 2004Return made up to 13/03/04; full list of members (6 pages)
9 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 September 2003Return made up to 13/03/03; full list of members; amend (6 pages)
24 September 2003Return made up to 13/03/03; full list of members; amend (6 pages)
22 September 2003Full accounts made up to 31 March 2002 (15 pages)
22 September 2003Full accounts made up to 31 March 2002 (15 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
19 March 2003Return made up to 13/03/03; full list of members (6 pages)
19 March 2003Return made up to 13/03/03; full list of members (6 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
7 June 2002Full accounts made up to 31 March 2001 (9 pages)
7 June 2002Full accounts made up to 31 March 2001 (9 pages)
5 June 2002Return made up to 13/03/02; full list of members (6 pages)
5 June 2002Return made up to 13/03/02; full list of members (6 pages)
27 October 2001Full accounts made up to 31 March 2000 (9 pages)
27 October 2001Full accounts made up to 31 March 2000 (9 pages)
23 May 2001Particulars of mortgage/charge (7 pages)
23 May 2001Particulars of mortgage/charge (7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
9 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 31 March 1999 (9 pages)
18 August 2000Full accounts made up to 31 March 1999 (9 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Return made up to 13/03/00; full list of members (6 pages)
18 May 2000Return made up to 13/03/00; full list of members (6 pages)
26 April 1999Full accounts made up to 31 March 1998 (9 pages)
26 April 1999Full accounts made up to 31 March 1998 (9 pages)
29 March 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Full accounts made up to 31 March 1997 (9 pages)
28 August 1998Full accounts made up to 31 March 1997 (9 pages)
18 March 1998Return made up to 13/03/98; no change of members (4 pages)
18 March 1998Return made up to 13/03/98; no change of members (4 pages)
14 July 1997Full accounts made up to 31 March 1996 (9 pages)
14 July 1997Full accounts made up to 31 March 1996 (9 pages)
11 March 1997Return made up to 13/03/97; no change of members (4 pages)
11 March 1997Return made up to 13/03/97; no change of members (4 pages)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
31 March 1995Accounting reference date notified as 31/03 (1 page)
31 March 1995Ad 13/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 1995Accounting reference date notified as 31/03 (1 page)
31 March 1995Ad 13/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Incorporation (18 pages)
13 March 1995Incorporation (18 pages)