Company Name43 Broadhurst Gardens Limited
DirectorsJonathan Solomon Malachi and Stefan Uwe Walter
Company StatusActive
Company Number04786794
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonathan Solomon Malachi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(5 years after company formation)
Appointment Duration15 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oman Avenue
London
NW2 6AX
Director NameMr Stefan Uwe Walter
Date of BirthJuly 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed14 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Broadhurst Gardens
London
NW6 3QT
Director NameDavid James Bateman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleBanker
Correspondence Address32 Donaldson Road
London
NW6 6ND
Director NameMr George Kyriacou
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address65 Aberdare Gardens
London
NW6 3AN
Secretary NameMr George Kyriacou
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address65 Aberdare Gardens
London
NW6 3AN
Secretary NameYani Joseph
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years after company formation)
Appointment Duration11 years, 6 months (resigned 13 December 2019)
RoleCompany Director
Correspondence Address43a Broadhurst Gardens
London
NW6 3QT
Director NameMr Yani Joseph
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Broadhurst Gardens
London
NW6 3QT

Location

Registered Address9.17, Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1David James Bateman
25.00%
Ordinary
25 at £1Jonathan Malachi
25.00%
Ordinary
25 at £1Nobuko Ichikawa
25.00%
Ordinary
25 at £1Yani Joseph
25.00%
Ordinary

Financials

Year2014
Net Worth£10,868

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

6 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
9 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 August 2020Registered office address changed from Enstar House, 163-173 Praed Street London W2 1RH England to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 27 August 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
3 March 2020Director's details changed for Jonathan Malachi on 3 March 2020 (2 pages)
18 December 2019Appointment of Mr Stefan Uwe Walter as a director on 14 December 2019 (2 pages)
18 December 2019Termination of appointment of Yani Joseph as a director on 13 December 2019 (1 page)
18 December 2019Termination of appointment of Yani Joseph as a secretary on 13 December 2019 (1 page)
29 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Appointment of Mr Yani Joseph as a director on 28 June 2018 (2 pages)
28 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
10 June 2016Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House, 163-173 Praed Street London W2 1RH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House, 163-173 Praed Street London W2 1RH on 10 June 2016 (1 page)
2 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
2 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
18 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
18 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
8 October 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Jonathan Malachi on 1 July 2011 (2 pages)
22 August 2012Director's details changed for Jonathan Malachi on 1 July 2011 (2 pages)
22 August 2012Director's details changed for Jonathan Malachi on 1 July 2011 (2 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
19 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 June 2009Return made up to 04/06/09; full list of members (10 pages)
19 June 2009Return made up to 04/06/09; full list of members (10 pages)
18 June 2009Secretary's change of particulars / yani joseph / 01/01/2009 (1 page)
18 June 2009Secretary's change of particulars / yani joseph / 01/01/2009 (1 page)
8 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
12 August 2008Return made up to 04/06/08; full list of members (8 pages)
12 August 2008Appointment terminated director and secretary george kyriacou (1 page)
12 August 2008Appointment terminated director and secretary george kyriacou (1 page)
12 August 2008Secretary appointed yani joseph (2 pages)
12 August 2008Appointment terminated director david bateman (1 page)
12 August 2008Director appointed jonathan malachi (2 pages)
12 August 2008Secretary appointed yani joseph (2 pages)
12 August 2008Return made up to 04/06/08; full list of members (8 pages)
12 August 2008Appointment terminated director david bateman (1 page)
12 August 2008Director appointed jonathan malachi (2 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
2 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2007Return made up to 04/06/07; full list of members (7 pages)
21 June 2007Return made up to 04/06/07; full list of members (7 pages)
5 July 2006Return made up to 04/06/06; full list of members (8 pages)
5 July 2006Return made up to 04/06/06; full list of members (8 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 October 2004Return made up to 04/06/04; full list of members (8 pages)
1 October 2004Return made up to 04/06/04; full list of members (8 pages)
13 September 2004Registered office changed on 13/09/04 from: 43 broadhurst gardens london NW6 3QT (1 page)
13 September 2004Registered office changed on 13/09/04 from: 43 broadhurst gardens london NW6 3QT (1 page)
4 June 2003Incorporation (19 pages)
4 June 2003Incorporation (19 pages)