Company NameBroadacre Developments Ltd
DirectorShahnaz Bamdad
Company StatusActive
Company Number03436948
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Shahnaz Bamdad
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Canterbury Court
111 Woodlands
London
NW11 9QT
Secretary NameZeezee Kaman
NationalityBritish
StatusCurrent
Appointed14 October 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address9 Canterbury Court
111 Woodlands
London
NW11 9QT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address9 Canterbury Court
111 Woodlands
London
NW11 9QT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs M. Farhangi
50.00%
Ordinary
50 at £1Mrs Shahnaz Bamdad
50.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£8,689
Current Liabilities£208,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

15 April 2002Delivered on: 20 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Deed of substitution of security
Secured details: £36,435.56 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20B cavendish avenue finchley london N3.
Outstanding
16 April 1998Delivered on: 18 April 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 6 squires court abingdon road finchley london N3 and any shares or other membership rights under any guarantee agreement option or insurance policy relating to the property gross rents and licence fees and all undertaking and assets present and future by way of floating charge.
Outstanding
27 March 1998Delivered on: 1 April 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 20B cavendish avenue, finchley, london N3 and any part or parts of it and the gross rents, licence fees and other money derived from the property. Any shares or membership rights. Floating charge over the undertaking and assets.
Outstanding

Filing History

2 November 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2008Return made up to 19/09/08; full list of members (3 pages)
29 September 2008Return made up to 19/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2007Return made up to 19/09/07; full list of members (2 pages)
22 October 2007Return made up to 19/09/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2006Return made up to 19/09/06; full list of members (6 pages)
5 October 2006Return made up to 19/09/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Return made up to 19/09/05; full list of members (6 pages)
15 September 2005Return made up to 19/09/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
13 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
23 September 2003Return made up to 19/09/03; full list of members (6 pages)
23 September 2003Return made up to 19/09/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2002Return made up to 19/09/02; full list of members (6 pages)
24 September 2002Return made up to 19/09/02; full list of members (6 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 November 2001Return made up to 19/09/01; full list of members (6 pages)
7 November 2001Return made up to 19/09/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 October 2000Ad 01/03/00--------- £ si 99@1 (2 pages)
9 October 2000Ad 01/03/00--------- £ si 99@1 (2 pages)
29 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
26 February 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 February 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 November 1998Return made up to 19/09/98; full list of members (6 pages)
6 November 1998Return made up to 19/09/98; full list of members (6 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Registered office changed on 24/02/98 from: 152 city road london EC1V 2NX (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 152 city road london EC1V 2NX (1 page)
24 February 1998New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
19 September 1997Incorporation (8 pages)
19 September 1997Incorporation (8 pages)