London
EC4Y 8AX
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Current |
Appointed | 14 June 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Nina Caroline Best |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(19 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Philip Thomas Low |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Premier House 12-13 Hatton Garden London EC1N 8AN |
Secretary Name | William Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Torver Close Wideopen Newcastle Upon Tyne Tyne And Wear NE13 7HJ |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(13 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Rosalind Irving |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Tim Jonathan Bratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | broad-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 71995732 |
Telephone region | London |
Registered Address | 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Philip Thomas Low 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,613 |
Cash | £229,087 |
Current Liabilities | £91,870 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
31 July 2023 | Registered office address changed from 8 Bouverie Street, London EC4Y 8AX England to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page) |
---|---|
29 June 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page) |
28 June 2023 | Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
16 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages) |
4 April 2023 | Change of details for Eii (Ventures) Limited as a person with significant control on 30 March 2017 (2 pages) |
3 April 2023 | Change of details for Eii (Ventures) Limited as a person with significant control on 30 March 2017 (2 pages) |
3 April 2023 | Change of details for Eii (Ventures) Limited as a person with significant control on 30 March 2017 (2 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
29 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
29 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
29 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 June 2021 | Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page) |
21 June 2021 | Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
28 May 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages) |
28 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (180 pages) |
25 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
21 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
26 March 2021 | Solvency Statement dated 26/02/21 (1 page) |
26 March 2021 | Resolutions
|
26 March 2021 | Statement of capital on 26 March 2021
|
26 March 2021 | Statement by Directors (1 page) |
3 February 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 1 February 2021 (2 pages) |
3 February 2021 | Appointment of Mr Richard Austin Haley as a director on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page) |
24 September 2020 | Change of details for E11 (Ventures) Limited as a person with significant control on 18 September 2020 (2 pages) |
24 September 2020 | Cessation of Philip Thomas Low as a person with significant control on 18 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Philip Thomas Low as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Timothy Jonathan Bratton as a director on 1 September 2020 (2 pages) |
14 July 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 30 September 2018 (19 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
6 June 2018 | Appointment of Mrs Rosalind Irving as a director on 29 May 2018 (2 pages) |
5 June 2018 | Change of details for Mr Philip Thomas Low as a person with significant control on 30 March 2017 (2 pages) |
1 June 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
1 June 2018 | Cessation of Philip Thomas Low as a person with significant control on 30 March 2017 (1 page) |
1 June 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
1 June 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (9 pages) |
10 May 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 30 March 2017 (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 30 March 2017 (3 pages) |
5 May 2017 | Termination of appointment of William Low as a secretary on 30 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of William Low as a secretary on 30 March 2017 (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
6 April 2017 | Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 8 Bouverie Street, London EC4Y 8AX on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 8 Bouverie Street, London EC4Y 8AX on 6 April 2017 (1 page) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 July 2015 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Registered office address changed from Premier House 4F 12-13 Hatton Garden London EC1N 8AN on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Premier House 4F 12-13 Hatton Garden London EC1N 8AN on 10 June 2013 (1 page) |
24 December 2012 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA on 24 December 2012 (2 pages) |
24 December 2012 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA on 24 December 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Philip Thomas Low on 17 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr Philip Thomas Low on 17 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 29 amy road oxted surrey RH8 0PX (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 29 amy road oxted surrey RH8 0PX (1 page) |
24 September 2004 | Return made up to 10/09/04; full list of members (5 pages) |
24 September 2004 | Return made up to 10/09/04; full list of members (5 pages) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Incorporation (31 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 September 2003 | Incorporation (31 pages) |
10 September 2003 | Secretary resigned (1 page) |