Company NameBroadway Garages Limited
DirectorPeter Anthony Mitsides
Company StatusActive
Company Number04651619
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Anthony Mitsides
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Ventnor Drive
Totteridge
London
N20 8BS
Secretary NamePearl Joyce Mitsides
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Cissbury Ring South
Woodside Park
London
N12 7BD

Location

Registered Address96 Ventnor Drive
Totteridge
London
N20 8BS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Peter Anthony Mitsides
100.00%
Ordinary

Financials

Year2014
Turnover£151,356
Gross Profit£54,555
Net Worth£407,943
Cash£468,091
Current Liabilities£79,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(4 pages)
30 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(4 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Director's details changed for Peter Anthony Mitsides on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Peter Anthony Mitsides on 12 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 31/01/07; full list of members (2 pages)
10 April 2007Return made up to 31/01/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
28 February 2006Return made up to 29/01/05; full list of members (2 pages)
28 February 2006Return made up to 29/01/05; full list of members (2 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 February 2004Return made up to 29/01/04; full list of members (6 pages)
7 February 2004Return made up to 29/01/04; full list of members (6 pages)
26 February 2003Memorandum and Articles of Association (12 pages)
26 February 2003Memorandum and Articles of Association (12 pages)
19 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 February 2003Ad 30/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 February 2003Ad 30/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003Company name changed broadways motors LTD\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed broadways motors LTD\certificate issued on 18/02/03 (2 pages)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)