Company NameBroadways Limited
DirectorGyanchand Mungur
Company StatusActive
Company Number03928142
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Gyanchand Mungur
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(5 days after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1e The Ridgeway
London
N11 3LG
Secretary NameSPM Services Ltd (Corporation)
StatusCurrent
Appointed09 January 2015(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address1e The Ridgeway
London
N11 3LG
Director NameMr Elie Abdulezer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromwich Avenue
London
N6 6QH
Secretary NameMrs Premeela Mungur
NationalityBritish
StatusResigned
Appointed07 May 2004(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glenthorne Road
London
N11 3HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameSPM Services Ltd (Corporation)
StatusResigned
Appointed22 February 2000(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 2004)
Correspondence Address5 Glenthorne Road
London
N11 3HU

Location

Registered AddressRear Of No. 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

49.6k at £1Julia Mills
75.00%
Ordinary
16.5k at £1P. Mungur
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,638
Current Liabilities£66,082

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 Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
7 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 February 2019Amended micro company accounts made up to 31 March 2017 (3 pages)
14 February 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
28 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 66,100
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 66,100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Termination of appointment of Premeela Mungur as a secretary on 9 January 2015 (1 page)
9 January 2015Director's details changed for Mr Gyanchand Sunil Mungur on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Gyanchand Sunil Mungur on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Premeela Mungur as a secretary on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 66,100
(4 pages)
9 January 2015Appointment of Spm Services Ltd as a secretary on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 66,100
(4 pages)
9 January 2015Appointment of Spm Services Ltd as a secretary on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Premeela Mungur as a secretary on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 66,100
(4 pages)
9 January 2015Director's details changed for Mr Gyanchand Sunil Mungur on 9 January 2015 (2 pages)
9 January 2015Appointment of Spm Services Ltd as a secretary on 9 January 2015 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 66,100
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 66,100
(4 pages)
22 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 66,100
(3 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 66,100
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 66,100
(3 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 March 2012Termination of appointment of Elie Abdulezer as a director (1 page)
2 March 2012Termination of appointment of Elie Abdulezer as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
1 March 2011Registered office address changed from 5 Glenthorne Road London N11 3HU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 5 Glenthorne Road London N11 3HU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 5 Glenthorne Road London N11 3HU on 1 March 2011 (1 page)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Elie Abdulezer on 17 February 2010 (2 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Elie Abdulezer on 17 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 17/02/09; full list of members; amend (10 pages)
4 September 2009Return made up to 17/02/09; full list of members; amend (10 pages)
18 March 2009Return made up to 17/02/09; full list of members (4 pages)
18 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 17/02/08; full list of members (4 pages)
27 March 2008Return made up to 17/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 17/02/07; full list of members (3 pages)
1 June 2007Return made up to 17/02/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 17/02/06; full list of members (3 pages)
15 March 2006Return made up to 17/02/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Ad 07/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2004Nc inc already adjusted 07/05/04 (1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Resolutions
  • RES13 ‐ Consent to short notice 07/05/04
(1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Ad 07/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2004Nc inc already adjusted 07/05/04 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Resolutions
  • RES13 ‐ Consent to short notice 07/05/04
(1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 September 2003Return made up to 17/02/03; full list of members (6 pages)
12 September 2003Return made up to 17/02/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 17/02/02; full list of members (6 pages)
1 May 2002Return made up to 17/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 February 2000Incorporation (16 pages)
17 February 2000Incorporation (16 pages)